Company NameT.A.L.L. Contracts Limited
Company StatusDissolved
Company Number03914555
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameGwendoline Lonsdale
NationalityBritish
StatusClosed
Appointed01 July 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 24 April 2007)
RoleSecretary
Correspondence AddressSpringfield
Oakley Green Road Oakley Green
Slough
SL4 4PZ
Director NameAndrew Lonsdale
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2006)
RoleContractor
Correspondence AddressSpringfield
Oakley Green Road
Windsor
Slough
SL4 4PZ
Secretary NameTerence Laverty
NationalityBritish
StatusResigned
Appointed10 February 2000(2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address12 Woodgate Avenue
Chessington
Surrey
KT9 2RA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£817,640
Gross Profit£817,640
Net Worth£405,534
Cash£297
Current Liabilities£606,807

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
13 October 2006Director resigned (1 page)
9 June 2006Notice of end of Administration (10 pages)
16 January 2006Administrator's progress report (13 pages)
11 August 2005Statement of administrator's proposal (32 pages)
4 August 2005Statement of affairs (7 pages)
25 June 2005Registered office changed on 25/06/05 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
23 June 2005Appointment of an administrator (1 page)
7 June 2005Registered office changed on 07/06/05 from: c/o hills jarrett gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
22 January 2005Particulars of mortgage/charge (7 pages)
3 December 2004Full accounts made up to 31 January 2004 (12 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 March 2004Return made up to 27/01/04; full list of members (6 pages)
18 February 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
12 February 2002Return made up to 27/01/02; full list of members (6 pages)
28 November 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
13 March 2001Return made up to 27/01/01; full list of members (6 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Registered office changed on 17/02/00 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (2 pages)
17 February 2000New secretary appointed (2 pages)
2 February 2000Registered office changed on 02/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Secretary resigned (1 page)
27 January 2000Incorporation (17 pages)