Company NameDavid Taylor Associates Limited
Company StatusDissolved
Company Number02573640
CategoryPrivate Limited Company
Incorporation Date14 January 1991(33 years, 3 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Secretary NameJoan Mary Taylor
NationalityBritish
StatusClosed
Appointed20 September 1993(2 years, 8 months after company formation)
Appointment Duration15 years (closed 16 September 2008)
RoleCompany Director
Correspondence Address83 Westholme Close
Congleton
Cheshire
CW12 4FZ
Director NameJoan Mary Taylor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1994(3 years, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 16 September 2008)
RoleSecretary
Correspondence Address83 Westholme Close
Congleton
Cheshire
CW12 4FZ
Director NameMr David Michael Williams Barker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressLanglands, Victoria Avenue
St Johns Park Menston
Ilkley
West Yorkshire
LS29 6ER
Director NameMr David Ian Taylor
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(2 weeks, 1 day after company formation)
Appointment Duration16 years, 10 months (resigned 09 December 2007)
RoleCompany Director Television Pr
Correspondence Address83 Westholme Close
Congleton
Cheshire
CW12 4FZ
Secretary NameMr David Michael Williams Barker
NationalityBritish
StatusResigned
Appointed29 January 1991(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressLanglands, Victoria Avenue
St Johns Park Menston
Ilkley
West Yorkshire
LS29 6ER

Location

Registered Address18 Tib Lane
Cross Street
Manchester
M2 4JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
27 February 2008Appointment terminated director david taylor (1 page)
4 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
17 January 2007Return made up to 14/01/07; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 January 2006Return made up to 14/01/06; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 January 2003Return made up to 14/01/03; full list of members (7 pages)
8 December 2002Director's particulars changed (1 page)
8 December 2002Secretary's particulars changed;director's particulars changed (1 page)
19 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
30 January 2002Registered office changed on 30/01/02 from: 1 lostock avenue poyton nr. Stockport SK12 1DR (1 page)
16 January 2002Return made up to 14/01/02; full list of members (6 pages)
1 February 2001Return made up to 14/01/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
11 January 2000Return made up to 14/01/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
5 January 1999Return made up to 14/01/99; full list of members (6 pages)
5 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
12 February 1998Return made up to 14/01/98; full list of members (6 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
20 January 1997Return made up to 14/01/97; full list of members (6 pages)
4 November 1996Full accounts made up to 31 January 1996 (9 pages)
10 January 1996Return made up to 14/01/96; no change of members (4 pages)
18 October 1995Full accounts made up to 31 January 1995 (11 pages)