Company NameJacqueline Taylor Design Limited
DirectorPeter Frederick Taylor
Company StatusDissolved
Company Number02901058
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Peter Frederick Taylor
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1994(same day as company formation)
RoleSales Director
Correspondence Address11 Park Lane Court
Salford
Lancashire
M7 4LP
Secretary NameJacqeline Taylor
NationalityBritish
StatusCurrent
Appointed22 February 1994(same day as company formation)
RoleSecretary
Correspondence Address11 Park Lane Court
Salford 7
Manchester
M7 0LF
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressA H Tomlinson & Co
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£519
Current Liabilities£70,911

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 December 2001Dissolved (1 page)
6 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
15 September 2000Liquidators statement of receipts and payments (5 pages)
5 August 1999Appointment of a voluntary liquidator (1 page)
5 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 1999Statement of affairs (5 pages)
20 July 1999Registered office changed on 20/07/99 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
19 February 1999Return made up to 22/02/99; full list of members (6 pages)
8 February 1999Ad 10/02/98--------- £ si 12500@1 (2 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 March 1998Return made up to 22/02/98; full list of members (5 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 February 1997Return made up to 22/02/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 February 1996Return made up to 22/02/96; full list of members (6 pages)
12 February 1996Accounting reference date extended from 28/02 to 31/03 (1 page)
23 November 1995Full accounts made up to 28 February 1995 (12 pages)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page)
22 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 March 1995Ad 03/03/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
22 March 1995Particulars of mortgage/charge (10 pages)