Company NameTaylor Woodrow Management (Korea) Limited
DirectorsRaymond Edward Brian Shine and Anthony Oliver Bickerstaff
Company StatusDissolved
Company Number03111444
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRaymond Edward Brian Shine
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(4 years, 6 months after company formation)
Appointment Duration24 years
RoleCommercial Director
Correspondence Address99 The Drive
Rickmansworth
Hertfordshire
WD3 4DY
Secretary NameMichael Andrew Lonnon
NationalityBritish
StatusCurrent
Appointed01 June 2001(5 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address66b Station Approach
South Ruislip
Middlesex
HA4 6SA
Director NameAnthony Oliver Bickerstaff
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(5 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleFinance Director
Correspondence Address12 Heythrop Drive
Ickenham
Middlesex
UB10 8DT
Director NameMichael Gordon Hinge
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleManager
Correspondence AddressChimneys
Oakcroft Road
West Byfleet
Surrey
KT14 6JH
Director NameJohn David Patman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressPuckeridge 50 Hale Road
Wendover
Aylesbury
Buckinghamshire
HP22 6NF
Secretary NameValerie Jean Horsman
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Oakley Close
Church Road
London
W7 3BQ
Director NameRobert Arthur Howson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(1 day after company formation)
Appointment Duration5 months (resigned 14 March 1996)
RoleCompany Director
Correspondence AddressThe Chestnuts Chinnor Post Office
5 Keens Lane
Chinnor
Oxfordshire
OX9 4PF
Director NameJohn McKenna
Date of BirthJuly 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed27 February 1996(4 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Joiners Lane
Chalfont St. Peter
Buckinghamshire
SL9 0AX
Director NameDerek William Fryer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 2000)
RoleMD
Country of ResidenceEngland
Correspondence Address19 Strawberry Vale
Twickenham
Middlesex
TW1 4RX
Director NameDavid Hind
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 1998)
RoleCompany Director
Correspondence Address4 The Warren
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0QZ
Secretary NameAlbert Peter Bowyer
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2000)
RoleCompany Director
Correspondence AddressApple View 2 Bramley End
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4NS
Director NameDavid Douglas Percival White
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2001)
RoleAccountant
Correspondence AddressBotley House
Tanworth Lane
Henley In Arden
Warwickshire
B95 5QY
Secretary NameMr Andrew Robert Johnson
NationalityBritish
StatusResigned
Appointed01 June 2000(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 2005Dissolved (1 page)
23 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
26 October 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Registered office changed on 13/01/03 from: taywood house 345 ruislip road southall middlesex UB1 2QX (1 page)
29 October 2002Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
(7 pages)
25 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2002Appointment of a voluntary liquidator (1 page)
25 October 2002Declaration of solvency (3 pages)
14 October 2002Director resigned (1 page)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 October 2001Return made up to 09/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
19 October 2000Return made up to 09/10/00; full list of members (7 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (10 pages)
18 April 2000New director appointed (3 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (3 pages)
21 October 1999Return made up to 09/10/99; full list of members (6 pages)
19 March 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1998Return made up to 09/10/98; full list of members (6 pages)
17 July 1998Director resigned (1 page)
9 April 1998Full accounts made up to 31 December 1997 (12 pages)
26 September 1997Full accounts made up to 31 December 1996 (11 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
25 October 1996Return made up to 09/10/96; full list of members (6 pages)
4 July 1996Director resigned (1 page)
21 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
21 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
5 December 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/11/95
(2 pages)
5 December 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/11/95
(4 pages)
5 December 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/11/95
(2 pages)
12 October 1995Secretary resigned (2 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995Ad 10/10/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 October 1995Accounting reference date notified as 31/12 (1 page)
11 October 1995New director appointed (2 pages)
9 October 1995Incorporation (34 pages)