Manchester
M3 2LF
Secretary Name | Mr Ian Stuart Kennedy |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 May 2004(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 09 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
Director Name | Mr Fernley William Roch |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 day after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 July 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Combe Cottage Giddy Lane Stoke St Michael Radstock BS3 5HN |
Secretary Name | Linda Muriel Roch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | Combe Cottage Stoke St Michael Bath Somerset BA3 5HN |
Director Name | Mr Howard Taylor |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(10 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fire Protection House Woolley Colliery Road Darton Barnsley South Yorkshire S75 5JA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at 1 | Taylor Robinson Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,757 |
Cash | £329 |
Current Liabilities | £402,285 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2011 | Final Gazette dissolved following liquidation (1 page) |
9 June 2011 | Notice of move from Administration to Dissolution (16 pages) |
9 June 2011 | Administrator's progress report to 3 June 2011 (17 pages) |
9 June 2011 | Administrator's progress report to 3 June 2011 (17 pages) |
9 June 2011 | Notice of move from Administration to Dissolution on 3 June 2011 (16 pages) |
9 June 2011 | Administrator's progress report to 3 June 2011 (17 pages) |
12 January 2011 | Administrator's progress report to 6 December 2010 (18 pages) |
12 January 2011 | Administrator's progress report to 6 December 2010 (18 pages) |
12 January 2011 | Administrator's progress report to 6 December 2010 (18 pages) |
1 November 2010 | Statement of affairs with form 2.14B (8 pages) |
1 November 2010 | Statement of affairs with form 2.14B (8 pages) |
23 August 2010 | Result of meeting of creditors (4 pages) |
23 August 2010 | Result of meeting of creditors (4 pages) |
20 August 2010 | Statement of administrator's proposal (49 pages) |
20 August 2010 | Statement of administrator's proposal (49 pages) |
16 June 2010 | Appointment of an administrator (1 page) |
16 June 2010 | Registered office address changed from Fire Protection House Woolley Colliery Road Darton Barnsley South Yorkshire S75 5JA on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from Fire Protection House Woolley Colliery Road Darton Barnsley South Yorkshire S75 5JA on 16 June 2010 (2 pages) |
16 June 2010 | Appointment of an administrator (1 page) |
26 May 2010 | Director's details changed for Mr Ian Stuart Kennedy on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Howard Taylor on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Howard Taylor on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Ian Stuart Kennedy on 27 April 2010 (2 pages) |
19 May 2010 | Termination of appointment of Howard Taylor as a director (1 page) |
19 May 2010 | Termination of appointment of Howard Taylor as a director (1 page) |
27 April 2010 | Secretary's details changed for Mr Ian Stuart Kennedy on 27 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Mr Ian Stuart Kennedy on 27 April 2010 (1 page) |
20 April 2010 | Secretary's details changed for Mr Ian Stuart Kennedy on 30 March 2010 (1 page) |
20 April 2010 | Secretary's details changed for Mr Ian Stuart Kennedy on 30 March 2010 (1 page) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Director's details changed for Mr Howard Taylor on 30 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Howard Taylor on 30 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
5 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
5 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 February 2008 | Particulars of mortgage/charge (4 pages) |
5 February 2008 | Particulars of mortgage/charge (4 pages) |
18 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
11 November 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 November 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
3 November 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
3 November 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
29 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
11 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
11 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
27 September 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
27 September 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: the triangle paulton bristol BS39 7LE (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: the triangle paulton bristol BS39 7LE (1 page) |
27 May 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
27 May 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
8 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
31 March 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
31 March 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
27 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
27 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
11 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 November 1999 | Particulars of mortgage/charge (4 pages) |
16 November 1999 | Particulars of mortgage/charge (4 pages) |
15 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
15 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
17 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
13 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
30 March 1994 | Incorporation (10 pages) |
30 March 1994 | Incorporation (10 pages) |