Company NameD J Taylor Adjusting Limited
Company StatusDissolved
Company Number04231517
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMrs Linda Taylor
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleSecretary
Correspondence AddressDevine House 1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
Director NameMrs Linda Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2012(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 05 August 2014)
RoleSecretary
Country of ResidenceSouth Africa
Correspondence AddressDevine House 1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
Director NameJeanette Bullock
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleCar Salesperson
Correspondence AddressNew Leys
Lodge Green Lane North
Meriden
Warwickshire
CV7 7JZ
Director NameDavid John Taylor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 October 2012)
RoleLoss Adjuster
Country of ResidenceSouth Africa
Correspondence AddressThe Kinetic Centre Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDevine House
1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Linda Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£17,173
Cash£16,372
Current Liabilities£4,406

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Application to strike the company off the register (5 pages)
11 April 2014Application to strike the company off the register (5 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Registered office address changed from the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England on 8 October 2013 (1 page)
8 October 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013Registered office address changed from the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England on 8 October 2013 (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
7 October 2013Termination of appointment of David Taylor as a director (1 page)
7 October 2013Appointment of Mrs Linda Taylor as a director (2 pages)
7 October 2013Termination of appointment of David Taylor as a director (1 page)
7 October 2013Appointment of Mrs Linda Taylor as a director (2 pages)
20 June 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 January 2012Registered office address changed from Calleo House, 49 Theobald Street Borehamwood Hertfordshire WD6 4RT on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Calleo House, 49 Theobald Street Borehamwood Hertfordshire WD6 4RT on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Calleo House, 49 Theobald Street Borehamwood Hertfordshire WD6 4RT on 5 January 2012 (1 page)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 August 2010Director's details changed for David John Taylor on 13 March 2009 (2 pages)
2 August 2010Director's details changed for David John Taylor on 8 June 2010 (2 pages)
2 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for David John Taylor on 8 June 2010 (2 pages)
2 August 2010Director's details changed for David John Taylor on 8 June 2010 (2 pages)
2 August 2010Director's details changed for David John Taylor on 13 March 2009 (2 pages)
2 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for David John Taylor on 8 June 2010 (2 pages)
2 August 2010Director's details changed for David John Taylor on 8 June 2010 (2 pages)
2 August 2010Director's details changed for David John Taylor on 8 June 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 March 2010Secretary's details changed for Linda Taylor on 11 March 2010 (1 page)
11 March 2010Secretary's details changed for Linda Taylor on 11 March 2010 (1 page)
29 June 2009Return made up to 08/06/09; full list of members (3 pages)
29 June 2009Return made up to 08/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 July 2008Return made up to 08/06/08; full list of members (3 pages)
10 July 2008Return made up to 08/06/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 October 2007Registered office changed on 09/10/07 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
9 October 2007Registered office changed on 09/10/07 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
20 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 June 2007Return made up to 08/06/07; full list of members (2 pages)
28 June 2007Return made up to 08/06/07; full list of members (2 pages)
27 June 2006Return made up to 08/06/06; full list of members (2 pages)
27 June 2006Return made up to 08/06/06; full list of members (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 July 2005Return made up to 08/06/05; full list of members (6 pages)
7 July 2005Return made up to 08/06/05; full list of members (6 pages)
16 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 June 2004Return made up to 08/06/04; full list of members (6 pages)
28 June 2004Return made up to 08/06/04; full list of members (6 pages)
13 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 June 2003Return made up to 08/06/03; full list of members (6 pages)
25 June 2003Return made up to 08/06/03; full list of members (6 pages)
7 August 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 July 2001Registered office changed on 27/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001New director appointed (2 pages)
8 June 2001Incorporation (32 pages)
8 June 2001Incorporation (32 pages)