TAYLOR GOTHAM & FRY LIMITED

The Old Exchange The Old Exchange, Southend-On-Sea, SS1 2EG, Essex
StatusDISSOLVED
Company No.02639893
CategoryPrivate Limited Company
Incorporated22 Aug 1991
Age32 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution27 Jun 2017
Years6 years, 11 months, 21 days

SUMMARY

TAYLOR GOTHAM & FRY LIMITED is an dissolved private limited company with number 02639893. It was incorporated 32 years, 9 months, 27 days ago, on 22 August 1991 and it was dissolved 6 years, 11 months, 21 days ago, on 27 June 2017. The company address is The Old Exchange The Old Exchange, Southend-on-sea, SS1 2EG, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-23

Officer name: Mark Robert Fry

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Robert Fry

Change date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Jamie Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/05; no change of members

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 18 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/97; no change of members

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 May 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 27 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/96; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed taylor gotham LIMITED\certificate issued on 21/08/96

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 16 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 22/08/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/94; no change of members

Documents

View document PDF

Legacy

Date: 31 May 1994

Category: Address

Type: 287

Description: Registered office changed on 31/05/94 from: warren house 10-20 main road holkley essex SS5 4RY

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 08 Oct 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Resolution

Date: 02 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/92; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 30 Aug 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Aug 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED (NM) LTD

142 NORFOLK STREET,GLASGOW,G5 9EQ

Number:SC553043
Status:ACTIVE
Category:Private Limited Company

AUDIO STREAM LIMITED

9 WESTFIELD GARDENS,SITTINGBOURNE,ME9 7PW

Number:07930027
Status:ACTIVE
Category:Private Limited Company

HUJO MARKETING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11334341
Status:ACTIVE
Category:Private Limited Company

JKW OFFICES LTD

GRACES FARM GRACES LANE,CHELMSFORD,CM3 4AY

Number:11677004
Status:ACTIVE
Category:Private Limited Company

KELLY MAHER CONSULTANCY LTD

109 CHURCH ROAD,LIVERPOOL,L21 7LQ

Number:10918379
Status:ACTIVE
Category:Private Limited Company

POPE INVESTMENTS LIMITED

C/O ACCOUNTS ON TIME PEARTREE BUSINESS CENTRE,FERNDOWN,BH21 7PP

Number:04816458
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source