Company NameDaren Taylor Limited
Company StatusDissolved
Company Number03798068
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Daren Taylor
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence Address745 Wilmslow Road
Didsbury
Manchester
Cheshire
M20 6RN
Secretary NameMrs Joanne Taylor
NationalityBritish
StatusClosed
Appointed01 April 2009(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 15 November 2011)
RoleFlorist
Correspondence Address745 Wilmslow Road
Didsbury
Manchester
M20 6RN
Director NameJulie Ann Morgan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleFlorist
Correspondence Address1 Park Bank
Atherton
Manchester
M46 9QQ
Secretary NameDaren Taylor
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleFlorist
Correspondence AddressRed Oak Cottage
Mag Lane
Lymm
Cheshire
WA13 0TF
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address745 Wilmslow Road
Didsbury
Manchester
Gtr Manchester
M20 6RN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

100 at 1Daren Taylor
100.00%
Ordinary

Financials

Year2014
Turnover£392,683
Gross Profit£109,303
Net Worth-£140,521
Cash£3,134
Current Liabilities£168,319

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(4 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(4 pages)
7 October 2009Total exemption full accounts made up to 31 July 2009 (13 pages)
7 October 2009Total exemption full accounts made up to 31 July 2009 (13 pages)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
30 June 2009Secretary appointed mrs joanne taylor (1 page)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
30 June 2009Secretary appointed mrs joanne taylor (1 page)
29 June 2009Appointment terminated secretary daren taylor (1 page)
29 June 2009Appointment Terminated Secretary daren taylor (1 page)
29 June 2009Director's change of particulars / daren taylor / 01/04/2009 (2 pages)
29 June 2009Director's Change of Particulars / daren taylor / 01/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 745; Street was: red oak cottage, now: wilmslow road; Area was: mag lane, now: didsbury; Post Town was: lymm, now: manchester; Post Code was: WA13 0TF, now: M20 6RN (2 pages)
26 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
26 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 January 2009Registered office changed on 07/01/2009 from 16 worsley road north worsley manchester lancashire M28 3GW (1 page)
7 January 2009Registered office changed on 07/01/2009 from 16 worsley road north worsley manchester lancashire M28 3GW (1 page)
18 December 2008Return made up to 29/06/08; full list of members (4 pages)
18 December 2008Appointment terminated director julie morgan (1 page)
18 December 2008Return made up to 29/06/08; full list of members (4 pages)
18 December 2008Appointment Terminated Director julie morgan (1 page)
18 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
18 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
23 August 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
23 August 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
4 August 2007Return made up to 29/06/07; full list of members (7 pages)
4 August 2007Return made up to 29/06/07; full list of members (7 pages)
11 July 2006Return made up to 29/06/06; full list of members (7 pages)
11 July 2006Return made up to 29/06/06; full list of members (7 pages)
27 October 2005Total exemption full accounts made up to 31 July 2005 (21 pages)
27 October 2005Total exemption full accounts made up to 31 July 2005 (21 pages)
17 January 2005Partial exemption accounts made up to 31 July 2004 (12 pages)
17 January 2005Partial exemption accounts made up to 31 July 2004 (12 pages)
2 July 2004Return made up to 29/06/04; full list of members (7 pages)
2 July 2004Return made up to 29/06/04; full list of members (7 pages)
15 October 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
15 October 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
22 July 2003Return made up to 29/06/03; full list of members (7 pages)
22 July 2003Return made up to 29/06/03; full list of members (7 pages)
22 November 2002Full accounts made up to 31 July 2002 (12 pages)
22 November 2002Full accounts made up to 31 July 2002 (12 pages)
15 October 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Return made up to 29/06/02; full list of members (7 pages)
23 September 2002Full accounts made up to 31 July 2001 (12 pages)
23 September 2002Full accounts made up to 31 July 2001 (12 pages)
7 November 2001Return made up to 29/06/01; full list of members (6 pages)
7 November 2001Return made up to 29/06/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 July 2000 (12 pages)
18 May 2001Full accounts made up to 31 July 2000 (12 pages)
18 October 2000Return made up to 29/06/00; full list of members (6 pages)
18 October 2000Return made up to 29/06/00; full list of members (6 pages)
13 June 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
13 June 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
5 June 2000Particulars of mortgage/charge (4 pages)
5 June 2000Particulars of mortgage/charge (3 pages)
5 June 2000Particulars of mortgage/charge (4 pages)
5 June 2000Particulars of mortgage/charge (3 pages)
9 July 1999Director resigned (1 page)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
29 June 1999Incorporation (15 pages)