Company NameTaylor Robinson Limited
Company StatusDissolved
Company Number02469957
CategoryPrivate Limited Company
Incorporation Date13 February 1990(34 years, 2 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Stuart Kennedy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed31 October 1991(1 year, 8 months after company formation)
Appointment Duration20 years, 3 months (closed 14 February 2012)
RoleSprinkler Engineer
Country of ResidenceEngland
Correspondence AddressArkwright House Parsonage Gardens
Manchester
M3 2LF
Director NameMr Martin Robinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 04 March 1992)
RoleSprinkler Engineer
Correspondence Address4 Bankfield Close
Ossett
West Yorkshire
WF5 0SU
Director NameMr Howard Taylor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 23 September 2009)
RoleSprinkler Engineer
Country of ResidenceEngland
Correspondence Address10 Newland Crescent
Durkar
Wakefield
West Yorkshire
WF4 3AU
Secretary NameMr Ian Stuart Kennedy
NationalityEnglish
StatusResigned
Appointed31 October 1991(1 year, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Bence Lane
Darton
Barnsley
South Yorkshire
S75 5PD
Secretary NameAlison Julie Bramall
NationalityBritish
StatusResigned
Appointed23 September 2009(19 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 May 2010)
RoleCompany Director
Correspondence AddressFire Protection House
Woolley Colliery Road
Darton
Barnsley.
S75 5JA

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at 1Howard Taylor
50.00%
Ordinary
2 at 1Ian Stuart Kennedy
50.00%
Ordinary

Financials

Year2014
Net Worth£349,132
Cash£2,049
Current Liabilities£1,076,171

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2011Notice of a court order ending Administration (15 pages)
28 July 2011Notice of a court order ending Administration (15 pages)
28 July 2011Administrator's progress report to 3 June 2011 (17 pages)
28 July 2011Administrator's progress report to 3 June 2011 (17 pages)
28 July 2011Administrator's progress report to 3 June 2011 (17 pages)
12 January 2011Administrator's progress report to 6 December 2010 (18 pages)
12 January 2011Administrator's progress report to 6 December 2010 (18 pages)
12 January 2011Administrator's progress report to 6 December 2010 (18 pages)
29 October 2010Statement of affairs with form 2.14B (9 pages)
29 October 2010Statement of affairs with form 2.14B (9 pages)
23 August 2010Result of meeting of creditors (4 pages)
23 August 2010Result of meeting of creditors (4 pages)
10 August 2010Statement of administrator's proposal (49 pages)
10 August 2010Statement of administrator's proposal (49 pages)
16 June 2010Registered office address changed from Fire Protection House Woolley Colliery Road Darton Barnsley. S75 5JA on 16 June 2010 (2 pages)
16 June 2010Appointment of an administrator (1 page)
16 June 2010Registered office address changed from Fire Protection House Woolley Colliery Road Darton Barnsley. S75 5JA on 16 June 2010 (2 pages)
16 June 2010Appointment of an administrator (1 page)
26 May 2010Director's details changed for Mr Ian Stuart Kennedy on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Ian Stuart Kennedy on 27 April 2010 (2 pages)
19 May 2010Termination of appointment of Alison Bramall as a secretary (1 page)
19 May 2010Termination of appointment of Alison Bramall as a secretary (1 page)
27 April 2010Secretary's details changed for Alison Julie Bramall on 27 April 2010 (1 page)
27 April 2010Secretary's details changed for Alison Julie Bramall on 27 April 2010 (1 page)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-17
  • GBP 4
(4 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-17
  • GBP 4
(4 pages)
17 November 2009Director's details changed for Mr Ian Stuart Kennedy on 31 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Stuart Kennedy on 31 October 2009 (2 pages)
13 October 2009Termination of appointment of Ian Kennedy as a secretary (1 page)
13 October 2009Termination of appointment of Ian Kennedy as a secretary (1 page)
13 October 2009Termination of appointment of Howard Taylor as a director (1 page)
13 October 2009Termination of appointment of Howard Taylor as a director (1 page)
13 October 2009Appointment of Alison Julie Bramall as a secretary (2 pages)
13 October 2009Appointment of Alison Julie Bramall as a secretary (2 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 November 2008Return made up to 31/10/08; full list of members (4 pages)
25 November 2008Return made up to 31/10/08; full list of members (4 pages)
5 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
5 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
19 November 2007Return made up to 31/10/07; full list of members (2 pages)
19 November 2007Return made up to 31/10/07; full list of members (2 pages)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 November 2006Return made up to 31/10/06; full list of members (2 pages)
16 November 2006Return made up to 31/10/06; full list of members (2 pages)
11 November 2006Secretary's particulars changed;director's particulars changed (2 pages)
11 November 2006Secretary's particulars changed;director's particulars changed (2 pages)
3 November 2006Secretary's particulars changed;director's particulars changed (2 pages)
3 November 2006Secretary's particulars changed;director's particulars changed (2 pages)
14 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 December 2005Return made up to 31/10/05; full list of members (7 pages)
1 December 2005Return made up to 31/10/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 January 2005Return made up to 31/10/04; full list of members (7 pages)
7 January 2005Return made up to 31/10/04; full list of members (7 pages)
21 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
21 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 December 2003Return made up to 31/10/03; full list of members (7 pages)
3 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
22 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
12 November 2002Return made up to 31/10/02; full list of members (7 pages)
12 November 2002Return made up to 31/10/02; full list of members (7 pages)
27 August 2002Secretary's particulars changed;director's particulars changed (1 page)
27 August 2002Secretary's particulars changed;director's particulars changed (1 page)
18 July 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2002Return made up to 31/10/01; full list of members (7 pages)
20 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
20 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
14 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 December 2000Return made up to 31/10/00; full list of members (6 pages)
4 December 2000Return made up to 31/10/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
19 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 November 1999Return made up to 31/10/99; full list of members (6 pages)
22 November 1999Return made up to 31/10/99; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1998Return made up to 31/10/98; no change of members (4 pages)
23 November 1998Return made up to 31/10/98; no change of members (4 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
17 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
6 February 1998Secretary's particulars changed;director's particulars changed (1 page)
6 February 1998Secretary's particulars changed;director's particulars changed (1 page)
26 November 1997Return made up to 31/10/97; no change of members (4 pages)
26 November 1997Return made up to 31/10/97; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
10 December 1996Return made up to 31/10/96; full list of members (6 pages)
10 December 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
9 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
9 November 1995Return made up to 31/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 November 1995Return made up to 31/10/95; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
31 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 February 1990Incorporation (13 pages)
13 February 1990Incorporation (13 pages)