Company NameTayban Precast Products Limited
DirectorColin Charles Butt
Company StatusDissolved
Company Number02812316
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Colin Charles Butt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1993(3 weeks after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm
Broxton
Cheshire
CH3 9JS
Wales
Secretary NameMr John Connolly
NationalityBritish
StatusCurrent
Appointed14 May 1993(3 weeks after company formation)
Appointment Duration30 years, 11 months
RoleChartered Accountant
Correspondence Address21 Beardwood Meadow
Blackburn
BB2 7BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Gtr Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1994 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

27 June 2002Dissolved (1 page)
27 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Sec of state's release of liq (1 page)
19 April 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
3 January 2001O/C replacement of liquidator (4 pages)
18 October 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Notice of Constitution of Liquidation Committee (2 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
19 August 1999C/O re change of liq (4 pages)
19 August 1999Notice of ceasing to act as a voluntary liquidator (2 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
30 July 1998Appointment of a voluntary liquidator (1 page)
22 July 1998Registered office changed on 22/07/98 from: po box 30 8 hall road wilmslow cheshire SK9 5BU (1 page)
25 March 1998Liquidators statement of receipts and payments (5 pages)
22 September 1997Liquidators statement of receipts and payments (5 pages)
8 April 1997Liquidators statement of receipts and payments (5 pages)
25 September 1996Liquidators statement of receipts and payments (5 pages)
25 September 1996Liquidators statement of receipts and payments (8 pages)
27 March 1996Liquidators statement of receipts and payments (8 pages)
5 April 1995Notice of Constitution of Liquidation Committee (4 pages)
5 April 1995Appointment of a voluntary liquidator (2 pages)
5 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 March 1995Registered office changed on 31/03/95 from: northern scappow group headquart ers,parkway deeside industrial park,deeside clwyd CH5 2NS (1 page)