Company NameTayklan Limited
Company StatusDissolved
Company Number04304424
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 5 months ago)
Dissolution Date5 October 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameSonia Rosalie Taylor
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address20 Leitrim Avenue
Shoeburyness
Southend-On-Sea
SS3 9HD
Secretary NameMrs Sasha Paula Olivia Thomas
StatusClosed
Appointed07 May 2009(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 05 October 2010)
RoleCompany Director
Correspondence Address7 Prittlewell Square
Southend On Sea
Essex
SS1 1DW
Director NameRaymond John Taylor
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleBuilder
Correspondence Address20 Leitrim Avenue
Shoeburyness
Southend-On-Sea
SS3 9HD
Secretary NameRaymond John Taylor
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleBuilder
Correspondence Address20 Leitrim Avenue
Shoeburyness
Southend-On-Sea
SS3 9HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHamlet House
366-368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010Application to strike the company off the register (3 pages)
15 June 2010Application to strike the company off the register (3 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Director's details changed for Sonia Rosalie Taylor on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-10-28
  • GBP 1,000
(5 pages)
28 October 2009Director's details changed for Sonia Rosalie Taylor on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Sonia Rosalie Taylor on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-10-28
  • GBP 1,000
(5 pages)
19 October 2009Termination of appointment of Raymond Taylor as a director (1 page)
19 October 2009Termination of appointment of Raymond Taylor as a director (1 page)
11 May 2009Secretary appointed mrs sasha olivia paula thomas (1 page)
11 May 2009Appointment terminated secretary raymond taylor (1 page)
11 May 2009Appointment Terminated Secretary raymond taylor (1 page)
11 May 2009Secretary appointed mrs sasha olivia paula thomas (1 page)
27 October 2008Return made up to 15/10/08; full list of members (4 pages)
27 October 2008Return made up to 15/10/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 November 2007Return made up to 15/10/07; full list of members (3 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 15/10/07; full list of members (3 pages)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2007Ad 11/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 September 2007Ad 11/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Return made up to 15/10/06; full list of members (2 pages)
30 October 2006Return made up to 15/10/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 October 2005Return made up to 15/10/05; full list of members (2 pages)
28 October 2005Return made up to 15/10/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 October 2004Return made up to 15/10/04; full list of members (5 pages)
25 October 2004Return made up to 15/10/04; full list of members (5 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 October 2003Return made up to 15/10/03; full list of members (5 pages)
14 October 2003Return made up to 15/10/03; full list of members (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 October 2002Return made up to 15/10/02; full list of members (5 pages)
18 October 2002Return made up to 15/10/02; full list of members (5 pages)
7 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Ad 15/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2002Ad 15/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
17 January 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001New director appointed (2 pages)
15 October 2001Incorporation (17 pages)