Company NameTaymore Groundwork And Construction Services Ltd
Company StatusDissolved
Company Number08831837
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)
Dissolution Date12 July 2023 (9 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Daniel Cameron McIntosh
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2015(1 year, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 12 July 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameMr Ross Bigmore
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClytha House 10 Clytha Park Road
Newport
NP20 4PB
Wales

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 July 2023Final Gazette dissolved following liquidation (1 page)
12 April 2023Notice of final account prior to dissolution (18 pages)
22 July 2022Progress report in a winding up by the court (15 pages)
26 July 2021Progress report in a winding up by the court (14 pages)
25 August 2020Progress report in a winding up by the court (14 pages)
19 August 2019Progress report in a winding up by the court (12 pages)
31 July 2018Progress report in a winding up by the court (14 pages)
2 August 2017Progress report in a winding up by the court (12 pages)
2 August 2017Progress report in a winding up by the court (12 pages)
6 July 2016Registered office address changed from Clytha House 10 Clytha Park Road Newport NP20 4PB to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from Clytha House 10 Clytha Park Road Newport NP20 4PB to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 6 July 2016 (2 pages)
23 June 2016Appointment of a liquidator (1 page)
23 June 2016Appointment of a liquidator (1 page)
5 January 2016Order of court to wind up (2 pages)
5 January 2016Order of court to wind up (2 pages)
18 December 2015Compulsory strike-off action has been suspended (1 page)
18 December 2015Compulsory strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015Appointment of Mr Daniel Cameron Mcintosh as a director on 10 September 2015 (2 pages)
6 October 2015Termination of appointment of Ross Bigmore as a director on 10 September 2015 (1 page)
6 October 2015Appointment of Mr Daniel Cameron Mcintosh as a director on 10 September 2015 (2 pages)
6 October 2015Termination of appointment of Ross Bigmore as a director on 10 September 2015 (1 page)
26 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5
(4 pages)
26 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5
(4 pages)
20 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
20 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
16 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 5
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 5
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 5
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 4
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 4
(3 pages)
6 January 2014Incorporation (24 pages)
6 January 2014Incorporation (24 pages)