Company NameMichael Taube Limited
Company StatusDissolved
Company Number00492841
CategoryPrivate Limited Company
Incorporation Date16 March 1951(73 years, 1 month ago)
Dissolution Date8 July 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBessie Taube
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(40 years, 11 months after company formation)
Appointment Duration16 years, 4 months (closed 08 July 2008)
RoleCompany Director
Correspondence Address89 Bury Old Road
Prestwich
Manchester
Lancashire
M25 0FQ
Director NameMr Raymond Taube
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(40 years, 11 months after company formation)
Appointment Duration16 years, 4 months (closed 08 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Secretary NameMrs Ruth Diane Taube
NationalityBritish
StatusClosed
Appointed22 February 1992(40 years, 11 months after company formation)
Appointment Duration16 years, 4 months (closed 08 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr Michael Taube
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(40 years, 11 months after company formation)
Appointment Duration-1 years, 10 months (resigned 05 January 1992)
RoleCompany Director
Correspondence Address89 Bury Old Road
Prestwich
Manchester
Lancashire
M25 0FQ
Director NameJudity Lazane
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(42 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 July 1999)
RoleCompany Director
Correspondence Address69 Park Road
Prestwich
Manchester
M25 0EA

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,828,914
Cash£28
Current Liabilities£403,726

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

8 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2008Liquidators statement of receipts and payments to 19 April 2008 (5 pages)
8 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
1 November 2007Liquidators statement of receipts and payments (5 pages)
24 May 2007Liquidators statement of receipts and payments (5 pages)
8 November 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
4 May 2005Registered office changed on 04/05/05 from: 41 blackfriars road salford manchester M3 7DB (1 page)
27 April 2005Appointment of a voluntary liquidator (1 page)
27 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 April 2005Declaration of solvency (4 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2005Return made up to 22/02/05; full list of members (8 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
19 March 2004Return made up to 22/02/04; full list of members (8 pages)
1 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 April 2003Return made up to 22/02/03; full list of members (8 pages)
11 July 2002Accounting reference date extended from 30/07/02 to 31/07/02 (1 page)
6 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
21 February 2001Return made up to 22/02/01; full list of members (6 pages)
3 November 2000Director's particulars changed (1 page)
3 November 2000Secretary's particulars changed (1 page)
6 May 2000Declaration of satisfaction of mortgage/charge (1 page)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (4 pages)
2 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
19 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Return made up to 22/02/00; full list of members (7 pages)
16 November 1999Director resigned (1 page)
19 April 1999Return made up to 22/02/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
25 February 1998Return made up to 22/02/98; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
6 March 1997Return made up to 22/02/97; full list of members (7 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
28 February 1996Return made up to 22/02/96; no change of members (4 pages)
4 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
21 February 1995Return made up to 22/02/95; no change of members (4 pages)
15 March 1994Return made up to 22/02/94; full list of members (5 pages)
8 April 1993Particulars of mortgage/charge (7 pages)
22 March 1993Accounts for a small company made up to 31 July 1992 (13 pages)
3 March 1993Return made up to 22/02/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 February 1993Particulars of mortgage/charge (3 pages)
8 September 1992Amended accounts made up to 31 July 1991 (16 pages)
31 May 1992Accounts for a medium company made up to 31 July 1991 (16 pages)
8 May 1992Return made up to 22/02/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(5 pages)
16 December 1991£ ic 2000/1950 15/10/91 £ sr 50@1=50 (1 page)
7 March 1991Full accounts made up to 31 July 1990 (15 pages)
7 March 1991Return made up to 22/02/91; full list of members (6 pages)
15 February 1990Return made up to 31/12/89; full list of members (4 pages)
27 January 1989Return made up to 31/12/88; full list of members (5 pages)