Company NameTaurus Builders Limited
Company StatusDissolved
Company Number01570749
CategoryPrivate Limited Company
Incorporation Date29 June 1981(42 years, 10 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameCarolyn Lindy Sibley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(10 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 01 August 2006)
RoleSecretary
Correspondence AddressTaurus Main Road
Frating
Colchester
Essex
CO7 7DJ
Director NameMe Michael John Sibley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(10 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 01 August 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressTaurus Main Road
Frating
Colchester
CO7 7DJ
Secretary NameCarolyn Lindy Sibley
NationalityBritish
StatusClosed
Appointed09 November 1991(10 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 01 August 2006)
RoleCompany Director
Correspondence AddressTaurus Main Road
Frating
Colchester
Essex
CO7 7DJ

Location

Registered Address48 North Hill
Colchester
CO1 1PY
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£2,370
Cash£4,487
Current Liabilities£2,747

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
7 March 2006Application for striking-off (1 page)
15 December 2005Return made up to 09/11/05; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 December 2004Return made up to 09/11/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 November 2003Return made up to 09/11/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 November 2002Return made up to 09/11/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 November 2001Return made up to 09/11/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 December 2000Return made up to 09/11/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 December 1999Return made up to 09/11/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
8 December 1998Return made up to 09/11/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 January 1998Return made up to 09/11/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
28 January 1997Return made up to 09/11/96; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
26 January 1996Return made up to 09/11/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
24 March 1995Return made up to 09/11/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)