About

Registered Number: 04859185
Date of Incorporation: 07/08/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (9 years and 1 month ago)
Registered Address: Suite 17 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ

 

Based in Hampshire, Taylor Kennedy Builders Ltd was registered on 07 August 2003, it's status at Companies House is "Dissolved". Taylor Kennedy Builders Ltd has 4 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, David 11 August 2003 17 September 2013 1
OGDEN & CO (SALES) LIMITED 07 August 2003 11 August 2003 1
TAYLOR, Peter David 11 August 2003 28 February 2005 1
TAYLOR, Stephen Peter 07 August 2003 17 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DISS16(SOAS) - N/A 08 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DISS16(SOAS) - N/A 12 November 2013
TM01 - Termination of appointment of director 18 September 2013
TM02 - Termination of appointment of secretary 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
DISS16(SOAS) - N/A 20 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AD01 - Change of registered office address 12 March 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 09 May 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 16 August 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.