Company NameTaylorblue Limited
DirectorGeoffrey John Eades
Company StatusDissolved
Company Number01163701
CategoryPrivate Limited Company
Incorporation Date20 March 1974(50 years, 1 month ago)
Previous NameCastlet (Electronic Engineers) Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Geoffrey John Eades
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(21 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Scotts Close
Hilton
Huntingdon
Cambridgeshire
PE28 9PQ
Secretary NameJames Crawshaw West
NationalityBritish
StatusCurrent
Appointed28 April 1999(25 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address103 Lower Road
Gerrards Cross
Buckinghamshire
SL9 8JZ
Director NameBryan Carr
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 1994)
RoleSales Manager
Correspondence AddressThe Cottages Main Street
Thorney
Newark
Nottinghamshire
NG23 7BS
Director NameMr Eric George Hickman
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleCertified Accountant - Retired
Correspondence Address31 Main Street
North Kyme
Lincoln
Lincolnshire
LN4 4DF
Secretary NameMrs Moira Ann Carr
NationalityBritish
StatusResigned
Appointed28 March 1992(18 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence Address11 The Paddocks
Sudbrooke
Lincoln
LN2 2QS
Secretary NameMr Richard Kidals
NationalityBritish
StatusResigned
Appointed30 November 1992(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 1994)
RoleCompany Director
Correspondence Address10 Musgraves Orchard
Welton
Lincoln
Lincolnshire
LN2 3NP
Secretary NameMr Andrew George Payne
NationalityBritish
StatusResigned
Appointed16 July 1993(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
Mere Road, Branston
Lincoln
LN4 2JD
Director NameMr Richard Kidals
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(19 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 November 1994)
RoleAccountant
Correspondence Address10 Musgraves Orchard
Welton
Lincoln
Lincolnshire
LN2 3NP
Director NameMr Gilbert David Williams
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(20 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 March 1995)
RoleChairman And Chief Executive
Correspondence AddressKeepers Cottage 42 Compton Way
Moor Park
Farnham
Surrey
GU10 1QU
Director NameDavid Lewis Jeffries
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(20 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 1995)
RoleFinance Director
Correspondence AddressAkhurst Farm
Hawthorn Lane
Four Marks
Hampshire
GU34 5AU
Secretary NameEdward Bernard Gore
NationalityBritish
StatusResigned
Appointed22 November 1994(20 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1997)
RoleSecretary
Correspondence AddressFlat 8
18 Shepherds Hill
London
N6 5AQ
Director NameRichard Whitman Duggan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(20 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address203 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
Director NameMr Derek Richard Read
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 1998)
RoleCompany Director
Correspondence AddressTollgate House
Pluckley
Ashford
Kent
TN27 0PD
Director NameMr Dean Vernon Cook
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHawthorn House
3 St Marys
Colkirk
Norfolk
NR21 7NZ
Director NameMr Michael Simon Fitter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(23 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 16 March 1998)
RoleCompany Director
Correspondence Address24 Warren Close
Wyton
Huntingdon
Cambridgeshire
PE28 2AW
Secretary NameMr Geoffrey John Eades
NationalityBritish
StatusResigned
Appointed01 November 1997(23 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Scotts Close
Hilton
Huntingdon
Cambridgeshire
PE28 9PQ
Director NameJohn Barker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(23 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 1999)
RoleEngineer
Correspondence AddressSingewood Farm White Oak Green
Hailey
Witney
Oxfordshire
OX8 5XP
Director NameChristopher David Hogg
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(24 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2000)
RoleAccountant
Correspondence AddressPlagent Cottage Trent Lane
South Clifton
Newark
Nottinghamshire
NG23 7AE

Location

Registered AddressBegbies Traynor Elliot House
151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,652,000
Current Liabilities£1,652,000

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 November 2001Dissolved (1 page)
10 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2001Statement of affairs (6 pages)
12 February 2001Appointment of a voluntary liquidator (1 page)
5 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2001Full accounts made up to 31 March 1999 (11 pages)
3 November 2000Director resigned (1 page)
27 June 2000Return made up to 28/03/00; full list of members (6 pages)
27 April 2000Company name changed castlet (electronic engineers) l imited\certificate issued on 28/04/00 (2 pages)
8 September 1999Registered office changed on 08/09/99 from: 1 hay hill london W1X 7LF (1 page)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999New secretary appointed (2 pages)
15 May 1999Secretary resigned (1 page)
15 May 1999Director resigned (1 page)
7 April 1999Full accounts made up to 31 March 1998 (17 pages)
31 March 1999Return made up to 28/03/99; full list of members (8 pages)
17 August 1998Registered office changed on 17/08/98 from: 1-11 hay hill berkeley square london wix 7LF (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Director's particulars changed (1 page)
16 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
15 April 1997Return made up to 28/03/97; full list of members (5 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Full accounts made up to 31 March 1996 (18 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
25 May 1996Particulars of mortgage/charge (3 pages)
22 April 1996Return made up to 28/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 July 1995Full accounts made up to 31 March 1995 (18 pages)
6 April 1995Return made up to 28/03/95; full list of members (16 pages)
17 March 1995New director appointed (2 pages)