Company NameTaymar Gas Limited
DirectorsRobert Harris Rosenzweig and Richard Jamie Strode
Company StatusDissolved
Company Number00718465
CategoryPrivate Limited Company
Incorporation Date20 March 1962(62 years, 1 month 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(35 years, 7 months after company formation)
Appointment Duration26 years, 6 months
RoleLegal Counsel
Correspondence Address484 Chemin Des Trois Bois
Morance
69480
France
Secretary NameCharlotte Sarah Burrows
NationalityBritish
StatusCurrent
Appointed16 November 1999(37 years, 8 months after company formation)
Appointment Duration24 years, 5 months
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
StatusCurrent
Appointed21 December 2000(38 years, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence AddressHellenge Rise Shiplate Road
Bleadon
Weston Super Mare
Avon
BS24 0NQ
Director NameMrs Betty Campbell Oakes
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(29 years, 5 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(29 years, 5 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(29 years, 5 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(29 years, 5 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 NameMr Kenneth George Oakes
NationalityBritish
StatusResigned
Appointed01 September 1991(29 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 1993)
RoleCompany Director
Correspondence Address14 Fletsand Road
Wilmslow
Cheshire
SK9 2AB
Director NameMichael Steve Hawes
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 1993(31 years, 6 months 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(31 years, 6 months 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(31 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address646 Preston Trail
Wichita
Kansas
67230
Secretary NameAnthony Hugh Smith
NationalityBritish
StatusResigned
Appointed04 October 1993(31 years, 6 months 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(32 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 1997)
RoleBusiness Executive
Correspondence Address395 Mount Vernon Circle
Golden
Colarado
80401
Director NameCharlotte Sarah Burrows
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(37 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 16 November 1999)
RoleFinancial Director
Correspondence Address2 Petty France Cottages
Petty France
Badminton
Avon
GL9 1AF
Wales
Director NameCharlotte Sarah Burrows
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(38 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressPorch Cottage
Littleton Drew
Chippenham
Wiltshire
SN14 7NB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 November 2001Dissolved (1 page)
29 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
13 August 2001Director resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: gordano gate wyndham way, portishead bristol avon BS20 7GG (1 page)
10 January 2001Appointment of a voluntary liquidator (1 page)
4 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
2 January 2001Declaration of solvency (3 pages)
2 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 2000Secretary's particulars changed (1 page)
14 March 2000Director resigned (1 page)
9 February 2000Location of register of members (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Location of register of directors' interests (1 page)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2000Director's particulars changed (1 page)
7 January 2000Return made up to 01/09/99; full list of members (5 pages)
8 September 1999Registered office changed on 08/09/99 from: wear mill king street west stockport cheshire SK3 0AJ (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
6 September 1999Full accounts made up to 31 December 1998 (6 pages)
6 September 1999Full accounts made up to 31 December 1997 (6 pages)
3 September 1999New director appointed (2 pages)
3 April 1999Return made up to 01/09/98; no change of members (4 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
27 October 1997Return made up to 01/09/97; full list of members (8 pages)
27 October 1997Director's particulars changed (1 page)
18 February 1997Location of register of directors' interests (1 page)
18 February 1997Location of register of members (1 page)
18 February 1997Secretary'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
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1996Full accounts made up to 31 December 1995 (9 pages)
9 November 1995New director appointed (2 pages)
5 September 1995Return made up to 01/09/95; no change of members (6 pages)
22 June 1995Full accounts made up to 31 December 1994 (16 pages)
14 June 1995Return made up to 01/09/94; full list of members (8 pages)