61 Warrington Road, Glazebury
Warrington
Cheshire
WA3 5NA
Director Name | Mr James Francis Greenwood |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(44 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 November 2002) |
Role | Sales Director |
Correspondence Address | The Belmont 57 Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mr Alan Taylor |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(44 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 September 1999) |
Role | Engineer |
Correspondence Address | Newchurch Old Rectory Warrington Road Culcheth Warrington Cheshire WA3 5AD |
Director Name | Mr Brian Thomas John Taylor |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(44 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 06 December 2006) |
Role | Office Manager |
Correspondence Address | Barrita 61 Warrington Road Glazebury Warrington Cheshire WA3 5NA |
Secretary Name | Mr Paul Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(44 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 03 April 2018) |
Role | Company Director |
Correspondence Address | 93 Haigh Road Aspull Wigan Lancashire WN2 1RN |
Director Name | Mrs Lynne Elsie Taylor |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 October 1999) |
Role | Company Director |
Correspondence Address | 4 Scholars Green Lane Lymm Cheshire WA13 0QA |
Director Name | Mrs Elizabeth Ann Taylor |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(58 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 April 2018) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 21a Queens Avenue Glazebury Warrington Cheshire WA3 5NE |
Director Name | Stratford Leyland Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(59 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 August 2017) |
Correspondence Address | Suite 508 Marina Towers Newtown Barracks Belize City Belize |
Website | taylorbusinesspark.com |
---|
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
370.3k at £1 | Stratford Leyland Inc. 95.18% Ordinary |
---|---|
18.8k at £1 | Trustees Of Taylor Business Park Pension Trust 4.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,391,857 |
Cash | £569 |
Current Liabilities | £528,752 |
Latest Accounts | 30 September 2018 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 May 2017 | Delivered on: 8 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit C1 taylor business park warringto road risley warrington cheshire title no CH458747. Outstanding |
---|---|
1 May 2001 | Delivered on: 8 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 4 cedar court taylor business park risley warrington cheshire t/n CH458747. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 October 2000 | Delivered on: 27 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land to the east of warrington road risley warrington cheshire t/nos.CH453744 & CH412330.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 June 1998 | Delivered on: 2 July 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a phase 5 taylor business park risely warrington cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 April 1988 | Delivered on: 29 April 1988 Satisfied on: 5 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 18 lisson grove hale trafford greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 2021 | Liquidators' statement of receipts and payments to 3 March 2021 (19 pages) |
---|---|
6 May 2020 | Liquidators' statement of receipts and payments to 3 March 2020 (19 pages) |
7 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
27 March 2019 | Appointment of a voluntary liquidator (3 pages) |
15 March 2019 | Registered office address changed from The Estate Office Taylor Business Park, Risley, Warrington Cheshire WA3 6BH to 340 Deansgate Manchester M3 4LY on 15 March 2019 (2 pages) |
13 March 2019 | Declaration of solvency (5 pages) |
13 March 2019 | Resolutions
|
16 January 2019 | Satisfaction of charge 3 in full (2 pages) |
16 January 2019 | Satisfaction of charge 4 in full (2 pages) |
16 January 2019 | Satisfaction of charge 004279000005 in full (1 page) |
4 October 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
23 August 2018 | Termination of appointment of Elizabeth Ann Taylor as a director on 1 April 2018 (1 page) |
2 August 2018 | Satisfaction of charge 2 in full (4 pages) |
2 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Paul Fairclough as a secretary on 3 April 2018 (1 page) |
21 February 2018 | Termination of appointment of Stratford Leyland Inc as a director on 1 August 2017 (1 page) |
29 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Paul Taylor as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Paul Taylor as a person with significant control on 1 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Paul Taylor as a person with significant control on 1 June 2017 (2 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 May 2017 | Registration of charge 004279000005, created on 5 May 2017
|
8 May 2017 | Registration of charge 004279000005, created on 5 May 2017
|
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Elizabeth Ann Taylor on 31 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Paul Taylor on 13 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Stratford Leyland Inc on 13 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Elizabeth Ann Taylor on 31 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Paul Taylor on 13 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Stratford Leyland Inc on 13 June 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 September 2009 | Director's change of particulars / stratford leyland inc / 04/09/2009 (1 page) |
7 September 2009 | Director's change of particulars / stratford leyland inc / 04/09/2009 (1 page) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
17 June 2008 | Director's change of particulars / paul taylor / 31/03/2008 (1 page) |
17 June 2008 | Director's change of particulars / elizabeth taylor / 13/03/2008 (1 page) |
17 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
17 June 2008 | Director's change of particulars / elizabeth taylor / 13/03/2008 (1 page) |
17 June 2008 | Director's change of particulars / paul taylor / 31/03/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
29 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
29 June 2006 | Director's particulars changed (1 page) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
20 June 2005 | Return made up to 13/06/05; full list of members
|
20 June 2005 | Return made up to 13/06/05; full list of members
|
13 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members
|
3 July 2002 | Return made up to 26/06/02; full list of members
|
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
8 May 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
13 December 1999 | Company name changed taylor industrial estate LIMITED\certificate issued on 14/12/99 (2 pages) |
13 December 1999 | Company name changed taylor industrial estate LIMITED\certificate issued on 14/12/99 (2 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 June 1999 | Return made up to 26/06/99; full list of members
|
24 June 1999 | Return made up to 26/06/99; full list of members
|
21 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
2 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 September 1996 | Return made up to 26/06/96; no change of members
|
18 September 1996 | Return made up to 26/06/96; no change of members
|
20 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
18 January 1947 | Incorporation (20 pages) |
18 January 1947 | Incorporation (20 pages) |