Company NameTaylor & Chapman Limited
DirectorsEllis Taylor and Richard Frank Taylor
Company StatusDissolved
Company Number00752542
CategoryPrivate Limited Company
Incorporation Date7 March 1963(61 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameEllis Taylor
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(28 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleElectirician
Correspondence Address8 Stanley Road
Radcliffe
Manchester
M26 4HG
Director NameMr Richard Frank Taylor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(28 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address484 Bolton Road West
Ramsbottom
Bury
Lancashire
BL0 9RU
Secretary NameJuanita Taylor
NationalityBritish
StatusCurrent
Appointed16 January 1992(28 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address484 Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9RU

Location

Registered AddressMansfield Chambers
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£57,470
Cash£377
Current Liabilities£264,508

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 July 2003Dissolved (1 page)
1 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
1 April 2003Liquidators statement of receipts and payments (5 pages)
4 March 2003Liquidators statement of receipts and payments (5 pages)
2 September 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
9 March 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
2 March 1999Statement of affairs (7 pages)
2 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 1999Appointment of a voluntary liquidator (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 2 lowton st radcliffe lancs M26 0DP (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 February 1998Return made up to 16/01/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 March 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Return made up to 16/01/96; no change of members (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)