Company NameTaylor & Sons Potable Water Mains Consultants Limited
Company StatusDissolved
Company Number08773937
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Duncan Stuart Taylor
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2013(same day as company formation)
RoleSite Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThatched Cottage Clacton Road
Wix
Manningtree
Essex
CO11 2RU

Location

Registered AddressThatched Cottage Clacton Road
Wix
Manningtree
Essex
CO11 2RU
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWix
WardBradfield, Wrabness and Wix
Built Up AreaWix

Shareholders

1 at £1Duncan Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£5,338
Cash£12,539
Current Liabilities£20,274

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
14 November 2018Compulsory strike-off action has been discontinued (1 page)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
20 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)