TAYLOR-MAC ENTERPRISES LIMITED
Overview
Company Name | TAYLOR-MAC ENTERPRISES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04278380 |
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 TAYLOR-MAC ENTERPRISES LIMITED?
- Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Information technology consultancy activities (62020) / Information and communication
Where is TAYLOR-MAC ENTERPRISES LIMITED located?
Registered Office Address | 246 Park View Whitley Bay NE26 3QX Tyne And Wear |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TAYLOR-MAC ENTERPRISES LIMITED?
Company Name | From | Until |
---|---|---|
FCI EUROPE LIMITED | Oct 25, 2006 | Oct 25, 2006 |
PAST TECHNOLOGY LIMITED | Aug 29, 2001 | Aug 29, 2001 |
What are the latest accounts for TAYLOR-MAC ENTERPRISES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for TAYLOR-MAC ENTERPRISES LIMITED?
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 | ||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Janet Mccowie on May 31, 2018 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Aug 31, 2017 to Aug 30, 2017 | 1 pages | AA01 | ||||||||||
Notification of Janet Mccowie as a person with significant control on Jun 02, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Michael Mccowie as a secretary on Jan 17, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Mccowie as a director on Jan 17, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of TAYLOR-MAC ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCOWIE, Janet | Director | 246 Park View Whitley Bay NE26 3QX Tyne And Wear | England | British | Director | 64782610001 | ||||
MCCOWIE, Michael | Secretary | 53 Sagecroft Road RG18 3AX Thatcham Berkshire | British | Administrator | 82597850001 | |||||
ZAROLA, Patricia Lesley | Secretary | 54 Horsell Moor GU21 4NJ Woking Surrey | British | Accountant | 77745660001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
MCCOWIE, Michael | Director | 53 Sagecroft Road RG18 3AX Thatcham Berkshire | British | Retired Civil Servant | 82597850001 | |||||
ZAROLA, Patricia Lesley | Director | 54 Horsell Moor GU21 4NJ Woking Surrey | British | Accountant | 77745660001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TAYLOR-MAC ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Janet Mccowie | Jun 02, 2016 | RG18 3AX Thatcham 53 Sagecroft Road Berkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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