Company NameJG Taylor Marketing Limited
Company StatusDissolved
Company Number04130076
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMrs Julia Jayne McLoughlin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2000(same day as company formation)
RoleWholesale Fish Merchants
Country of ResidenceEngland
Correspondence Address304 Leigh Road
Atherton
Lancashire
M46 0RN
Director NameJohn Taylor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2000(same day as company formation)
RoleWholesale Fish Merchants
Correspondence AddressWyresdale Lambs Lane
Pilling
Preston
PR3 6SB
Secretary NameMrs Julia Jayne McLoughlin
NationalityBritish
StatusClosed
Appointed22 December 2000(same day as company formation)
RoleWholesale Fish Merchants
Country of ResidenceEngland
Correspondence Address304 Leigh Road
Atherton
Lancashire
M46 0RN
Director NameMr Thomas Patrick McLoughlin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleWholesale Fish Merchants
Country of ResidenceUnited Kingdom
Correspondence Address304 Leigh Road
Atherton
Manchester
M46 0RN
Director NameMr Emerson John Taylor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleWholesale Fish Merchants
Country of ResidenceEngland
Correspondence Address574 Wigan Road
Atherton
M46 0GA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2007
Net Worth£29,932
Cash£7,276
Current Liabilities£777,946

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 March 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
7 March 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
27 September 2013Liquidators statement of receipts and payments to 16 September 2013 (5 pages)
27 September 2013Liquidators' statement of receipts and payments to 16 September 2013 (5 pages)
27 September 2013Liquidators' statement of receipts and payments to 16 September 2013 (5 pages)
23 April 2013Liquidators' statement of receipts and payments to 16 March 2013 (5 pages)
23 April 2013Liquidators statement of receipts and payments to 16 March 2013 (5 pages)
23 April 2013Liquidators' statement of receipts and payments to 16 March 2013 (5 pages)
18 October 2012Liquidators' statement of receipts and payments to 16 September 2012 (5 pages)
18 October 2012Liquidators' statement of receipts and payments to 16 September 2012 (5 pages)
18 October 2012Liquidators statement of receipts and payments to 16 September 2012 (5 pages)
2 April 2012Liquidators statement of receipts and payments to 16 March 2012 (5 pages)
2 April 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
2 April 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
11 October 2011Liquidators statement of receipts and payments to 16 September 2011 (5 pages)
11 October 2011Liquidators' statement of receipts and payments to 16 September 2011 (5 pages)
11 October 2011Liquidators' statement of receipts and payments to 16 September 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 16 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 16 September 2010 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 16 September 2010 (5 pages)
8 October 2010Liquidators statement of receipts and payments to 16 September 2010 (5 pages)
2 June 2010Insolvency:- secretary of state's release of liquidator (1 page)
2 June 2010Insolvency:- secretary of state's release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
31 March 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
31 March 2010Liquidators statement of receipts and payments to 16 March 2010 (5 pages)
31 March 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
28 January 2010Court order insolvency:replacement of liquidator (17 pages)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2010Court order insolvency:replacement of liquidator (17 pages)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2010Appointment of a voluntary liquidator (1 page)
28 January 2010Appointment of a voluntary liquidator (1 page)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
8 October 2009Liquidators' statement of receipts and payments to 16 September 2009 (5 pages)
8 October 2009Liquidators statement of receipts and payments to 16 September 2009 (5 pages)
8 October 2009Liquidators' statement of receipts and payments to 16 September 2009 (5 pages)
14 October 2008Appointment of a voluntary liquidator (1 page)
14 October 2008Appointment of a voluntary liquidator (1 page)
24 September 2008Registered office changed on 24/09/2008 from suite 1 office 1 & 2 gibfield ent centre, gibfield park avenue gibfield park atherton england M46 0SU united kingdom (1 page)
24 September 2008Registered office changed on 24/09/2008 from suite 1 office 1 & 2 gibfield ent centre, gibfield park avenue gibfield park atherton england M46 0SU united kingdom (1 page)
23 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2008Statement of affairs with form 4.19 (9 pages)
23 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2008Statement of affairs with form 4.19 (9 pages)
15 September 2008Appointment terminated director emerson taylor (1 page)
15 September 2008Appointment terminated director thomas mcloughlin (1 page)
15 September 2008Appointment terminated director emerson taylor (1 page)
15 September 2008Appointment terminated director thomas mcloughlin (1 page)
3 March 2008Return made up to 22/12/07; full list of members (5 pages)
3 March 2008Return made up to 22/12/07; full list of members (5 pages)
27 February 2008Registered office changed on 27/02/2008 from suite 1 office I and 2 gibfield enterprise centre gibfield park avenue gibfield park atherton manchester M46 0SU (1 page)
27 February 2008Registered office changed on 27/02/2008 from suite 1 office I and 2 gibfield enterprise centre gibfield park avenue gibfield park atherton manchester M46 0SU (1 page)
26 February 2008Director's change of particulars / emerson taylor / 22/12/2007 (1 page)
26 February 2008Director's change of particulars / thomas mcloughlin / 23/12/2006 (1 page)
26 February 2008Director and secretary's change of particulars / julia mcloughlin / 23/12/2006 (1 page)
26 February 2008Director's change of particulars / emerson taylor / 22/12/2007 (1 page)
26 February 2008Director's change of particulars / thomas mcloughlin / 23/12/2006 (1 page)
26 February 2008Director and secretary's change of particulars / julia mcloughlin / 23/12/2006 (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2007Return made up to 22/12/06; full list of members (3 pages)
6 December 2007Return made up to 22/12/06; full list of members (3 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
8 June 2007Registered office changed on 08/06/07 from: 86 market street atherton manchester M46 0DP (1 page)
8 June 2007Registered office changed on 08/06/07 from: 86 market street atherton manchester M46 0DP (1 page)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
13 February 2006Return made up to 22/12/05; full list of members (8 pages)
13 February 2006Return made up to 22/12/05; full list of members (8 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
29 December 2004Return made up to 22/12/04; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 December 2004Return made up to 22/12/04; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 January 2004Return made up to 22/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2004Return made up to 22/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
15 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
29 January 2002Return made up to 22/12/01; full list of members (7 pages)
29 January 2002Return made up to 22/12/01; full list of members (7 pages)
2 May 2001Ad 22/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 2001Ad 22/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2001Particulars of mortgage/charge (4 pages)
11 April 2001Particulars of mortgage/charge (4 pages)
4 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
4 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001New director appointed (2 pages)
24 January 2001Memorandum and Articles of Association (15 pages)
24 January 2001Memorandum and Articles of Association (15 pages)
22 December 2000Incorporation (20 pages)
22 December 2000Incorporation (20 pages)