Company NameK M R Taylor & Sons Limited
Company StatusDissolved
Company Number07068171
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 months ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Andrew Mark Taylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address4 Hillside Close
Bradshaw
Bolton
Greater Manchester
BL6 4DB
Director NameMr Kendrick Michael Roland Taylor
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address184 Turner Bridge Road
Bolton
BL2 2RS
Director NameMr Kendrick Paul Taylor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address10 Owsten Court
Horwich
Bolton
BL6 5HL
Secretary NameMr Kendrick Paul Taylor
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Owsten Court
Horwich
Bolton
BL6 5HL

Location

Registered AddressThird Floor St Georges House
St Georges Road
Bolton
BL1 2DD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at £1Andrew Mark Taylor
33.33%
Ordinary
100 at £1Kendrick Michael Roland Taylor
33.33%
Ordinary
100 at £1Kendrick Paul Taylor
33.33%
Ordinary

Financials

Year2014
Net Worth-£73,324
Current Liabilities£93,537

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2015Final Gazette dissolved following liquidation (1 page)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
14 January 2014Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 14 January 2014 (2 pages)
27 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2013Appointment of a voluntary liquidator (1 page)
27 August 2013Statement of affairs with form 4.19 (7 pages)
27 August 2013Registered office address changed from Unit 22 Waterloo Industrial Estate Darbishire Street Bolton Greater Manchester BL1 2TN United Kingdom on 27 August 2013 (2 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 300
(7 pages)
29 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 300
(7 pages)
29 November 2012Register(s) moved to registered inspection location (1 page)
29 November 2012Register inspection address has been changed (1 page)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
22 November 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
6 November 2009Incorporation (24 pages)