Company NameTaggart Contracts Limited
Company StatusDissolved
Company Number02808879
CategoryPrivate Limited Company
Incorporation Date14 April 1993(31 years ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)
Previous NamesInverin Development Company Limited and T C L (Furnishing & Interior) Contracts Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMartin Taggart
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1993(same day as company formation)
RoleChartered Building Engineer
Correspondence AddressBrook House 20 Greenfield Way
North Harrow
Harrow
Middlesex
HA2 6HU
Director NameSiobhan Patricia Taggart
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1993(same day as company formation)
RoleAdministrator
Correspondence Address20 Greenfield Way
Harrow
Middlesex
HA2 6HU
Secretary NameMartin Taggart
NationalityBritish
StatusClosed
Appointed14 April 1993(same day as company formation)
RoleChartered Building Engineer
Correspondence AddressBrook House 20 Greenfield Way
North Harrow
Harrow
Middlesex
HA2 6HU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address9 Mandeville Courtyard
142 Battersea Park Road
London
SW11 4NB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
10 May 2000Application for striking-off (1 page)
28 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 April 1999Return made up to 14/04/99; no change of members (4 pages)
27 July 1998Registered office changed on 27/07/98 from: 20 greenfield way north harrow middlesex HA2 6HU (1 page)
27 July 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
14 May 1998Return made up to 14/04/98; full list of members (6 pages)
9 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 April 1997Return made up to 14/04/97; full list of members (6 pages)
15 January 1997Accounts for a small company made up to 30 September 1995 (5 pages)
15 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 April 1996Return made up to 14/04/96; no change of members (4 pages)
25 November 1995Particulars of mortgage/charge (4 pages)
20 April 1995Return made up to 14/04/95; no change of members (4 pages)
20 March 1995Company name changed t c l (furnishing & interior) co ntracts LIMITED\certificate issued on 21/03/95 (4 pages)