Company NameTaurus Industrial Roofing Limited
Company StatusDissolved
Company Number07830564
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NameDab Industrial Roofing And Cladding Installations Limited

Business Activity

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

Directors

Director NameMr David Antony Barrow
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address32-36 Chorley New Road
Bolton
BL1 4AP
Secretary NameMrs Nicola Barrow
StatusClosed
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address32-36 Chorley New Road
Bolton
BL1 4AP

Location

Registered Address32-36 Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Barrow
100.00%
Ordinary

Financials

Year2014
Net Worth£22,108
Cash£30,310
Current Liabilities£76,987

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2016Voluntary strike-off action has been suspended (1 page)
10 August 2016Voluntary strike-off action has been suspended (1 page)
28 March 2015Voluntary strike-off action has been suspended (1 page)
28 March 2015Voluntary strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
19 January 2015Application to strike the company off the register (3 pages)
19 January 2015Application to strike the company off the register (3 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
23 January 2014Company name changed dab industrial roofing and cladding installations LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
(2 pages)
23 January 2014Company name changed dab industrial roofing and cladding installations LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
(2 pages)
23 January 2014Change of name notice (2 pages)
23 January 2014Change of name notice (2 pages)
23 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
5 November 2013Registered office address changed from 32 36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 32 36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 32 36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 5 November 2013 (1 page)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 March 2013Registered office address changed from Unit 9 Rosebridge Court Ince Wigan WN1 3DP United Kingdom on 15 March 2013 (1 page)
15 March 2013Registered office address changed from Unit 9 Rosebridge Court Ince Wigan WN1 3DP United Kingdom on 15 March 2013 (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)