Company NameGraham Taylor (Engineering Consultants) Limited
Company StatusDissolved
Company Number02016988
CategoryPrivate Limited Company
Incorporation Date6 May 1986(38 years ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Graham Taylor
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(5 years, 3 months after company formation)
Appointment Duration20 years, 5 months (closed 31 January 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Newpool Road
Knypersley
Stoke On Trent
Staffordshire
ST8 6NN
Secretary NameValerie Taylor
NationalityBritish
StatusClosed
Appointed07 November 2002(16 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 31 January 2012)
RoleCompany Director
Correspondence Address6 Newpool Road
Knypersley
Stoke On Trent
Staffordshire
ST8 6NN
Director NameMrs Barbara Roberts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 3 months after company formation)
Appointment Duration2 months (resigned 11 October 1991)
RoleHousewife
Correspondence Address52 Lord Street
Stockport
Cheshire
SK1 3NA
Secretary NameMrs Barbara Roberts
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 3 months after company formation)
Appointment Duration2 months (resigned 11 October 1991)
RoleCompany Director
Correspondence Address52 Lord Street
Stockport
Cheshire
SK1 3NA
Director NameMrs Edith Bransom
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 1995)
RoleSecretary
Correspondence Address435 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK4 3BY
Secretary NameMrs Edith Bransom
NationalityBritish
StatusResigned
Appointed11 October 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 1995)
RoleSecretary
Correspondence Address435 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK4 3BY
Director NameAndrew David Taylor
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(9 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 November 2002)
RoleMotor Engineer
Correspondence Address34 Constable Drive
Marple Bridge
Stockport
Cheshire
SK6 5BG
Secretary NameAndrew David Taylor
NationalityBritish
StatusResigned
Appointed17 July 1995(9 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 November 2002)
RoleMotor Engineer
Correspondence Address34 Constable Drive
Marple Bridge
Stockport
Cheshire
SK6 5BG

Location

Registered Address52 Lord Street
Stockport
Cheshire
SK1 3NA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011Application to strike the company off the register (3 pages)
11 October 2011Application to strike the company off the register (3 pages)
18 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 100
(4 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 100
(4 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 100
(4 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 August 2010Director's details changed for Mr Graham Taylor on 5 July 2010 (2 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mr Graham Taylor on 5 July 2010 (2 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mr Graham Taylor on 5 July 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 July 2009Return made up to 05/07/09; full list of members (3 pages)
13 July 2009Return made up to 05/07/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 July 2008Return made up to 05/07/08; full list of members (3 pages)
28 July 2008Return made up to 05/07/08; full list of members (3 pages)
1 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 August 2007Return made up to 05/07/07; full list of members (6 pages)
7 August 2007Return made up to 05/07/07; full list of members (6 pages)
18 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 July 2006Return made up to 05/07/06; full list of members (6 pages)
14 July 2006Return made up to 05/07/06; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 July 2005Return made up to 05/07/05; full list of members (6 pages)
13 July 2005Return made up to 05/07/05; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 July 2004Return made up to 13/07/04; full list of members (6 pages)
20 July 2004Return made up to 13/07/04; full list of members (6 pages)
16 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 August 2003Return made up to 25/07/03; full list of members (6 pages)
1 August 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
(6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 December 2002Secretary resigned;director resigned (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002Secretary resigned;director resigned (1 page)
10 December 2002New secretary appointed (2 pages)
14 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2002Return made up to 31/07/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 March 2002Registered office changed on 01/03/02 from: 52 lord st stockport cheshire SK1 3NA (1 page)
1 March 2002Registered office changed on 01/03/02 from: 52 lord st stockport cheshire SK1 3NA (1 page)
14 August 2001Return made up to 02/08/01; full list of members (6 pages)
14 August 2001Return made up to 02/08/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
14 August 2000Return made up to 02/08/00; full list of members (6 pages)
14 August 2000Return made up to 02/08/00; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 30 June 1999 (4 pages)
25 August 1999Accounts for a small company made up to 30 June 1999 (4 pages)
25 August 1999Return made up to 10/08/99; no change of members (4 pages)
25 August 1999Return made up to 10/08/99; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
5 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
14 August 1998Return made up to 10/08/98; full list of members (6 pages)
14 August 1998Return made up to 10/08/98; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
15 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
7 August 1997Return made up to 10/08/97; full list of members (6 pages)
7 August 1997Return made up to 10/08/97; full list of members (6 pages)
21 August 1996Accounts for a small company made up to 30 June 1996 (4 pages)
21 August 1996Accounts for a small company made up to 30 June 1996 (4 pages)
6 August 1996Return made up to 10/08/96; no change of members (4 pages)
6 August 1996Return made up to 10/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1995Return made up to 10/08/95; no change of members (6 pages)
15 August 1995Return made up to 10/08/95; no change of members (6 pages)
2 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 July 1995Accounts for a small company made up to 30 June 1995 (4 pages)
31 July 1995Accounts for a small company made up to 30 June 1995 (4 pages)
30 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
30 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 April 1995Accounts made up to 30 June 1994 (4 pages)
30 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)