Company NameTaylor & Hartley Group Limited
DirectorsRoger Michael Green and Clair Griffiths
Company StatusDissolved
Company Number00451222
CategoryPrivate Limited Company
Incorporation Date19 March 1948(76 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRoger Michael Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(43 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Lane
Poynton Stockport
Cheshire
SK12 1TJ
Director NameClair Griffiths
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(43 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Correspondence Address29 Sutton Close
Macclesfield
Cheshire
SK11 7RW
Secretary NameMr John Michael Cook
NationalityBritish
StatusCurrent
Appointed13 July 1991(43 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address146 Wheatley Lane Road
Barrowford
Nelson
Lancashire
BB9 6QJ
Secretary NameClair Griffiths
NationalityBritish
StatusCurrent
Appointed13 July 1991(43 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address29 Sutton Close
Macclesfield
Cheshire
SK11 7RW

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 September 1996Liquidators statement of receipts and payments (5 pages)
3 September 1996Return of final meeting in a members' voluntary winding up (3 pages)
5 January 1996Registered office changed on 05/01/96 from: 140 kingsway manchester M19 1BB (1 page)
3 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 1996Declaration of solvency (3 pages)
20 June 1995Return made up to 15/06/95; no change of members (4 pages)
9 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)