Company NameS.Taylor(Oldham)Limited
Company StatusDissolved
Company Number00776849
CategoryPrivate Limited Company
Incorporation Date10 October 1963(60 years, 7 months ago)
Dissolution Date27 November 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStuart Ian Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1978(14 years, 6 months after company formation)
Appointment Duration30 years, 8 months (closed 27 November 2008)
RoleBuilder
Correspondence Address575 Huddersfield Road
Lees
Oldham
Lancashire
OL4 3NX
Director NameSamuel Taylor
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 1993)
RoleBuilder
Correspondence Address260 Greenacres Road
Oldham
Lancashire
OL4 3EX
Secretary NameDennis Alan Platt
NationalityBritish
StatusResigned
Appointed11 July 1991(27 years, 9 months after company formation)
Appointment Duration6 months (resigned 13 January 1992)
RoleCompany Director
Correspondence Address20 Pleasant Road
Eccles
Manchester
Lancashire
M30 0FS
Secretary NameMarlene Halfyard
NationalityBritish
StatusResigned
Appointed13 January 1992(28 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 October 2005)
RoleCompany Director
Correspondence Address7 Thatch Leach
Chadderton
Oldham
OL9 9QX

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£25,482
Cash£230
Current Liabilities£131,450

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

27 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
30 June 2008Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
6 July 2007Liquidators statement of receipts and payments (5 pages)
8 January 2007Liquidators statement of receipts and payments (6 pages)
15 December 2005Registered office changed on 15/12/05 from: unit 5 mount pleasant industrial mount pleasant street oldham lancashire OL4 1HH (1 page)
9 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2005Appointment of a voluntary liquidator (1 page)
9 December 2005Statement of affairs (6 pages)
18 October 2005Secretary resigned (1 page)
9 August 2005Return made up to 11/07/04; full list of members (6 pages)
9 August 2005Return made up to 11/07/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 5 April 2003 (5 pages)
21 October 2004Total exemption small company accounts made up to 5 April 2002 (5 pages)
20 August 2003Return made up to 11/07/03; full list of members (6 pages)
2 May 2003Total exemption small company accounts made up to 9 October 2001 (5 pages)
3 September 2001Return made up to 11/07/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 9 October 2000 (5 pages)
14 March 2001Accounts for a small company made up to 9 October 1999 (5 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
24 November 2000Return made up to 11/07/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 9 October 1998 (6 pages)
13 August 1999Return made up to 11/07/99; no change of members (4 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Return made up to 11/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 May 1998Accounts for a small company made up to 9 October 1997 (7 pages)
12 August 1997Return made up to 11/07/97; full list of members (6 pages)
12 August 1997Accounts for a small company made up to 9 October 1996 (7 pages)
30 December 1996Accounts for a small company made up to 9 October 1995 (6 pages)
14 August 1996Return made up to 11/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 September 1995Accounts for a small company made up to 9 October 1994 (7 pages)
9 August 1995Return made up to 11/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)