Company NameGeorge Taylor (Clayton) Limited
DirectorsKenneth Harris and Paul Newton Taylor
Company StatusDissolved
Company Number02404925
CategoryPrivate Limited Company
Incorporation Date17 July 1989(34 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameKenneth Harris
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleWorks Manager
Correspondence Address40 Kenyon Avenue
Dukinfield
Cheshire
SK16 5AR
Director NamePaul Newton Taylor
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressGrey Stones Moorfield
Glossop
Derbyshire
SK13 9PP
Secretary NameMelvin Price
NationalityBritish
StatusCurrent
Appointed01 January 1992(2 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Chestnuts
91 Boston Road
Spilsby
Lincs
PE23 5HH
Secretary NameIan James Baker
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address77 Loads Road
Holymoorside
Chesterfield
Derbyshire
S42 7ET

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 April 1996Dissolved (1 page)
5 January 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
5 January 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
5 January 1996Liquidators statement of receipts and payments (5 pages)
11 September 1995Liquidators statement of receipts and payments (6 pages)
31 March 1995Liquidators statement of receipts and payments (6 pages)