Company NameTaylor Advertising Associates Limited
Company StatusDissolved
Company Number00822032
CategoryPrivate Limited Company
Incorporation Date6 October 1964(59 years, 6 months ago)
Dissolution Date4 May 1999 (24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJohn Martin Lewis
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(26 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 04 May 1999)
RoleAdvertising Agent
Correspondence AddressArraghslea
Browns Lane Dean Row
Wilmslow
Cheshire
SK9 2BR
Director NameMr John Anthony Gatcliffe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(32 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 04 May 1999)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address72 Ringley Road
Whitefield
Manchester
Lancashire
M25 7LN
Director NameMr Charles Ian Keirl
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(32 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 04 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19b Willow Tree Road
Altrincham
Cheshire
WA14 2EQ
Secretary NameMr Charles Ian Keirl
NationalityBritish
StatusClosed
Appointed02 July 1997(32 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 04 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19b Willow Tree Road
Altrincham
Cheshire
WA14 2EQ
Director NameGordon Jacques
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(26 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 1995)
RoleAdvertising Agent
Correspondence AddressThe White House
Middlewood Road
Poynton
Cheshire
SK12 1TX
Secretary NameBeryl Jacques
NationalityBritish
StatusResigned
Appointed30 June 1991(26 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 1995)
RoleCompany Director
Correspondence AddressThe White House Middlewood Road
Poynton
Stockport
Cheshire
SK12 1TX
Director NameMarjorie Teresa Furniss
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(30 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1997)
RoleChartered Accountant
Correspondence AddressBeresford Lodge 267 Main Road
Emsworth
Hampshire
PO10 8JE
Secretary NameMarjorie Teresa Furniss
NationalityBritish
StatusResigned
Appointed25 August 1995(30 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1997)
RoleChartered Accountant
Correspondence AddressBeresford Lodge 267 Main Road
Emsworth
Hampshire
PO10 8JE

Location

Registered AddressFloor 7
World Trade Centre
Exchange Quay Salford
Manchester
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

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

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
3 December 1998Application for striking-off (1 page)
16 October 1998Accounts for a dormant company made up to 31 March 1998 (8 pages)
7 July 1998Return made up to 30/06/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (9 pages)
5 September 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/97
(5 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997Secretary resigned;director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
13 February 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
12 September 1996Full accounts made up to 31 January 1996 (10 pages)
15 August 1996Registered office changed on 15/08/96 from: maclaren house talbot road stretford manchester M32 0FP (1 page)
11 July 1996Return made up to 30/06/96; full list of members
  • 363(287) ‐ Registered office changed on 11/07/96
(6 pages)
16 August 1995Return made up to 30/06/95; no change of members (4 pages)
16 August 1995Accounts for a dormant company made up to 31 January 1995 (7 pages)