Company NameTaylor Wilson (Northwest) Limited
Company StatusDissolved
Company Number05087957
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Daniel Taylor
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(2 days after company formation)
Appointment Duration10 years, 5 months (closed 09 September 2014)
RoleTiler
Country of ResidenceUnited Kingdom
Correspondence Address10 Redwaters
Leigh
Lancashire
WN7 1JD
Secretary NameIan Wilson
NationalityBritish
StatusClosed
Appointed01 April 2004(2 days after company formation)
Appointment Duration10 years, 5 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address12 Warbreck Close
Hindley
Lancashire
WN2 3SG
Director NameIan Wilson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 09 September 2014)
RoleTiler
Country of ResidenceEngland
Correspondence Address13 Warbreck Close
Hindley
Wigan
WN2 3SG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressLonsdale House
Cook Street
Leigh
Lancashire
WN7 4BT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester

Shareholders

1 at £1Daniel Taylor
25.00%
Ordinary
1 at £1Gayle Taylor
25.00%
Ordinary
1 at £1Ian Wilson
25.00%
Ordinary
1 at £1Joanne Wilson
25.00%
Ordinary

Financials

Year2014
Net Worth-£247
Cash£6,711
Current Liabilities£6,958

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Application to strike the company off the register (3 pages)
7 May 2014Application to strike the company off the register (3 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 4
(5 pages)
3 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 4
(5 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Director's details changed for Daniel Taylor on 30 March 2012 (2 pages)
20 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
20 June 2012Director's details changed for Daniel Taylor on 30 March 2012 (2 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Ian Wilson on 30 March 2010 (2 pages)
28 April 2010Director's details changed for Daniel Taylor on 30 March 2010 (2 pages)
28 April 2010Director's details changed for Ian Wilson on 30 March 2010 (2 pages)
28 April 2010Director's details changed for Daniel Taylor on 30 March 2010 (2 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Return made up to 30/03/08; full list of members (4 pages)
1 July 2008Return made up to 30/03/08; full list of members (4 pages)
10 January 2008Registered office changed on 10/01/08 from: reynolds smullen north mersey business centre woodward road knowlsey industrial park mersyside L33 7UY (1 page)
10 January 2008Registered office changed on 10/01/08 from: reynolds smullen north mersey business centre woodward road knowlsey industrial park mersyside L33 7UY (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 April 2007Return made up to 30/03/07; full list of members (7 pages)
21 April 2007Return made up to 30/03/07; full list of members (7 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 April 2006Return made up to 30/03/06; full list of members (7 pages)
19 April 2006Return made up to 30/03/06; full list of members (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 April 2005Return made up to 30/03/05; full list of members (6 pages)
27 April 2005Return made up to 30/03/05; full list of members (6 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 April 2004Registered office changed on 06/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
30 March 2004Incorporation (6 pages)
30 March 2004Incorporation (6 pages)