Company NameC.J. Taylor Contracts Limited
Company StatusDissolved
Company Number03365606
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 11 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameClive James Taylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address46 Manor Road
Dovercourt
Harwich Essex
CO12 4DY
Secretary NameJohn Tyler
NationalityBritish
StatusClosed
Appointed06 May 1997(same day as company formation)
RoleSecretary
Correspondence Address29 Pickers Way
Holland On Sea
Clacton On Sea
Essex
CO15 5RU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address29 Pickers Way
Holland On Sea
Clacton On Sea
Essex
CO15 5RU
RegionEast of England
ConstituencyClacton
CountyEssex
WardHaven
Built Up AreaClacton-on-Sea

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 March 1999Return made up to 06/05/98; full list of members (6 pages)
15 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
17 November 1998Strike-off action suspended (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997Ad 06/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 1997Registered office changed on 20/05/97 from: somerset house temple street birmingham B2 5DN (1 page)
6 May 1997Incorporation (12 pages)