Company NameTaylors (Mawdesley) Limited
Company StatusDissolved
Company Number02664694
CategoryPrivate Limited Company
Incorporation Date21 November 1991(32 years, 4 months ago)
Dissolution Date13 July 2010 (13 years, 8 months ago)
Previous NamePricesource Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr David Edwin Taylor
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(3 weeks, 4 days after company formation)
Appointment Duration18 years, 7 months (closed 13 July 2010)
RoleCompany Director
Correspondence AddressSpringfield Sandy Lane
Mawdesley
Ormskirk
Lancashire
L40 2QB
Secretary NameMrs Jacqueline Dean
NationalityBritish
StatusClosed
Appointed16 December 1991(3 weeks, 4 days after company formation)
Appointment Duration18 years, 7 months (closed 13 July 2010)
RoleCompany Director
Correspondence Address35 Old Hall Cottages
Liverpool Road Rufford
Ormskirk
Lancashire
L40 1SA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2009Notice of ceasing to act as receiver or manager (1 page)
30 April 2009Receiver's abstract of receipts and payments to 21 April 2009 (2 pages)
30 April 2009Notice of ceasing to act as receiver or manager (1 page)
30 April 2009Receiver's abstract of receipts and payments to 21 April 2009 (2 pages)
24 December 2008Receiver's abstract of receipts and payments to 9 December 2008 (2 pages)
24 December 2008Receiver's abstract of receipts and payments to 9 December 2008 (2 pages)
24 December 2008Receiver's abstract of receipts and payments to 9 December 2008 (2 pages)
15 January 2008Receiver's abstract of receipts and payments (2 pages)
15 January 2008Receiver's abstract of receipts and payments (2 pages)
7 January 2008Receiver ceasing to act (1 page)
7 January 2008Receiver ceasing to act (1 page)
19 December 2006Receiver's abstract of receipts and payments (2 pages)
19 December 2006Receiver's abstract of receipts and payments (2 pages)
23 December 2005Receiver's abstract of receipts and payments (2 pages)
23 December 2005Receiver's abstract of receipts and payments (2 pages)
7 January 2005Receiver's abstract of receipts and payments (2 pages)
7 January 2005Receiver's abstract of receipts and payments (2 pages)
19 January 2004Receiver's abstract of receipts and payments (3 pages)
19 January 2004Receiver's abstract of receipts and payments (3 pages)
4 June 2003Receiver's abstract of receipts and payments (3 pages)
4 June 2003Receiver's abstract of receipts and payments (3 pages)
17 January 2002Receiver's abstract of receipts and payments (3 pages)
17 January 2002Receiver's abstract of receipts and payments (3 pages)
13 September 2001Registered office changed on 13/09/01 from: peter house peter square manchester M1 5AB (1 page)
13 September 2001Registered office changed on 13/09/01 from: peter house peter square manchester M1 5AB (1 page)
20 December 2000Receiver's abstract of receipts and payments (2 pages)
20 December 2000Receiver's abstract of receipts and payments (2 pages)
13 January 2000Receiver's abstract of receipts and payments (2 pages)
13 January 2000Receiver's abstract of receipts and payments (2 pages)
14 December 1998Receiver's abstract of receipts and payments (3 pages)
14 December 1998Receiver's abstract of receipts and payments (3 pages)
1 May 1998Registered office changed on 01/05/98 from: springfields sandy lane mawdesley ormskirk lancs L49 2QB (1 page)
1 May 1998Registered office changed on 01/05/98 from: springfields sandy lane mawdesley ormskirk lancs L49 2QB (1 page)
6 March 1998Administrative Receiver's report (6 pages)
6 March 1998Administrative Receiver's report (6 pages)
17 December 1997Appointment of receiver/manager (1 page)
17 December 1997Appointment of receiver/manager (1 page)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
4 March 1997Return made up to 21/11/96; no change of members (6 pages)
4 March 1997Return made up to 21/11/96; no change of members (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
6 December 1995Return made up to 21/11/95; full list of members (6 pages)
6 December 1995Return made up to 21/11/95; full list of members (6 pages)
3 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Particulars of mortgage/charge (3 pages)