TAYLORS (WEST) LTD.
Overview
Company Name | TAYLORS (WEST) LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02110448 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TAYLORS (WEST) LTD.?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TAYLORS (WEST) LTD. located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TAYLORS (WEST) LTD.?
Company Name | From | Until |
---|---|---|
MANN & CO. (SOUTH WEST) LIMITED | Dec 05, 1988 | Dec 05, 1988 |
ALKER & HILTON LIMITED | Jul 23, 1987 | Jul 23, 1987 |
VECTORWORTH LIMITED | Mar 13, 1987 | Mar 13, 1987 |
What are the latest accounts for TAYLORS (WEST) LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for TAYLORS (WEST) LTD.?
Annual Return |
|
---|
What are the latest filings for TAYLORS (WEST) LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Feb 05, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of James Anthony Harnett as a secretary on Feb 05, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Registered office address changed from * Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF* on Jan 09, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013 | 2 pages | CH04 | ||||||||||
Registered office address changed from * Second Floor 10 Church Green East Redditch Worcestershire B98 8BP England* on Feb 12, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary | 2 pages | AP04 | ||||||||||
Annual return made up to Oct 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Secretary's details changed for Mr James Anthony Harnett on Jun 01, 2012 | 2 pages | CH03 | ||||||||||
Annual return made up to Oct 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Oct 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 17 Duke Street Chelmsford Essex CM1 1HP* on Sep 22, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 56 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH* on Aug 12, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of James Harnett as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Termination of appointment of Ian Thompson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Christopher Sim as a director | 2 pages | TM01 | ||||||||||
Who are the officers of TAYLORS (WEST) LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS, Gareth Rhys | Director | Duke Street CM1 1HP Chelmsford 17 Essex | United Kingdom | British | Solicitor | 73177720002 | ||||||||
COZZOLINO, Andrew Thomas | Secretary | The Walnuts Church Street Blakesley NN12 8RA Towcester Northamptonshire | British | Chartered Accountant | 7675930001 | |||||||||
HARNETT, James Anthony | Secretary | Floor 10 Church Green East Redditch B98 8BP Birmingham 2nd Worcestershire United Kingdom | British | Director | 133622120001 | |||||||||
WAKEFIELD, Peter Nigel | Secretary | 41 Bramshaw Way Barton On Sea BH25 7ST New Milton Hampshire | British | 112892400001 | ||||||||||
WOOLLEY, Philip John | Secretary | 76 Perrinsfield GL7 3SD Lechlade Gloucestershire | British | Chartered Accountant | 41345560001 | |||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
BARNEY, Daren Hedley | Director | Fontenoy The Vallance, Lynsted ME9 0RP Sittingbourne Kent | British | Estate Agency | 30532870004 | |||||||||
BARTOLI, Angelo | Director | 53 Drakes Way Portishead BS20 6LD Somerset | British | Estate Agent | 72570850001 | |||||||||
BENSTEAD, Anthony Richard | Director | 41 Longs View Charfield GL12 8HZ Wotton Under Edge Gloucestershire | United Kingdom | British | Estate Agent | 88237230001 | ||||||||
CAMBRIDGE, Martin Philip | Director | Horseshoe House 15 Blackberry Way WR11 6AH Evesham Worcestershire | British | Estate Agency | 45793330001 | |||||||||
CAPEWELL, Roland Julian | Director | 15 Haslette Way Up Hatherley GL51 5RQ Cheltenham Gloucestershire | British | Estate Agent | 34596720001 | |||||||||
COZZOLINO, Andrew Thomas | Director | The Walnuts Church Street Blakesley NN12 8RA Towcester Northamptonshire | British | Estare Agent | 7675930001 | |||||||||
FITZJOHN, Gerald Roy | Director | The Old Vicarage Churchway Whittlebury M12 8XS Towcester Northants | England | British | Estate Agent | 159145420001 | ||||||||
FROST, Brian | Director | 18 Chepstow Park Downend BS16 6SQ Bristol Avon | British | Estate Agent | 31756200001 | |||||||||
HARNETT, James Anthony | Director | Calthorpe Road Edgbaston B15 1TH Birmingham 56 West Midlands | United Kingdom | British | Director | 133622120001 | ||||||||
HILL, Harry Douglas | Director | Moat Hall Fordham CO6 3LU Colchester Essex | England | British | Chartered Surveyor | 2505480001 | ||||||||
KING, Ashley David | Director | Godfrees House Manor Road NN11 6JD Daventry Northamptonshire | United Kingdom | British | Managing Director | 102309300001 | ||||||||
NOWER, Michael Charles | Nominee Director | 12 Pebmarsh Road Colne Engaine CO6 2HD Colchester | British | 900011170001 | ||||||||||
NOWER, Michael Charles | Nominee Director | 12 Pebmarsh Road Colne Engaine CO6 2HD Colchester | British | 900011170001 | ||||||||||
PARKER, Carl Graham | Director | 29 Breezehill Wootton NN4 6AG Northampton Northamptonshire | United Kingdom | British | Assistant Divisional Director | 114931170001 | ||||||||
PEGNA, Victor Christopher | Director | Pendle Springs Kineton Road CV35 0HB Gaydon Warwickshire | British | Sales Director | 43235810004 | |||||||||
PEGNA, Victor Christopher | Director | 172 Bloxham Road OX16 9LD Banbury Oxfordshire | British | Divisional Sales Director | 43235810002 | |||||||||
PROPERT, Christopher Stuart | Director | Berrington House Station Road GL55 6HY Chipping Campden Gloucestershire | British | Estate Agent | 4105930001 | |||||||||
SCARFF, Robert Alan | Director | 4 Whitefields Gate B91 3GE Solihull West Midlands | British | Estate Agent | 2351640002 | |||||||||
SIM, Christopher Martin | Director | 42 Milton Lane BA5 2QS Wells Somerset | United Kingdom | British | Financial Services | 123557300001 | ||||||||
SNOXELL, David Ralph | Director | 34 Vicarage Street Woburn Sands MK17 8RE Milton Keynes Bucks | British | Insurance Broker | 8860630001 | |||||||||
THOMPSON, Ian Anthony | Director | 33 Hastings Crescent Old St Mellons CF3 5DF Cardiff South Glamorgan | United Kingdom | British | Managing Director | 119332010001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0