Company NameTaurian Brickwork Limited
Company StatusDissolved
Company Number06026030
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)
Dissolution Date13 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameLinda Cynthia Leslie
NationalityBritish
StatusClosed
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Lapwing Rise
Whitchurch
Hampshire
RG28 7SU
Director NameMr Melvyn Ronald Ilsley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Bramblys Drive
Basingstoke
Hampshire
RG21 8UN
Director NameMr Paul Stokes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address91 Cliddesden Road
Basingstoke
RG21 3EY

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2009
Net Worth-£3,903
Current Liabilities£35,883

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 July 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
13 April 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
15 February 2017Liquidators' statement of receipts and payments to 15 December 2016 (12 pages)
15 February 2017Liquidators' statement of receipts and payments to 15 December 2016 (12 pages)
3 February 2016Liquidators' statement of receipts and payments to 15 December 2015 (12 pages)
3 February 2016Liquidators statement of receipts and payments to 15 December 2015 (12 pages)
3 February 2016Liquidators' statement of receipts and payments to 15 December 2015 (12 pages)
23 April 2015Liquidators' statement of receipts and payments to 15 December 2014 (12 pages)
23 April 2015Liquidators statement of receipts and payments to 15 December 2014 (12 pages)
23 April 2015Liquidators' statement of receipts and payments to 15 December 2014 (12 pages)
20 May 2014Liquidators' statement of receipts and payments to 15 December 2013 (13 pages)
20 May 2014Liquidators statement of receipts and payments to 15 December 2013 (13 pages)
20 May 2014Liquidators' statement of receipts and payments to 15 December 2013 (13 pages)
18 July 2013Termination of appointment of Paul Stokes as a director (2 pages)
18 July 2013Termination of appointment of Paul Stokes as a director (2 pages)
18 July 2013Termination of appointment of Melvyn Ilsley as a director (2 pages)
18 July 2013Termination of appointment of Melvyn Ilsley as a director (2 pages)
31 January 2013Liquidators' statement of receipts and payments to 15 June 2012 (12 pages)
31 January 2013Liquidators statement of receipts and payments to 15 June 2012 (12 pages)
31 January 2013Liquidators' statement of receipts and payments to 15 June 2012 (12 pages)
21 February 2012Liquidators' statement of receipts and payments to 15 December 2011 (13 pages)
21 February 2012Liquidators statement of receipts and payments to 15 December 2011 (13 pages)
21 February 2012Liquidators' statement of receipts and payments to 15 December 2011 (13 pages)
10 January 2011Appointment of a voluntary liquidator (1 page)
10 January 2011Appointment of a voluntary liquidator (1 page)
10 January 2011Statement of affairs with form 4.19 (6 pages)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2011Statement of affairs with form 4.19 (6 pages)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2010Registered office address changed from 91 Cliddesden Road Basingstoke Hampshire RG21 3EY on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 91 Cliddesden Road Basingstoke Hampshire RG21 3EY on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 91 Cliddesden Road Basingstoke Hampshire RG21 3EY on 2 December 2010 (1 page)
9 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 100
(5 pages)
9 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 100
(5 pages)
9 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 100
(5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2009Return made up to 20/01/09; full list of members (6 pages)
26 January 2009Return made up to 20/01/09; full list of members (6 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
26 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 June 2008Director's change of particulars / melvin ilsley / 10/06/2008 (1 page)
12 June 2008Director's change of particulars / melvin ilsley / 10/06/2008 (1 page)
17 January 2008Return made up to 12/12/07; full list of members (7 pages)
17 January 2008Return made up to 12/12/07; full list of members (7 pages)
26 February 2007Registered office changed on 26/02/07 from: clifton house bunnian place basingstoke hampshire RG21 7JE (1 page)
26 February 2007Registered office changed on 26/02/07 from: clifton house bunnian place basingstoke hampshire RG21 7JE (1 page)
25 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
25 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
15 January 2007Registered office changed on 15/01/07 from: 9 lapwing rise whitchurch hampshire RG28 7SU (1 page)
15 January 2007Registered office changed on 15/01/07 from: 9 lapwing rise whitchurch hampshire RG28 7SU (1 page)
12 December 2006Incorporation (18 pages)
12 December 2006Incorporation (18 pages)