This company is commonly known as Taylor Pearson Holdings Limited. The company was founded 22 years ago and was given the registration number 04424857. The firm's registered office is in SCUNTHORPE. You can find them at Normanby Gateway, Lysaghts Way, Scunthorpe, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TAYLOR PEARSON HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04424857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 April 2002 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG | Secretary | 16 May 2002 | Active |
Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG | Director | 25 April 2002 | Active |
Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG | Director | 25 April 2002 | Active |
Kilarney, The Fairways, Kirton, Boston, PE20 1HA | Secretary | 25 April 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 April 2002 | Active |
15, Church Road, Martin Dales, Woodhall Spa, England, LN10 6XZ | Director | 01 November 2011 | Active |
54 North Road, Bourne, PE10 9BT | Director | 04 July 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 April 2002 | Active |
Mr Mark Robertson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | 15, Church Road, Woodhall Spa, LN10 6XZ |
Nature of control | : |
|
Mr Alex Mark Coupland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Address | : | Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG |
Nature of control | : |
|
Mr Mark John Perkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Address | : | Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-19 | Resolution | Resolution. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-11-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2020-05-13 | Officers | Change person secretary company with change date. | Download |
2020-04-09 | Capital | Capital cancellation shares. | Download |
2020-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-21 | Capital | Capital return purchase own shares. | Download |
2020-02-21 | Capital | Capital return purchase own shares. | Download |
2019-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Accounts | Change account reference date company current shortened. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.