Company NameTaylorgreen Investments (Ashton) Limited
Company StatusDissolved
Company Number00708085
CategoryPrivate Limited Company
Incorporation Date14 November 1961(62 years, 5 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Howard Green
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1991(29 years, 2 months after company formation)
Appointment Duration17 years (closed 22 January 2008)
RoleSupermarket Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Rigby Street
Ashton In Makerfield
Wigan
Lancashire
WN4 9PY
Secretary NameMrs Amy Lynn Green
NationalityBritish
StatusClosed
Appointed16 April 1995(33 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 22 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDucks End 7 Rigby Street
Ashton In Makerfield
Wigan
Lancashire
WN4 9PY
Director NameMr Alan Green
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(29 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 March 1999)
RoleShopkeeper
Correspondence AddressTreetops Rigby Street
Ashton In Makerfield
Wigan
Lancashire
WN4 9PY
Director NameMrs Beryl Hazel Green
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(29 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 March 1999)
RoleClerk
Correspondence AddressTreetops Rigby Street
Ashton In Makerfield
Wigan
Lancashire
WN4 9PY
Director NameMrs Janice Warren
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(29 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 December 2005)
RoleCourt Shorthand Writer
Correspondence AddressThe Lodge Ightham Court Fen Pond Road
Ightham
Sevenoaks
Kent
TN15 9JF
Secretary NameMrs Beryl Hazel Green
NationalityBritish
StatusResigned
Appointed23 January 1991(29 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 April 1995)
RoleCompany Director
Correspondence AddressTreetops Rigby Street
Ashton In Makerfield
Wigan
Lancashire
WN4 9PY

Location

Registered Address34 Gerard St
Ashton-In-Makerfield
Nr. Wigan
WN4 9AE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardAshton
Built Up AreaLiverpool

Financials

Year2014
Net Worth£102
Cash£89

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

29 August 2007Application for striking-off (1 page)
30 May 2007Accounts for a small company made up to 30 November 2006 (6 pages)
7 March 2007Return made up to 23/01/07; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
22 May 2006Return made up to 23/01/06; full list of members (3 pages)
4 January 2006Director resigned (1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 March 2005Return made up to 23/01/05; full list of members (7 pages)
23 December 2004Total exemption full accounts made up to 30 November 2004 (10 pages)
14 May 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
31 January 2004Return made up to 23/01/04; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 30 November 2002 (2 pages)
29 January 2003Return made up to 23/01/03; full list of members (7 pages)
12 June 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
30 January 2002Return made up to 23/01/02; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 November 2000 (4 pages)
26 January 2001Return made up to 23/01/01; full list of members (6 pages)
30 January 2000Return made up to 23/01/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 30 November 1999 (4 pages)
30 September 1999Director resigned (1 page)
20 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
9 February 1999Return made up to 23/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
12 February 1998Return made up to 23/01/98; change of members (6 pages)
17 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
25 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
22 February 1996Return made up to 23/01/96; no change of members (4 pages)
14 August 1995Accounts for a small company made up to 30 November 1994 (3 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)