Company NameALAN Taylor Surfacing Limited
Company StatusDissolved
Company Number03985016
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 12 months ago)
Dissolution Date8 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Alan Taylor
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address78 Nursery Road
Sunderland
Tyne & Wear
SR3 1NU
Director NameIan Taylor
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleManager
Correspondence Address72 Cleveland Road
Sunderland
Tyne & Wear
SR4 7JP
Secretary NameMr Alan Taylor
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address78 Nursery Road
Sunderland
Tyne & Wear
SR3 1NU
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth£81,795
Cash£1,510
Current Liabilities£244,146

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 November 2012Final Gazette dissolved following liquidation (1 page)
8 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2012Final Gazette dissolved following liquidation (1 page)
8 August 2012Liquidators statement of receipts and payments to 3 August 2012 (5 pages)
8 August 2012Liquidators' statement of receipts and payments to 3 August 2012 (5 pages)
8 August 2012Liquidators' statement of receipts and payments to 3 August 2012 (5 pages)
8 August 2012Liquidators statement of receipts and payments to 3 August 2012 (5 pages)
8 August 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
8 August 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
23 March 2012Liquidators statement of receipts and payments to 17 March 2012 (5 pages)
23 March 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
23 March 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
23 September 2011Liquidators statement of receipts and payments to 17 September 2011 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
1 April 2011Liquidators statement of receipts and payments to 17 March 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
28 September 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
28 September 2010Liquidators statement of receipts and payments to 17 September 2010 (5 pages)
28 September 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
6 April 2010Liquidators statement of receipts and payments to 17 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
12 March 2010Insolvency:sos cert release of liquidator (1 page)
12 March 2010INSOLVENCY:sos cert release of liquidator (1 page)
20 December 2009Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2009Notice of ceasing to act as a voluntary liquidator (1 page)
1 December 2009Appointment of a voluntary liquidator (1 page)
1 December 2009Appointment of a voluntary liquidator (1 page)
25 September 2009Liquidators' statement of receipts and payments to 17 September 2009 (5 pages)
25 September 2009Liquidators statement of receipts and payments to 17 September 2009 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 17 September 2009 (5 pages)
7 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2008Statement of affairs with form 4.19 (9 pages)
7 October 2008Appointment of a voluntary liquidator (1 page)
7 October 2008Statement of affairs with form 4.19 (9 pages)
7 October 2008Appointment of a voluntary liquidator (1 page)
7 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-18
(1 page)
28 August 2008Registered office changed on 28/08/2008 from station ware house station road, fencehouses houghton le spring DH4 6AA (1 page)
28 August 2008Registered office changed on 28/08/2008 from station ware house station road, fencehouses houghton le spring DH4 6AA (1 page)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 May 2007Return made up to 26/04/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 May 2007Return made up to 26/04/07; no change of members (7 pages)
18 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 June 2006Return made up to 26/04/06; full list of members (7 pages)
5 June 2006Return made up to 26/04/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 April 2005Return made up to 26/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 April 2005Return made up to 26/04/05; full list of members (7 pages)
9 November 2004Ad 31/05/04--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 November 2004Ad 31/05/04--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
9 November 2004£ nc 100/100000 31/05/04 (1 page)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 November 2004£ nc 100/100000 31/05/04 (1 page)
30 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2004Return made up to 26/04/04; full list of members (7 pages)
19 August 2003Accounts for a small company made up to 31 May 2002 (6 pages)
19 August 2003Accounts for a small company made up to 31 May 2002 (6 pages)
18 April 2003Return made up to 26/04/03; full list of members (7 pages)
18 April 2003Return made up to 26/04/03; full list of members (7 pages)
15 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 May 2002Return made up to 26/04/02; full list of members (7 pages)
5 May 2002Accounts for a small company made up to 31 May 2001 (6 pages)
5 May 2002Accounts for a small company made up to 31 May 2001 (6 pages)
10 May 2001Return made up to 26/04/01; full list of members (6 pages)
10 May 2001Return made up to 26/04/01; full list of members (6 pages)
15 December 2000Particulars of mortgage/charge (4 pages)
15 December 2000Particulars of mortgage/charge (4 pages)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (3 pages)
17 May 2000New secretary appointed;new director appointed (3 pages)
17 May 2000Registered office changed on 17/05/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
17 May 2000New secretary appointed;new director appointed (3 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000New director appointed (3 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Registered office changed on 17/05/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
3 May 2000Incorporation (17 pages)
3 May 2000Incorporation (17 pages)