Company NameTaylor's Steelwork Limited
Company StatusDissolved
Company Number02838113
CategoryPrivate Limited Company
Incorporation Date21 July 1993(30 years, 9 months ago)

Directors

Director NameMr Steven Fred Bradshaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1993(1 month after company formation)
Appointment Duration30 years, 8 months
RoleSteel Contractor
Correspondence AddressSpital Farm
Tolleshunt Darcy
Maldon
Essex
CM9 8HR
Director NameMr Mark David Cardy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1993(1 month after company formation)
Appointment Duration30 years, 8 months
RoleSteel Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage
Redhill Road, Aldham
Ipswich
Suffolk
IP7 6NR
Director NameKeith Owens
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1993(1 month after company formation)
Appointment Duration30 years, 8 months
RoleSteel Contractor
Correspondence Address10 Roehampton Walk
Colchester
CO2 8UJ
Secretary NameMr Mark David Cardy
NationalityBritish
StatusCurrent
Appointed09 March 1994(7 months, 3 weeks after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage
Redhill Road, Aldham
Ipswich
Suffolk
IP7 6NR
Director NameMr Colin John Wilkes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993
Appointment Duration8 months, 2 weeks (resigned 04 February 1994)
RoleAccountant
Correspondence Address17 Swallow Dale
Wightwick
Wolverhampton
West Midlands
WV6 8DT
Director NameGraham John Holmes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 04 February 1994)
RoleSales Manager
Correspondence Address8 Menthorpe Court
Menthorpe
Leighton Buzzard
Bedfordshire
LU7 0TZ
Director NameMr Robert Charles Taylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(1 month after company formation)
Appointment DurationResigned same day (resigned 26 August 1993)
RoleQuantity Surveyor
Correspondence AddressChelmerton 59 Colchester Road
West Mersea
Colchester
Essex
CO5 8RP
Secretary NameMr Mark David Cardy
NationalityBritish
StatusResigned
Appointed26 August 1993(1 month after company formation)
Appointment DurationResigned same day (resigned 26 August 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage
Redhill Road, Aldham
Ipswich
Suffolk
IP7 6NR
Secretary NameGraham John Holmes
NationalityBritish
StatusResigned
Appointed26 August 1993(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 04 February 1994)
RoleSales Manager
Correspondence Address8 Menthorpe Court
Menthorpe
Leighton Buzzard
Bedfordshire
LU7 0TZ

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

28 July 1998Dissolved (1 page)
28 April 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
15 October 1997Liquidators statement of receipts and payments (5 pages)
16 April 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
20 August 1996Notice of Constitution of Liquidation Committee (2 pages)
21 June 1996Notice of Constitution of Liquidation Committee (2 pages)
16 April 1996Liquidators statement of receipts and payments (5 pages)
30 October 1995Liquidators statement of receipts and payments (6 pages)
19 April 1995Liquidators statement of receipts and payments (6 pages)