Company NameS.F. Taylor And Company Limited
Company StatusDissolved
Company Number02336054
CategoryPrivate Limited Company
Incorporation Date17 January 1989(35 years, 3 months ago)
Dissolution Date28 February 2013 (11 years, 1 month ago)
Previous NamePratergate Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Joseph Edmund Blaney
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(2 years, 5 months after company formation)
Appointment Duration21 years, 8 months (closed 28 February 2013)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address23 Stockport Road
Ashton-Under-Lyne
Lancashire
OL7 0LA
Director NameRichard Paul Darwent
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(15 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 28 February 2013)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address23 Stockport Road
Ashton-Under-Lyne
Lancashire
OL7 0LA
Director NameMs Gillian Tress
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(15 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 28 February 2013)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address23 Stockport Road
Ashton-Under-Lyne
Lancashire
OL7 0LA
Secretary NameMs Gillian Tress
NationalityBritish
StatusClosed
Appointed01 November 2004(15 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 28 February 2013)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address23 Stockport Road
Ashton-Under-Lyne
Lancashire
OL7 0LA
Director NameMr Kenneth Frank Hume
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2004)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashwood Road
Disley
Stockport
Cheshire
SK12 2EL
Director NameMr John Potter
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2002)
RoleSales Director
Correspondence Address104 Turves Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6AP
Secretary NameMr Joseph Edmund Blaney
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 November 2004)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address1 Almond Drive
Sale
Cheshire
M33 5QZ

Location

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

Shareholders

3.9k at £1J.e. Blaney
56.29%
Ordinary
1.5k at £1Gillian Trees
21.86%
Ordinary
1.5k at £1Richard Darwent
21.86%
Ordinary

Financials

Year2014
Net Worth£485,620
Cash£23,641
Current Liabilities£601,624

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
3 December 2012Administrator's progress report to 26 November 2012 (29 pages)
3 December 2012Administrator's progress report to 26 November 2012 (29 pages)
28 November 2012Notice of move from Administration to Dissolution on 26 November 2012 (29 pages)
28 November 2012Notice of move from Administration to Dissolution (29 pages)
13 July 2012Administrator's progress report to 28 May 2012 (24 pages)
13 July 2012Administrator's progress report to 28 May 2012 (24 pages)
9 February 2012Notice of deemed approval of proposals (1 page)
9 February 2012Notice of deemed approval of proposals (1 page)
25 January 2012Statement of administrator's proposal (31 pages)
25 January 2012Statement of administrator's proposal (31 pages)
18 January 2012Statement of affairs with form 2.14B (9 pages)
18 January 2012Statement of affairs with form 2.14B (9 pages)
9 December 2011Registered office address changed from Haigh Avenue Whitehill Industrial Estate Stockport. SK4 1NU on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Haigh Avenue Whitehill Industrial Estate Stockport. SK4 1NU on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Haigh Avenue Whitehill Industrial Estate Stockport. SK4 1NU on 9 December 2011 (1 page)
6 December 2011Appointment of an administrator (1 page)
6 December 2011Appointment of an administrator (1 page)
11 November 2011Director's details changed for Richard Paul Darwent on 11 November 2011 (2 pages)
11 November 2011Secretary's details changed for Gillian Tress on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Richard Paul Darwent on 11 November 2011 (2 pages)
11 November 2011Secretary's details changed for Gillian Tress on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Mr Joseph Edmund Blaney on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Mr Joseph Edmund Blaney on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Gillian Tress on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Gillian Tress on 11 November 2011 (2 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 7,000
(6 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 7,000
(6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Mr Joseph Edmund Blaney on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Richard Paul Darwent on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Richard Paul Darwent on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Gillian Tress on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Gillian Tress on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Mr Joseph Edmund Blaney on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Mr Joseph Edmund Blaney on 1 January 2010 (2 pages)
31 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Richard Paul Darwent on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Gillian Tress on 1 January 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 July 2009Return made up to 30/06/09; full list of members (4 pages)
8 July 2009Return made up to 30/06/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 July 2007Return made up to 30/06/07; full list of members (3 pages)
12 July 2007Return made up to 30/06/07; full list of members (3 pages)
17 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 July 2006Return made up to 30/06/06; full list of members (9 pages)
7 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 December 2005£ ic 10000/6028 01/11/04 £ sr 3972@1=3972 (1 page)
29 December 2005£ ic 10000/6028 01/11/04 £ sr 3972@1=3972 (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 November 2004New secretary appointed;new director appointed (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New secretary appointed;new director appointed (2 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
27 July 2004Return made up to 30/06/04; full list of members (8 pages)
27 July 2004Return made up to 30/06/04; full list of members (8 pages)
24 December 2003Accounts for a small company made up to 30 September 2003 (8 pages)
24 December 2003Accounts for a small company made up to 30 September 2003 (8 pages)
7 August 2003Return made up to 30/06/03; full list of members (8 pages)
7 August 2003Return made up to 30/06/03; full list of members (8 pages)
16 July 2003£ ic 10000/8750 15/04/03 £ sr 1250@1=1250 (2 pages)
16 July 2003£ ic 10000/8750 15/04/03 £ sr 1250@1=1250 (2 pages)
3 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
3 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
21 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
21 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 June 2002Return made up to 30/06/02; full list of members (8 pages)
24 June 2002Return made up to 30/06/02; full list of members (8 pages)
19 July 2001Return made up to 30/06/01; full list of members (8 pages)
19 July 2001Return made up to 30/06/01; full list of members (8 pages)
26 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 September 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(7 pages)
26 September 2000Return made up to 30/06/00; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 August 1999Return made up to 30/06/99; full list of members (6 pages)
17 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 July 1998Return made up to 30/06/98; no change of members (4 pages)
20 July 1998Return made up to 30/06/98; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
15 July 1997Return made up to 30/06/97; no change of members (4 pages)
15 July 1997Return made up to 30/06/97; no change of members (4 pages)
20 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 July 1996Return made up to 30/06/96; full list of members (6 pages)
3 July 1996Return made up to 30/06/96; full list of members (6 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
27 September 1991Company name changed\certificate issued on 27/09/91 (2 pages)
27 September 1991Company name changed\certificate issued on 27/09/91 (2 pages)
21 September 1989Wd 19/09/89 ad 23/08/89--------- premium £ si 7464@1=7464 £ ic 3/7467 (2 pages)
21 September 1989Wd 19/09/89 ad 23/08/89--------- premium £ si 2533@1=2533 £ ic 7467/10000 (2 pages)
21 September 1989Wd 19/09/89 ad 23/08/89--------- premium £ si 2533@1=2533 £ ic 7467/10000 (2 pages)
21 September 1989Wd 19/09/89 ad 23/08/89--------- premium £ si 7464@1=7464 £ ic 3/7467 (2 pages)
17 July 1989Wd 14/07/89 ad 10/07/89--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 July 1989Wd 14/07/89 ad 10/07/89--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 January 1989Incorporation (14 pages)
17 January 1989Incorporation (14 pages)