Company NameB.W. Taylor (Engineering) Limited
Company StatusDissolved
Company Number02783174
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NamesSpeed 3249 Limited and Brian W. Taylor (Consult) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian William Taylor
Date of BirthNovember 1936 (Born 87 years ago)
NationalityCanadian
StatusClosed
Appointed28 January 1993(3 days after company formation)
Appointment Duration22 years, 9 months (closed 10 November 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Secretary NameMabel Ellen Taylor
NationalityBritish
StatusClosed
Appointed28 January 1993(3 days after company formation)
Appointment Duration22 years, 9 months (closed 10 November 2015)
RoleCompany Director
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMelbourne House
44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Shareholders

40 at £1Brian William Taylor
40.00%
Ordinary
40 at £1Mabel Ellen Taylor
40.00%
Ordinary
20 at £1Sally Rebecca Taylor
20.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2015Voluntary strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015Application to strike the company off the register (3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
11 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
14 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
2 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
15 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Mabel Ellen Taylor on 15 February 2010 (1 page)
15 February 2010Director's details changed for Brian William Taylor on 15 February 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 February 2009Location of register of members (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Registered office changed on 20/02/2009 from melbourne house grosvenor street stalybridge cheshire SK15 2JN (1 page)
20 February 2009Return made up to 25/01/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 April 2008Registered office changed on 10/04/2008 from c/o roberts toner clifford house 13A corporation street stalybridge cheshire SK5 2JL (1 page)
8 April 2008Return made up to 25/01/08; no change of members (6 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 February 2007Return made up to 25/01/07; full list of members (6 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
4 April 2006Return made up to 25/01/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/06
(6 pages)
16 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
9 March 2005Return made up to 25/01/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
12 February 2004Return made up to 25/01/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
18 February 2003Return made up to 25/01/03; full list of members (6 pages)
15 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 February 2002Return made up to 25/01/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
6 March 2001Return made up to 25/01/01; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 30 April 2000 (3 pages)
9 May 2000Company name changed brian W. taylor (consult) limite d\certificate issued on 10/05/00 (2 pages)
18 February 2000Return made up to 25/01/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 30 April 1999 (3 pages)
15 February 1999Return made up to 25/01/99; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
19 February 1998Return made up to 25/01/98; no change of members
  • 363(287) ‐ Registered office changed on 19/02/98
(4 pages)
4 March 1997Return made up to 25/01/97; full list of members (6 pages)
2 September 1996Accounts for a small company made up to 30 April 1996 (4 pages)
28 February 1996Return made up to 25/01/96; no change of members
  • 363(287) ‐ Registered office changed on 28/02/96
(4 pages)
22 September 1995Accounts for a small company made up to 30 April 1995 (4 pages)