Company NameJohn Taylor (Knott Mill) Limited
Company StatusDissolved
Company Number00518278
CategoryPrivate Limited Company
Incorporation Date2 April 1953(71 years ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameStanley Mark Thomas Francis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(45 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 06 May 2003)
RolePrinting
Correspondence Address72 Woodhouse Road
Urmston Davyhulme
Manchester
M41 7WX
Secretary NameDavid Mark Simmons
NationalityBritish
StatusClosed
Appointed18 December 1998(45 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressFlat 304 63 Bloom Street
Manchester
M1 3LR
Director NameDavid Nicholas Connor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(46 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 06 May 2003)
RolePrinting
Correspondence Address4 Edgeway
Wilmslow
Cheshire
SK9 1NH
Director NameWilliam Alexander Baird
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(38 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 December 1998)
RoleMaster Printer
Correspondence Address12 Westmoor Gables
Princes Road
Heaton Moor
Cheshire
SK4 3NS
Director NameRobert Hampson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(38 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 1994)
RoleSales Director
Correspondence Address6 Parnell Avenue
Northenden
Manchester
Lancashire
M22 4BX
Director NameReginald Arthur Henson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(38 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 1996)
RoleWorks Director
Correspondence Address20 Meadow Lane
Worsley
Manchester
Lancashire
M28 2PL
Director NameRonald Joseph Walsh
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(38 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 December 1998)
RoleManaging Director
Correspondence Address1 Sunningdale Drive
Salford
Lancashire
M6 7PH
Secretary NamePatricia Baird
NationalityBritish
StatusResigned
Appointed19 June 1991(38 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address12 Westmoor Gables
Princes Road
Stockport
Cheshire
SK4 3NS
Director NameKeith Martin Gill
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(41 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 January 1996)
RoleSales Director
Correspondence Address17 Rowan Croft
Clayton-Le-Woods
Chorley
Lancashire
PR6 7UU
Director NameAlexander Baird
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(42 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 December 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence Address131 St James Road
Heaton Moor
Stockport
Cheshire
SK4 4RE
Director NameDavid Mark Simmons
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(45 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 18 December 1998)
RoleAccountant
Correspondence AddressFlat 304 63 Bloom Street
Manchester
M1 3LR

Location

Registered Address17 Saint Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£255,843
Cash£87,656
Current Liabilities£64,790

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
3 September 2002Receiver's abstract of receipts and payments (2 pages)
2 September 2002Receiver ceasing to act (1 page)
4 January 2002Receiver's abstract of receipts and payments (2 pages)
29 December 2000Receiver's abstract of receipts and payments (2 pages)
18 July 2000Registered office changed on 18/07/00 from: eighth floor portland tower portland street manchester M1 3LF (1 page)
6 March 2000Administrative Receiver's report (7 pages)
3 February 2000Statement of Affairs in administrative receivership following report to creditors (8 pages)
18 January 2000Appointment of receiver/manager (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999New secretary appointed (2 pages)
25 August 1999Particulars of mortgage/charge (4 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
13 January 1999Particulars of mortgage/charge (3 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999New director appointed (2 pages)
6 January 1999Particulars of mortgage/charge (11 pages)
30 December 1998Registered office changed on 30/12/98 from: 8 hewitt street knott mill manchester 15 (1 page)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1998Particulars of mortgage/charge (4 pages)
2 October 1998New director appointed (2 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 June 1998Return made up to 19/06/98; no change of members (4 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 July 1997Director resigned (1 page)
19 June 1997Return made up to 19/06/97; no change of members (4 pages)
31 January 1997New director appointed (2 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 July 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 July 1995Return made up to 19/06/95; no change of members (4 pages)
3 July 1995New director appointed (2 pages)