Company NameTaylor Richmond Limited
Company StatusDissolved
Company Number02849500
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 8 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert Cory
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Lodge Charcoal Road
Bowdon
Altrincham
Cheshire
WA14 4RT
Secretary NameDr Lalage Charlotte Yseult Cory
NationalityBritish
StatusClosed
Appointed01 September 1993(same day as company formation)
RoleNovelist
Correspondence AddressParklands Lodge Charcoal Road
Bowdon
Altrincham
Cheshire
WA14 4RT
Secretary NameMr Peter Sanderson
NationalityBritish
StatusClosed
Appointed02 February 2006(12 years, 5 months after company formation)
Appointment Duration7 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 West Avenue
New Moston
Manchester
M40 3WW
Director NameDr Lalage Charlotte Yseult Cory
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(same day as company formation)
RoleNovelist
Correspondence AddressParklands Lodge Charcoal Road
Bowdon
Altrincham
Cheshire
WA14 4RT
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Hallidays 2nd Floor
127-129 Portland Street
Manchester
Lancashire
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£273,605
Current Liabilities£57,287

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
12 April 2006Application for striking-off (1 page)
17 February 2006New secretary appointed (2 pages)
9 December 2005Director resigned (1 page)
17 October 2005Return made up to 01/09/05; full list of members (2 pages)
30 September 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
22 September 2004Return made up to 01/09/04; full list of members (7 pages)
7 January 2004Full accounts made up to 31 August 2003 (11 pages)
14 September 2003Return made up to 01/09/03; full list of members (7 pages)
11 March 2003Full accounts made up to 31 August 2002 (11 pages)
2 October 2002Return made up to 01/09/02; full list of members (7 pages)
17 December 2001Full accounts made up to 31 August 2001 (11 pages)
1 October 2001Return made up to 01/09/01; full list of members (6 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
13 February 2001Return made up to 01/09/00; full list of members (6 pages)
12 February 2001Full accounts made up to 31 August 2000 (13 pages)
17 December 1999Registered office changed on 17/12/99 from: 12 st john street manchester M3 4DX (2 pages)
7 December 1999Full accounts made up to 31 August 1999 (14 pages)
22 October 1999Return made up to 01/09/99; no change of members (4 pages)
14 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 June 1999Re-registration of Memorandum and Articles (9 pages)
14 June 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 June 1999Application for reregistration from PLC to private (1 page)
14 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
26 January 1999Full group accounts made up to 31 August 1998 (15 pages)
7 October 1998Return made up to 01/09/98; full list of members (7 pages)
9 December 1997Full group accounts made up to 31 August 1997 (14 pages)
16 January 1997Full group accounts made up to 31 August 1996 (15 pages)
21 October 1996Return made up to 01/09/96; no change of members (4 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Full group accounts made up to 31 August 1995 (15 pages)
21 March 1995Ad 02/11/94--------- £ si 80000@1 (10 pages)
21 March 1995Statement of affairs (8 pages)