This company is commonly known as Taylor's (uk) Ltd. The company was founded 21 years ago and was given the registration number 04703404. The firm's registered office is in MANCHESTER. You can find them at 102 Sunlight House, Quay Street, Manchester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | TAYLOR'S (UK) LTD |
---|---|---|
Company Number | : | 04703404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 March 2003 |
End of financial year | : | 31 March 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 102 Sunlight House, Quay Street, Manchester, M3 3JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Demar House, 14 Church Road, East Wittering, Chichester, United Kingdom, PO20 8PS | Corporate Secretary | 19 March 2003 | Active |
Suite 2d Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET | Director | 19 March 2003 | Active |
7 Oakfield Road, East Wittering, Chichester, PO20 8RP | Corporate Director | 19 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-28 | Insolvency | Liquidation compulsory return final meeting. | Download |
2023-10-07 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-09-27 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-10-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-07-16 | Address | Change registered office address company with date old address new address. | Download |
2020-11-12 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-10-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-09-10 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-10-10 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2015-08-25 | Address | Change registered office address company with date old address new address. | Download |
2015-08-21 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2015-06-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-19 | Officers | Change person director company with change date. | Download |
2011-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.