T.M. TAYLOR LIMITED
Status | DISSOLVED |
Company No. | 02402006 |
Category | Private Limited Company |
Incorporated | 07 Jul 1989 |
Age | 34 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 12 May 2019 |
Years | 4 years, 11 months, 27 days |
SUMMARY
T.M. TAYLOR LIMITED is an dissolved private limited company with number 02402006. It was incorporated 34 years, 10 months, 1 day ago, on 07 July 1989 and it was dissolved 4 years, 11 months, 27 days ago, on 12 May 2019. The company address is Trafford House Trafford House, Old Trafford, M32 0RS, Manchester.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Mar 2018
Action Date: 12 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-01-12
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
New address: Trafford House Chester Road Old Trafford Manchester M32 0RS
Change date: 2018-02-06
Old address: West Point 501 Chester Road Old Trafford Manchester M16 9HU
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Apr 2017
Action Date: 12 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-01-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Mar 2016
Action Date: 12 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-01-12
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Address
Type: AD01
New address: West Point 501 Chester Road Old Trafford Manchester M16 9HU
Change date: 2015-01-23
Old address: 32 Samuel Street Warrington Cheshire WA5 1BB
Documents
Liquidation voluntary declaration of solvency
Date: 22 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation resolution miscellaneous
Date: 22 Jan 2015
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:Special Resolution - "In Specie"
Documents
Resolution
Date: 22 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sandra Taylor
Change date: 2010-07-03
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terence Michael Taylor
Change date: 2010-07-03
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/04; full list of members
Documents
Legacy
Date: 16 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/03; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/02; full list of members
Documents
Accounts with accounts type small
Date: 08 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type small
Date: 31 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/01; full list of members
Documents
Legacy
Date: 04 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/00; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Accounts with accounts type full
Date: 29 Sep 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/99; full list of members
Documents
Legacy
Date: 24 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/98; no change of members
Documents
Accounts with accounts type full
Date: 16 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 13 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/97; no change of members
Documents
Accounts with accounts type full
Date: 28 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 05 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/96; full list of members
Documents
Accounts with accounts type full
Date: 15 Feb 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 07 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/95; no change of members
Documents
Accounts with accounts type full
Date: 13 Jan 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 14 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/94; no change of members
Documents
Accounts with accounts type full
Date: 16 Jan 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 14 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/93; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 20 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/92; no change of members
Documents
Accounts with accounts type full
Date: 26 Feb 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 28 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 07/07/91; no change of members
Documents
Accounts with accounts type full
Date: 02 Jul 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 24 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/91; full list of members
Documents
Legacy
Date: 02 May 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/09
Documents
Legacy
Date: 21 Jul 1989
Category: Address
Type: 287
Description: Registered office changed on 21/07/89 from: madagans 76 whitchurch road cardiff CF4 3LX
Documents
Legacy
Date: 21 Jul 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
OFFICE 5, SUITE 1, 4TH FLOOR, CONGRESS HOUSE,HARROW,HA1 2EN
Number: | 09831852 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 ROSEBANK AVENUE,WEMBLEY,HA0 2TN
Number: | 11038673 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CUMBERNAULD GARDENS,SUNBURY-ON-THAMES,TW16 7JX
Number: | 07248587 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 06598894 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 FARRANCE STREET,LONDON,E14 7DU
Number: | 08947440 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE C, BUILDING 4, THE SIDINGS,LISBURN,BT28 3AJ
Number: | NI659781 |
Status: | ACTIVE |
Category: | Private Limited Company |