TAYLORS (WEST) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTAYLORS (WEST) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02110448
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TAYLORS (WEST) LTD.?

    Previous Company Names
    Company NameFromUntil
    MANN & CO. (SOUTH WEST) LIMITEDDec 05, 1988Dec 05, 1988
    ALKER & HILTON LIMITEDJul 23, 1987Jul 23, 1987
    VECTORWORTH LIMITEDMar 13, 1987Mar 13, 1987

    What are the latest accounts for TAYLORS (WEST) LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for TAYLORS (WEST) LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for TAYLORS (WEST) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Feb 05, 2015

    1 pagesTM02

    Termination of appointment of James Anthony Harnett as a secretary on Feb 05, 2015

    1 pagesTM02

    Annual return made up to Oct 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    1 pagesAA

    Registered office address changed from * Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF* on Jan 09, 2014

    1 pagesAD01

    Annual return made up to Oct 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2013

    Statement of capital on Nov 07, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    1 pagesAA

    Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013

    2 pagesCH04

    Registered office address changed from * Second Floor 10 Church Green East Redditch Worcestershire B98 8BP England* on Feb 12, 2013

    1 pagesAD01

    Appointment of Oakwood Corporate Secretary Limited as a secretary

    2 pagesAP04

    Annual return made up to Oct 28, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    2 pagesAA

    Secretary's details changed for Mr James Anthony Harnett on Jun 01, 2012

    2 pagesCH03

    Annual return made up to Oct 28, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Oct 28, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 17 Duke Street Chelmsford Essex CM1 1HP* on Sep 22, 2010

    1 pagesAD01

    Registered office address changed from * 56 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH* on Aug 12, 2010

    2 pagesAD01

    Termination of appointment of James Harnett as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2009

    1 pagesAA

    Termination of appointment of Ian Thompson as a director

    2 pagesTM01

    Termination of appointment of Christopher Sim as a director

    2 pagesTM01

    Who are the officers of TAYLORS (WEST) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Gareth Rhys
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    Director
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    United KingdomBritishSolicitor73177720002
    COZZOLINO, Andrew Thomas
    The Walnuts Church Street
    Blakesley
    NN12 8RA Towcester
    Northamptonshire
    Secretary
    The Walnuts Church Street
    Blakesley
    NN12 8RA Towcester
    Northamptonshire
    BritishChartered Accountant7675930001
    HARNETT, James Anthony
    Floor
    10 Church Green East Redditch
    B98 8BP Birmingham
    2nd
    Worcestershire
    United Kingdom
    Secretary
    Floor
    10 Church Green East Redditch
    B98 8BP Birmingham
    2nd
    Worcestershire
    United Kingdom
    BritishDirector133622120001
    WAKEFIELD, Peter Nigel
    41 Bramshaw Way
    Barton On Sea
    BH25 7ST New Milton
    Hampshire
    Secretary
    41 Bramshaw Way
    Barton On Sea
    BH25 7ST New Milton
    Hampshire
    British112892400001
    WOOLLEY, Philip John
    76 Perrinsfield
    GL7 3SD Lechlade
    Gloucestershire
    Secretary
    76 Perrinsfield
    GL7 3SD Lechlade
    Gloucestershire
    BritishChartered Accountant41345560001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    BARNEY, Daren Hedley
    Fontenoy
    The Vallance, Lynsted
    ME9 0RP Sittingbourne
    Kent
    Director
    Fontenoy
    The Vallance, Lynsted
    ME9 0RP Sittingbourne
    Kent
    BritishEstate Agency30532870004
    BARTOLI, Angelo
    53 Drakes Way
    Portishead
    BS20 6LD Somerset
    Director
    53 Drakes Way
    Portishead
    BS20 6LD Somerset
    BritishEstate Agent72570850001
    BENSTEAD, Anthony Richard
    41 Longs View
    Charfield
    GL12 8HZ Wotton Under Edge
    Gloucestershire
    Director
    41 Longs View
    Charfield
    GL12 8HZ Wotton Under Edge
    Gloucestershire
    United KingdomBritishEstate Agent88237230001
    CAMBRIDGE, Martin Philip
    Horseshoe House 15 Blackberry Way
    WR11 6AH Evesham
    Worcestershire
    Director
    Horseshoe House 15 Blackberry Way
    WR11 6AH Evesham
    Worcestershire
    BritishEstate Agency45793330001
    CAPEWELL, Roland Julian
    15 Haslette Way
    Up Hatherley
    GL51 5RQ Cheltenham
    Gloucestershire
    Director
    15 Haslette Way
    Up Hatherley
    GL51 5RQ Cheltenham
    Gloucestershire
    BritishEstate Agent34596720001
    COZZOLINO, Andrew Thomas
    The Walnuts Church Street
    Blakesley
    NN12 8RA Towcester
    Northamptonshire
    Director
    The Walnuts Church Street
    Blakesley
    NN12 8RA Towcester
    Northamptonshire
    BritishEstare Agent7675930001
    FITZJOHN, Gerald Roy
    The Old Vicarage Churchway
    Whittlebury
    M12 8XS Towcester
    Northants
    Director
    The Old Vicarage Churchway
    Whittlebury
    M12 8XS Towcester
    Northants
    EnglandBritishEstate Agent159145420001
    FROST, Brian
    18 Chepstow Park
    Downend
    BS16 6SQ Bristol
    Avon
    Director
    18 Chepstow Park
    Downend
    BS16 6SQ Bristol
    Avon
    BritishEstate Agent31756200001
    HARNETT, James Anthony
    Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    56
    West Midlands
    Director
    Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    56
    West Midlands
    United KingdomBritishDirector133622120001
    HILL, Harry Douglas
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    Director
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    EnglandBritishChartered Surveyor2505480001
    KING, Ashley David
    Godfrees House
    Manor Road
    NN11 6JD Daventry
    Northamptonshire
    Director
    Godfrees House
    Manor Road
    NN11 6JD Daventry
    Northamptonshire
    United KingdomBritishManaging Director102309300001
    NOWER, Michael Charles
    12 Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    Nominee Director
    12 Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    British900011170001
    NOWER, Michael Charles
    12 Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    Nominee Director
    12 Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    British900011170001
    PARKER, Carl Graham
    29 Breezehill
    Wootton
    NN4 6AG Northampton
    Northamptonshire
    Director
    29 Breezehill
    Wootton
    NN4 6AG Northampton
    Northamptonshire
    United KingdomBritishAssistant Divisional Director114931170001
    PEGNA, Victor Christopher
    Pendle Springs
    Kineton Road
    CV35 0HB Gaydon
    Warwickshire
    Director
    Pendle Springs
    Kineton Road
    CV35 0HB Gaydon
    Warwickshire
    BritishSales Director43235810004
    PEGNA, Victor Christopher
    172 Bloxham Road
    OX16 9LD Banbury
    Oxfordshire
    Director
    172 Bloxham Road
    OX16 9LD Banbury
    Oxfordshire
    BritishDivisional Sales Director43235810002
    PROPERT, Christopher Stuart
    Berrington House Station Road
    GL55 6HY Chipping Campden
    Gloucestershire
    Director
    Berrington House Station Road
    GL55 6HY Chipping Campden
    Gloucestershire
    BritishEstate Agent4105930001
    SCARFF, Robert Alan
    4 Whitefields Gate
    B91 3GE Solihull
    West Midlands
    Director
    4 Whitefields Gate
    B91 3GE Solihull
    West Midlands
    BritishEstate Agent2351640002
    SIM, Christopher Martin
    42 Milton Lane
    BA5 2QS Wells
    Somerset
    Director
    42 Milton Lane
    BA5 2QS Wells
    Somerset
    United KingdomBritishFinancial Services123557300001
    SNOXELL, David Ralph
    34 Vicarage Street
    Woburn Sands
    MK17 8RE Milton Keynes
    Bucks
    Director
    34 Vicarage Street
    Woburn Sands
    MK17 8RE Milton Keynes
    Bucks
    BritishInsurance Broker8860630001
    THOMPSON, Ian Anthony
    33 Hastings Crescent
    Old St Mellons
    CF3 5DF Cardiff
    South Glamorgan
    Director
    33 Hastings Crescent
    Old St Mellons
    CF3 5DF Cardiff
    South Glamorgan
    United KingdomBritishManaging Director119332010001

    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