Company NameColeman Taymar Limited
DirectorRobert Harris Rosenzweig
Company StatusDissolved
Company Number00486778
CategoryPrivate Limited Company
Incorporation Date28 September 1950(73 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameRobert Harris Rosenzweig
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 1997(47 years, 1 month after company formation)
Appointment Duration26 years, 6 months
RoleLegal Counsel
Correspondence Address484 Chemin Des Trois Bois
Morance
69480
France
Director NameMrs Betty Campbell Oakes
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(40 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 1993)
RoleCompany Director
Correspondence Address3 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMr George Taylor Oakes
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(40 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 March 1992)
RoleCompany Director
Correspondence Address3 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMr Kenneth George Oakes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(40 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaymans House Hocker Lane
Over Alderley
Macclesfield
Cheshire
SK10 4SD
Director NameMr Malcolm Campbell Oakes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(40 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TW
Secretary NameMrs Betty Campbell Oakes
NationalityBritish
StatusResigned
Appointed01 September 1991(40 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 1993)
RoleCompany Director
Correspondence Address3 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMichael Steve Hawes
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 1993(43 years after company formation)
Appointment Duration1 year (resigned 04 October 1994)
RoleCompany Director
Correspondence Address6331 West 125th Street North
Sedgwick
Kansas
67135
Director NameJoseph Michael Murray
Date of BirthDecember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 1993(43 years after company formation)
Appointment Duration1 year (resigned 04 October 1994)
RoleCompany Director
Correspondence Address9230 Lakepoint
Wichita
Kansas
67226
Director NameLarry Eugene Sanford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 1993(43 years after company formation)
Appointment Duration4 years (resigned 31 October 1997)
RoleCompany Director
Correspondence Address646 Preston Trail
Wichita
Kansas
67230
Secretary NameLarry Eugene Sanford
NationalityAmerican
StatusResigned
Appointed04 October 1993(43 years after company formation)
Appointment Duration4 years (resigned 31 October 1997)
RoleCompany Director
Correspondence Address646 Preston Trail
Wichita
Kansas
67230
Secretary NameAnthony Hugh Smith
NationalityBritish
StatusResigned
Appointed04 October 1993(43 years after company formation)
Appointment Duration6 years, 1 month (resigned 16 November 1999)
RoleCompany Director
Correspondence Address72 St Jamess Street
Nottingham
NG1 6FJ
Director NameRonald Joseph Nold
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 1994(44 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 1997)
RoleBusiness Executive
Correspondence Address395 Mount Vernon Circle
Golden
Colarado
80401
Director NameAnthony Lenders
Date of BirthJuly 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1996(45 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1998)
RoleCompany Director
Correspondence AddressSquare Vergote 47
1030 Bruxelles
Belgium
Director NameCharlotte Sarah Burrows
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(48 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2001)
RoleFinancial Director
Correspondence AddressPorch Cottage
Littleton Drew
Chippenham
Wiltshire
SN14 7NB
Director NameMr Richard Jamie Strode
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1999(48 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2001)
RoleCompany Director
Correspondence AddressHellenge Rise Shiplate Road
Bleadon
Weston Super Mare
Avon
BS24 0NQ
Secretary NameCharlotte Sarah Burrows
NationalityBritish
StatusResigned
Appointed16 November 1999(49 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressPorch Cottage
Littleton Drew
Chippenham
Wiltshire
SN14 7NB

Location

Registered AddressC/O Mistry Associates
6-8 Henry Square
Ashton Under Lyne
OL6 7TF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,534,552
Gross Profit£147,703
Net Worth-£857,729
Cash£22,807
Current Liabilities£1,045,660

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 October 2005Dissolved (1 page)
6 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
14 June 2005Registered office changed on 14/06/05 from: 100 barbirolli square manchester M2 3EY (2 pages)
29 December 2004Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Sec/state cert/rel liq 19/06/02 (1 page)
1 July 2002Liquidators statement of receipts and payments (5 pages)
28 January 2002Registered office changed on 28/01/02 from: coleman uk PLC, gordano gate wyndham way, portishead bristol avon BS20 7GG (1 page)
23 January 2002Liquidators statement of receipts and payments (5 pages)
19 December 2001Director resigned (1 page)
13 August 2001Secretary resigned;director resigned (1 page)
10 January 2001Appointment of a voluntary liquidator (1 page)
4 January 2001Declaration of satisfaction of mortgage/charge (1 page)
4 January 2001Declaration of satisfaction of mortgage/charge (1 page)
4 January 2001Declaration of satisfaction of mortgage/charge (1 page)
2 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2001Declaration of solvency (3 pages)
16 April 2000Secretary's particulars changed;director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Location of register of members (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Location of register of directors' interests (1 page)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 December 1999Full accounts made up to 31 December 1998 (14 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
6 September 1999Full accounts made up to 31 December 1997 (17 pages)
25 August 1999Director resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Registered office changed on 01/07/99 from: wear mill king st west stockport cheshire SK3 0AJ (1 page)
3 April 1999Return made up to 01/09/98; no change of members (4 pages)
2 March 1998Full accounts made up to 31 December 1996 (19 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Return made up to 01/09/97; full list of members (8 pages)
27 October 1997Director's particulars changed (1 page)
15 December 1996Location of register of directors' interests (1 page)
15 December 1996Location of register of members (1 page)
9 December 1996Secretary's particulars changed (1 page)
9 December 1996Return made up to 01/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 1996New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
5 September 1995Return made up to 01/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 June 1995Full accounts made up to 31 December 1994 (20 pages)
1 June 1995Return made up to 01/09/94; full list of members (8 pages)