Company NameKen Taylor & Sons (Roofing) Limited
Company StatusDissolved
Company Number02409634
CategoryPrivate Limited Company
Incorporation Date31 July 1989(34 years, 9 months ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameGlenn Parsons
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1997(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 12 January 1999)
RoleExecutive
Correspondence Address88 Wenallt Road
Rhiwbina
Cardiff
South Glamorgan
CF4 6SE
Wales
Secretary NameMarilynne Parsons
NationalityBritish
StatusClosed
Appointed06 April 1997(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 12 January 1999)
RoleCompany Director
Correspondence Address72 High Street
Chapmanslade
Westbury
Wiltshire
BA13 4AN
Director NameKenneth Taylor
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 07 April 1997)
RoleRoofing Contractor
Correspondence Address26 Marine Approach
Canvey Island
Essex
SS8 0AL
Secretary NameMargery Lillian Taylor
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 1997)
RoleCompany Director
Correspondence Address26 Marine Approach
Canvey Island
Essex
SS8 0AL

Location

Registered Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 September 1998First Gazette notice for voluntary strike-off (1 page)
11 August 1998Application for striking-off (1 page)
10 December 1997Return made up to 31/07/97; full list of members (5 pages)
10 December 1997Full accounts made up to 30 September 1997 (14 pages)
5 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997Secretary resigned (1 page)
27 January 1997Full accounts made up to 30 September 1996 (15 pages)
15 August 1996Return made up to 31/07/96; no change of members
  • 363(287) ‐ Registered office changed on 15/08/96
(4 pages)
11 January 1996Full accounts made up to 30 September 1995 (16 pages)
11 August 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 11/08/95
(4 pages)