Company NameMalcolm Taylor Fabrications Limited
DirectorPaul Saxon
Company StatusDissolved
Company Number04468110
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Previous NameSceneloop Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePaul Saxon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address353 Huddersfield Road
Diggle
Oldham
Lancashire
OL3 5PJ
Secretary NameAnne Saxon
NationalityBritish
StatusCurrent
Appointed09 August 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address353 Huddersfield Road
Diggle
Oldham
Lancashire
OL3 5PJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End23 December

Filing History

15 December 2005Dissolved (1 page)
15 September 2005Liquidators statement of receipts and payments (5 pages)
15 September 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
12 August 2005Liquidators statement of receipts and payments (5 pages)
10 February 2005Liquidators statement of receipts and payments (5 pages)
16 January 2004Appointment of a voluntary liquidator (1 page)
16 January 2004Statement of affairs (16 pages)
16 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2004Registered office changed on 06/01/04 from: diggle mill diggle oldham lancashire OL3 5LB (1 page)
23 December 2003Registered office changed on 23/12/03 from: 353 huddersfield road diggle oldham lancashire OL3 5PJ (1 page)
29 July 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
(6 pages)
20 May 2003Accounting reference date extended from 30/06/03 to 23/12/03 (1 page)
4 October 2002Particulars of mortgage/charge (5 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
20 August 2002Registered office changed on 20/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New director appointed (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
24 June 2002Incorporation (17 pages)