Company NameTaylor Woodrow Civil Engineering (Eire) Ltd.
Company StatusDissolved
Company Number03342529
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date12 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameMr Timothy Peach
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(4 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 12 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriest Hill House
Aire Road
Wetherby
LS22 7FJ
Director NameGeorge Henry Restall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 12 April 2009)
RoleAccountant
Correspondence Address37 Chessfield Park
Little Chalfont
Buckinghamshire
HP6 6RU
Director NameMr Peter Richard Alleyne Baker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Roughgrove Copse
Binfield
Bracknell
Berkshire
RG42 4EZ
Director NameMr Robert Leslie Ibell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Kings Road
Walton On Thames
Surrey
KT12 2RB
Director NameDerek Limbert
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCivil Engineer
Correspondence Address16 Hutchings Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2BB
Director NameDavid Edmund Plaskitt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCivil Engineer
Correspondence AddressBrackens St Johns Close
Penn
High Wycombe
Buckinghamshire
HP10 8HX
Secretary NameMr Ronald Webster McKnight
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressJust Morney Lodge Lane
Chalfont St Giles
Buckinghamshire
HP8 4AQ
Secretary NameMr Peter Richard Alleyne Baker
NationalityBritish
StatusResigned
Appointed18 August 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Roughgrove Copse
Binfield
Bracknell
Berkshire
RG42 4EZ
Director NameDenis James Anthony Mac Daid
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2001)
RoleCivil Engineer
Correspondence Address4 Magnolia Place
Montpelier Road
Ealing
London
W5 2QQ
Secretary NameMr Andrew Robert Johnson
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameDavid Douglas Percival White
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(3 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 July 2001)
RoleAccountant
Correspondence AddressBotley House
Tanworth Lane
Henley In Arden
Warwickshire
B95 5QY
Secretary NameMr Michael Andrew Lonnon
NationalityBritish
StatusResigned
Appointed01 June 2001(4 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Long Drive
South Ruislip
Middlesex
HA4 0HP
Director NameMr Anthony Oliver Bickerstaff
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Spencer Walk
Rickmansworth
Hertfordshire
WD3 4EE
Director NameCrispin Alexander Rowell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(9 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2007)
RoleCompany Director
Correspondence AddressTudor Cottage
Burroughs Grove
Marlow
Buckinghamshire
SL7 3RD
Director NameCrispin Alexander Rowell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(9 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2007)
RoleCompany Director
Correspondence AddressTudor Cottage
Burroughs Grove
Marlow
Buckinghamshire
SL7 3RD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor Davis House
69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
11 September 2008Appointment terminated secretary michael lonnon (1 page)
6 June 2008Registered office changed on 06/06/2008 from 22 laud street croydon CR0 1SU (1 page)
9 April 2008Return made up to 01/04/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from 41 clarendon road watford hertfordshire WD17 1TR (1 page)
4 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2008Declaration of solvency (4 pages)
4 April 2008Appointment of a voluntary liquidator (1 page)
31 December 2007Director's particulars changed (1 page)
15 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 February 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
28 December 2006Director resigned (1 page)
10 October 2006Full accounts made up to 31 December 2005 (8 pages)
10 April 2006Return made up to 01/04/06; full list of members (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (1 page)
20 April 2005Return made up to 01/04/05; full list of members (5 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 December 2004Memorandum and Articles of Association (19 pages)
12 August 2004Secretary's particulars changed (1 page)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 April 2004Return made up to 01/04/04; full list of members (5 pages)
1 May 2003Registered office changed on 01/05/03 from: 345 ruislip road southall middlesex UB1 2QX (1 page)
30 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 April 2002Return made up to 01/04/02; full list of members (6 pages)
8 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
10 April 2001Return made up to 01/04/01; full list of members (6 pages)
14 December 2000New director appointed (3 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
22 April 2000Return made up to 01/04/00; full list of members (7 pages)
7 September 1999Secretary resigned;director resigned (1 page)
7 September 1999New secretary appointed (2 pages)
6 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
11 June 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
12 April 1999Return made up to 01/04/99; full list of members (6 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
16 April 1998Return made up to 01/04/98; full list of members (6 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997Secretary resigned (1 page)
27 April 1997New director appointed (2 pages)
14 April 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
8 April 1997Secretary resigned (2 pages)
1 April 1997Incorporation (23 pages)