About

Registered Number: 04880944
Date of Incorporation: 28/08/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 10 months ago)
Registered Address: 65 Woodbridge Road, Guildford, Surrey, GU1 4RD,

 

Founded in 2003, Taylor Alison Golf Ltd are based in Guildford in Surrey. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Alison, Daniel David, Alison, Jacqueline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALISON, Daniel David 28 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ALISON, Jacqueline 28 August 2003 15 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2017
DISS16(SOAS) - N/A 01 July 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
CS01 - N/A 13 September 2016
AD01 - Change of registered office address 29 February 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 17 November 2015
AR01 - Annual Return 22 September 2015
AA01 - Change of accounting reference date 30 July 2015
CH01 - Change of particulars for director 23 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 01 November 2011
AA - Annual Accounts 17 August 2011
AD01 - Change of registered office address 05 January 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 25 September 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 20 September 2006
363s - Annual Return 27 September 2005
225 - Change of Accounting Reference Date 15 September 2005
AA - Annual Accounts 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2005
395 - Particulars of a mortgage or charge 22 January 2005
363s - Annual Return 05 October 2004
287 - Change in situation or address of Registered Office 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
CERTNM - Change of name certificate 14 January 2004
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.