Company NameTaylor & Co.Essex,Design,Building & Surveying Services Limited
Company StatusDissolved
Company Number02593769
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years ago)
Dissolution Date24 March 2020 (4 years ago)
Previous NameOpenraise Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGeorge Cairns Hill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(4 months, 3 weeks after company formation)
Appointment Duration28 years, 7 months (closed 24 March 2020)
RoleChartered Surveyor
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr William Ballard Da Costa Andrade
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(2 months, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 30 June 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOld Bakers White Street Green
Boxford
Sudbury
Suffolk
CO10 5JL
Secretary NameMr James Alexander Lestock Wills
NationalityBritish
StatusResigned
Appointed03 June 1991(2 months, 1 week after company formation)
Appointment Duration22 years, 6 months (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoggetts
Groton Place Groton
Sudbury
Suffolk
CO10 5EE
Director NameMr James Alexander Lestock Wills
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(3 years after company formation)
Appointment Duration19 years, 5 months (resigned 01 September 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDoggetts
Groton Place Groton
Sudbury
Suffolk
CO10 5EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£67,431
Cash£68,118
Current Liabilities£6,987

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2019Voluntary strike-off action has been suspended (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
2 October 2019Application to strike the company off the register (3 pages)
26 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
20 September 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 167
(3 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 167
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 167
(3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 167
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 167
(3 pages)
7 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 167
(3 pages)
1 May 2014Director's details changed for George Cairns Hill on 30 April 2014 (2 pages)
1 May 2014Director's details changed for George Cairns Hill on 30 April 2014 (2 pages)
1 May 2014Director's details changed for George Cairns Hill on 30 April 2014 (2 pages)
1 May 2014Director's details changed for George Cairns Hill on 30 April 2014 (2 pages)
17 February 2014Termination of appointment of James Wills as a secretary (1 page)
17 February 2014Termination of appointment of James Wills as a secretary (1 page)
11 February 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
11 February 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 December 2013Purchase of own shares. (3 pages)
19 December 2013Cancellation of shares. Statement of capital on 19 December 2013
  • GBP 167
(4 pages)
19 December 2013Purchase of own shares. (3 pages)
19 December 2013Cancellation of shares. Statement of capital on 19 December 2013
  • GBP 167
(4 pages)
1 October 2013Termination of appointment of James Wills as a director (1 page)
1 October 2013Termination of appointment of James Wills as a director (1 page)
3 June 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
1 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
11 February 2009Appointment terminated director william andrade (1 page)
11 February 2009Appointment terminated director william andrade (1 page)
15 July 2008Gbp ic 501/334\30/06/08\gbp sr 167@1=167\ (1 page)
15 July 2008Gbp ic 501/334\30/06/08\gbp sr 167@1=167\ (1 page)
4 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 21/03/07; full list of members (3 pages)
21 March 2007Return made up to 21/03/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 21/03/06; full list of members (6 pages)
28 March 2006Return made up to 21/03/06; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 April 2005Return made up to 21/03/05; full list of members (5 pages)
5 April 2005Return made up to 21/03/05; full list of members (5 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 March 2004Return made up to 21/03/04; no change of members (5 pages)
29 March 2004Return made up to 21/03/04; no change of members (5 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 March 2003Return made up to 21/03/03; full list of members (6 pages)
28 March 2003Return made up to 21/03/03; full list of members (6 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 March 2002Return made up to 21/03/02; no change of members (6 pages)
28 March 2002Return made up to 21/03/02; no change of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
28 March 2001Return made up to 21/03/01; no change of members (6 pages)
28 March 2001Return made up to 21/03/01; no change of members (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 March 2000Return made up to 21/03/00; full list of members (7 pages)
24 March 2000Return made up to 21/03/00; full list of members (7 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 March 1999Return made up to 21/03/99; no change of members (6 pages)
29 March 1999Return made up to 21/03/99; no change of members (6 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1998Return made up to 21/03/98; full list of members (7 pages)
18 April 1998Return made up to 21/03/98; full list of members (7 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 March 1997Return made up to 21/03/97; no change of members (6 pages)
25 March 1997Return made up to 21/03/97; no change of members (6 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
27 March 1996Return made up to 21/03/96; full list of members (7 pages)
27 March 1996Return made up to 21/03/96; full list of members (7 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 March 1995Return made up to 21/03/95; full list of members (14 pages)
28 March 1995Return made up to 21/03/95; full list of members (14 pages)