TAYLOR PLANT & HAULAGE LIMITED

Register to unlock more data on OkredoRegister

TAYLOR PLANT & HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01195753

Incorporation date

08/01/1975

Size

Full

Contacts

Registered address

Registered address

College House 4a New College Parade, Finchley Road, London SW13 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1986)
dot icon05/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/06/2010
First Gazette notice for voluntary strike-off
dot icon09/06/2010
Application to strike the company off the register
dot icon23/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon02/04/2009
Appointment Terminated Director and Secretary kevin hall
dot icon02/04/2009
Appointment Terminated Director howard goodbourn
dot icon31/03/2009
Registered office changed on 31/03/2009 from southern house yeoman road worthing west sussex, BN13 3NX
dot icon31/03/2009
Secretary appointed layla anna pauline mcnaughton
dot icon31/03/2009
Director appointed richard howard hartley
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon06/10/2008
Return made up to 30/09/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon05/10/2007
Return made up to 30/09/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon20/10/2006
Return made up to 30/09/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon18/10/2005
Return made up to 30/09/05; full list of members
dot icon09/04/2005
New director appointed
dot icon29/03/2005
Director resigned
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon13/10/2004
Return made up to 30/09/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon14/10/2003
Return made up to 30/09/03; full list of members
dot icon19/06/2003
New director appointed
dot icon19/06/2003
Director resigned
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon16/10/2002
Return made up to 30/09/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon27/10/2001
Return made up to 30/09/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon05/10/2000
Return made up to 30/09/00; full list of members
dot icon05/10/2000
Location of register of members address changed
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon27/10/1999
Return made up to 30/09/99; full list of members
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New secretary appointed;new director appointed
dot icon27/10/1999
Director resigned
dot icon09/09/1999
Secretary resigned;director resigned
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon16/12/1998
Auditor's resignation
dot icon10/11/1998
Return made up to 30/09/98; no change of members
dot icon10/11/1998
New secretary appointed
dot icon03/08/1998
New director appointed
dot icon03/08/1998
Secretary resigned
dot icon03/08/1998
Director resigned
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon15/12/1997
Director resigned
dot icon15/12/1997
Director resigned
dot icon15/12/1997
New director appointed
dot icon11/11/1997
Return made up to 30/09/97; no change of members
dot icon05/11/1997
New director appointed
dot icon13/01/1997
Secretary resigned
dot icon13/01/1997
New secretary appointed
dot icon26/11/1996
New secretary appointed
dot icon26/11/1996
Secretary resigned
dot icon11/11/1996
Full accounts made up to 1996-03-31
dot icon07/10/1996
Return made up to 30/09/96; full list of members
dot icon08/09/1996
Director resigned
dot icon08/09/1996
New director appointed
dot icon11/04/1996
Director resigned
dot icon27/03/1996
Memorandum and Articles of Association
dot icon27/03/1996
Resolutions
dot icon17/01/1996
Full accounts made up to 1995-03-31
dot icon10/01/1996
Director resigned
dot icon09/10/1995
Return made up to 30/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/11/1994
Full accounts made up to 1994-03-31
dot icon04/10/1994
Return made up to 30/09/94; no change of members
dot icon21/09/1994
Secretary resigned;new secretary appointed
dot icon12/07/1994
Resolutions
dot icon12/07/1994
Resolutions
dot icon12/07/1994
Resolutions
dot icon12/07/1994
Resolutions
dot icon05/10/1993
Return made up to 30/09/93; full list of members
dot icon05/10/1993
Director's particulars changed
dot icon17/06/1993
Declaration of satisfaction of mortgage/charge
dot icon17/06/1993
Declaration of satisfaction of mortgage/charge
dot icon17/06/1993
Declaration of satisfaction of mortgage/charge
dot icon17/06/1993
Declaration of satisfaction of mortgage/charge
dot icon14/06/1993
Resolutions
dot icon27/05/1993
Accounting reference date extended from 30/09 to 31/03
dot icon27/05/1993
New director appointed
dot icon27/05/1993
New director appointed
dot icon27/05/1993
New secretary appointed
dot icon27/05/1993
Secretary resigned;director resigned
dot icon27/05/1993
Auditor's resignation
dot icon19/05/1993
Full accounts made up to 1992-09-30
dot icon18/05/1993
Registered office changed on 18/05/93 from: 19 farncombe road worthing west sussex BN11 2AY
dot icon08/02/1993
Return made up to 30/09/92; full list of members
dot icon08/02/1993
Director's particulars changed
dot icon08/10/1992
Full accounts made up to 1991-09-30
dot icon06/11/1991
Return made up to 30/09/91; no change of members
dot icon28/10/1991
Full accounts made up to 1990-09-30
dot icon07/05/1991
Return made up to 31/12/90; no change of members
dot icon23/04/1991
Registered office changed on 23/04/91 from: 20 old mill square storrington pulborough west sussex, RH20 2NQ
dot icon05/03/1991
Accounts for a small company made up to 1989-09-30
dot icon26/03/1990
New director appointed
dot icon02/03/1990
Return made up to 30/09/89; full list of members
dot icon11/10/1989
Accounts for a small company made up to 1988-09-30
dot icon27/06/1989
Registered office changed on 27/06/89 from: 19-20 old mill square storrington sussex
dot icon24/02/1989
Return made up to 17/12/88; full list of members
dot icon12/01/1989
Accounts for a small company made up to 1987-09-30
dot icon16/03/1988
Full accounts made up to 1986-09-30
dot icon10/03/1988
Return made up to 31/12/87; full list of members
dot icon13/10/1987
Director resigned
dot icon23/02/1987
Full accounts made up to 1985-09-30
dot icon23/02/1987
Return made up to 30/09/86; full list of members
dot icon08/12/1986
Registered office changed on 08/12/86 from: lees house 21 dyke road brighton BN1 3GD
dot icon14/07/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartley, Richard Howard
Director
25/03/2009 - Present
92
Waples, Christopher Brian
Director
03/11/1997 - 31/08/1999
57
Goodbourn, Howard Charles
Director
17/03/2005 - 25/03/2009
39
Derwent, Stuart
Director
31/05/2003 - 17/03/2005
16
Hughes, Gordon Ernest
Director
13/05/1993 - 01/04/1996
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TAYLOR PLANT & HAULAGE LIMITED

TAYLOR PLANT & HAULAGE LIMITED is an(a) Dissolved company incorporated on 08/01/1975 with the registered office located at College House 4a New College Parade, Finchley Road, London SW13 9JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TAYLOR PLANT & HAULAGE LIMITED?

toggle

TAYLOR PLANT & HAULAGE LIMITED is currently Dissolved. It was registered on 08/01/1975 and dissolved on 05/10/2010.

Where is TAYLOR PLANT & HAULAGE LIMITED located?

toggle

TAYLOR PLANT & HAULAGE LIMITED is registered at College House 4a New College Parade, Finchley Road, London SW13 9JB.

What does TAYLOR PLANT & HAULAGE LIMITED do?

toggle

TAYLOR PLANT & HAULAGE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TAYLOR PLANT & HAULAGE LIMITED?

toggle

The latest filing was on 05/10/2010: Final Gazette dissolved via voluntary strike-off.