Company NameTaylor & Portway Limited
Company StatusDissolved
Company Number01264735
CategoryPrivate Limited Company
Incorporation Date23 June 1976(47 years, 10 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAndrew Hitchman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(28 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address21 Kiblers Lane
Pillerton Priors
Warwickshire
CV35 0PS
Director NameStuart Richard Robins
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(28 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address15 Keable Road
Marks Tey
Colchester
Essex
CO6 1XB
Secretary NameStuart Richard Robins
NationalityBritish
StatusClosed
Appointed06 December 2004(28 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address15 Keable Road
Marks Tey
Colchester
Essex
CO6 1XB
Director NameMr John William Abbott
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(15 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address85 Links Avenue
Gidea Park
Romford
Essex
RM2 6NH
Director NameMr David Hudson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(15 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address4 Meade Close
Billericay
Essex
CM11 1DF
Director NameMr Charles Nicholas Portway
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(15 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFiracre Rectory Road
Middleton
Sudbury
Suffolk
CO10 7LN
Director NameMichael Cedric Portway
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(15 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 December 2004)
RoleCompany Director
Correspondence AddressMill Lane
Colne Engaine
Colchester
Essex
CO6 2HX
Secretary NameMichael Cedric Portway
NationalityBritish
StatusResigned
Appointed06 March 1992(15 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressMill Lane
Colne Engaine
Colchester
Essex
CO6 2HX
Director NamePeter James Portway
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(18 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 December 2004)
RoleSales Director
Correspondence Address10 Graysmead
Sible Hedingham
Halstead
Essex
CO9 3NX
Secretary NameJulia Mary Smith
NationalityBritish
StatusResigned
Appointed01 May 1995(18 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address32 Alexandra Road
Sible Hedingham
Halstead
Essex
CO9 3NE
Director NameJulia Mary Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(23 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2005)
RoleSecretary
Correspondence Address32 Alexandra Road
Sible Hedingham
Halstead
Essex
CO9 3NE
Director NameDavid Geoffrey Grindrod
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(24 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 April 2001)
RoleCompany Director
Correspondence Address4 Willow Close
Sudbury
Suffolk
CO10 2SZ
Director NameMichael Hall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(26 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 2005)
RoleOperation Director
Correspondence Address15 Lundy Close
Haverhill
Suffolk
CB9 0NA

Location

Registered Address52 Broton Drive Trading Estate
Rosemary Lane
Halstead
Essex
CO9 1HB
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
26 October 2007Accounts for a dormant company made up to 31 July 2007 (6 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (15 pages)
8 March 2007Return made up to 06/03/07; full list of members (2 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
10 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
21 April 2005Return made up to 06/03/05; full list of members (9 pages)
2 February 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
24 January 2005Declaration of assistance for shares acquisition (16 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Particulars of mortgage/charge (11 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Full accounts made up to 30 April 2004 (16 pages)
28 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 December 2003Full accounts made up to 30 April 2003 (16 pages)
13 March 2003Return made up to 06/03/03; full list of members (10 pages)
21 February 2003Full accounts made up to 30 April 2002 (15 pages)
20 February 2003New director appointed (2 pages)
13 March 2002Return made up to 06/03/02; full list of members (9 pages)
5 February 2002Full accounts made up to 30 April 2001 (15 pages)
18 April 2001Director resigned (1 page)
16 March 2001Return made up to 06/03/01; full list of members (9 pages)
3 January 2001New director appointed (2 pages)
8 December 2000Full accounts made up to 30 April 2000 (16 pages)
14 March 2000Return made up to 06/03/00; full list of members (9 pages)
6 December 1999Full accounts made up to 30 April 1999 (15 pages)
25 November 1999New director appointed (2 pages)
31 March 1999Return made up to 06/03/99; full list of members (8 pages)
1 February 1999Full accounts made up to 30 April 1998 (16 pages)
11 March 1998Return made up to 06/03/98; no change of members (6 pages)
21 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 March 1997Return made up to 06/03/97; no change of members
  • 363(287) ‐ Registered office changed on 13/03/97
(6 pages)
27 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
14 March 1996Return made up to 06/03/96; full list of members (8 pages)
5 December 1995Accounts for a small company made up to 30 April 1995 (9 pages)
11 May 1995New director appointed (2 pages)
1 May 1995Secretary resigned;new secretary appointed (2 pages)
28 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
9 January 1979Particulars of mortgage/charge (3 pages)
23 June 1976Incorporation (12 pages)
23 June 1976Certificate of incorporation (1 page)