Company NameR.J. Taylor (Wholesale Meat) Limited
Company StatusDissolved
Company Number03161813
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Dissolution Date7 September 1999 (24 years, 8 months ago)
Previous NameHomeother 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 NameFreda Wynne Taylor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1996(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 07 September 1999)
RoleBook Keeper
Correspondence Address124/6 Beal Lane
Shaw
Oldham
Lancashire
OL2 8PH
Director NameRobert James Taylor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1996(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 07 September 1999)
RoleButcher
Correspondence Address124/6 Beal Lane
Shaw
Oldham
Lancashire
OL2 8PH
Secretary NameFreda Wynne Taylor
NationalityBritish
StatusClosed
Appointed08 March 1996(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 07 September 1999)
RoleBook Keeper
Correspondence Address124/6 Beal Lane
Shaw
Oldham
Lancashire
OL2 8PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Abattoir
Higginshaw Lane
Royton Oldham
Lancashire
OL2 6HQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 March 1999First Gazette notice for voluntary strike-off (1 page)
15 April 1998Return made up to 20/02/98; no change of members (4 pages)
22 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
17 March 1997Return made up to 20/02/97; full list of members (6 pages)
29 March 1996Memorandum and Articles of Association (8 pages)
22 March 1996Company name changed homeother LIMITED\certificate issued on 25/03/96 (2 pages)
21 March 1996Director resigned (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New secretary appointed;new director appointed (2 pages)
21 March 1996Secretary resigned (1 page)
21 March 1996Registered office changed on 21/03/96 from: 1 mitchell lane bristol. BS1 6BU. (1 page)
20 February 1996Incorporation (9 pages)