Company NameN & J Taffinder Ltd
Company StatusDissolved
Company Number04434780
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 12 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Secretary NameMr Philip Anthony Cowman
StatusClosed
Appointed21 May 2002(1 week, 5 days after company formation)
Appointment Duration9 years, 1 month (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameJane Taffinder
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(4 weeks, 1 day after company formation)
Appointment Duration9 years (closed 28 June 2011)
RoleCompany Director
Correspondence AddressHayfield House, 3
Hillcrest Road
Hythe
Kent
CT21 5EX
Director NameNicholas James Taffinder
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 22 November 2006)
RoleDoctor
Correspondence AddressHayfield
3 Hillcrest Road
Hythe
Kent
CT21 5EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O McKenzie Knight & Partners
Limited
597 Stretford Road Old Trafford
Manchester
M16 9BX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£196
Cash£47
Current Liabilities£369

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (2 pages)
8 March 2011Application to strike the company off the register (2 pages)
9 September 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
(4 pages)
9 September 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
(4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 June 2009Return made up to 30/05/09; full list of members (3 pages)
5 June 2009Return made up to 30/05/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 August 2008Return made up to 30/05/08; full list of members (3 pages)
1 August 2008Return made up to 30/05/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 August 2007Return made up to 30/05/07; full list of members (2 pages)
10 August 2007Return made up to 30/05/07; full list of members (2 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 June 2006Return made up to 30/05/06; full list of members (3 pages)
7 June 2006Return made up to 30/05/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 June 2005Return made up to 30/05/05; full list of members (2 pages)
3 June 2005Return made up to 30/05/05; full list of members (2 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 June 2004Return made up to 30/05/04; full list of members (2 pages)
3 June 2004Return made up to 30/05/04; full list of members (2 pages)
27 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 June 2003Return made up to 30/05/03; full list of members (2 pages)
2 June 2003Return made up to 30/05/03; full list of members (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
21 June 2002Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2002Registered office changed on 21/06/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
9 May 2002Incorporation (9 pages)
9 May 2002Incorporation (9 pages)