Company NameCharles Taylor Auctioneers Limited
Company StatusDissolved
Company Number04728715
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years, 1 month ago)
Dissolution Date14 September 2021 (2 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameEdward Stewart Van
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLower Dale Farm
Dale Road Marple
Stockport
Cheshire
SK6 6NL
Director NameMr Edward Stewart Vann
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(8 years, 12 months after company formation)
Appointment Duration9 years (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Chadkirk Business Park
Vale Road Romiley
Stockport
Cheshire
SK6 3NE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Director NameCharles Taylor & Sons Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressUnit 21 Chadkirk Industrial Estate
Vale Road Romiley
Stockport
Cheshire
SK6 3NE
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Contact

Telephone0161 4497999
Telephone regionManchester

Location

Registered AddressUnit 21 Chadkirk Business Park
Vale Road Romiley
Stockport
Cheshire
SK6 3NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edward Stewart Vann
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
5 April 2012Appointment of Mr Edward Stewart Vann as a director (2 pages)
5 April 2012Appointment of Mr Edward Stewart Vann as a director (2 pages)
13 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Charles Taylor & Sons Limited on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Charles Taylor & Sons Limited on 1 April 2010 (2 pages)
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Charles Taylor & Sons Limited on 1 April 2010 (2 pages)
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 May 2009Return made up to 09/04/09; full list of members (3 pages)
1 May 2009Return made up to 09/04/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 May 2008Return made up to 09/04/08; full list of members (3 pages)
1 May 2008Return made up to 09/04/08; full list of members (3 pages)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
30 April 2007Return made up to 09/04/07; full list of members (2 pages)
30 April 2007Return made up to 09/04/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
6 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
31 May 2006Return made up to 09/04/06; full list of members (2 pages)
31 May 2006Return made up to 09/04/06; full list of members (2 pages)
26 May 2006Registered office changed on 26/05/06 from: c/o fft reedham house 31 king street west manchester M3 2PJ (1 page)
26 May 2006Registered office changed on 26/05/06 from: c/o fft reedham house 31 king street west manchester M3 2PJ (1 page)
6 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
6 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
17 May 2005Return made up to 09/04/05; full list of members (6 pages)
17 May 2005Return made up to 09/04/05; full list of members (6 pages)
22 September 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
(6 pages)
22 September 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
(6 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: 4TH floor ashworth house manchester road burnley lancashire BB11 1TT (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: 4TH floor ashworth house manchester road burnley lancashire BB11 1TT (1 page)
9 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
9 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
2 December 2003Director resigned (2 pages)
2 December 2003Registered office changed on 02/12/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
2 December 2003Registered office changed on 02/12/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
2 December 2003Secretary resigned (2 pages)
2 December 2003Director resigned (2 pages)
2 December 2003Secretary resigned (2 pages)
9 April 2003Incorporation (10 pages)
9 April 2003Incorporation (10 pages)