C G BULL & TAYLOR LIMITED

Register to unlock more data on OkredoRegister

C G BULL & TAYLOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02046217

Incorporation date

12/08/1986

Size

Small

Contacts

Registered address

Registered address

BDO STOY HAYWARD, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1986)
dot icon06/07/2010
Final Gazette dissolved following liquidation
dot icon06/04/2010
Notice of final account prior to dissolution
dot icon08/05/2009
Appointment of a liquidator
dot icon08/05/2009
Order of court to wind up
dot icon14/12/2008
Administrator's progress report to 2008-10-13
dot icon27/10/2008
Administrator's progress report to 2008-10-13
dot icon12/06/2008
Statement of administrator's proposal
dot icon11/06/2008
Statement of affairs with form 2.14B
dot icon28/05/2008
Appointment of an administrator
dot icon20/04/2008
Registered office changed on 21/04/2008 from 6 g hewlett house havelock terrace london SW8 4AS
dot icon16/03/2008
Appointment Terminated Director anthony arney
dot icon05/03/2008
Return made up to 31/01/08; full list of members
dot icon21/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon01/01/2008
Secretary resigned
dot icon01/05/2007
Accounts for a small company made up to 2006-07-31
dot icon19/04/2007
Return made up to 31/01/07; full list of members
dot icon19/04/2007
Director's particulars changed
dot icon19/04/2007
Location of register of members address changed
dot icon26/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Secretary resigned;director resigned
dot icon02/10/2006
Ad 13/09/06--------- £ si [email protected]=30000 £ ic 255120/285120
dot icon02/10/2006
Ad 13/09/06--------- £ si [email protected]=15000 £ ic 240120/255120
dot icon27/09/2006
Resolutions
dot icon21/09/2006
Declaration of assistance for shares acquisition
dot icon20/09/2006
Particulars of mortgage/charge
dot icon06/08/2006
Declaration of satisfaction of mortgage/charge
dot icon08/06/2006
Director resigned
dot icon15/03/2006
Director resigned
dot icon20/02/2006
Full accounts made up to 2005-07-31
dot icon14/02/2006
Return made up to 31/01/06; full list of members
dot icon23/02/2005
Return made up to 31/01/05; full list of members
dot icon23/02/2005
Director's particulars changed
dot icon16/11/2004
Full accounts made up to 2004-07-31
dot icon05/08/2004
Director resigned
dot icon05/08/2004
New director appointed
dot icon05/08/2004
New director appointed
dot icon05/08/2004
New director appointed
dot icon14/03/2004
Full accounts made up to 2003-07-31
dot icon11/02/2004
Return made up to 31/01/04; no change of members
dot icon11/02/2004
Director's particulars changed
dot icon26/02/2003
Full accounts made up to 2002-07-31
dot icon11/02/2003
Return made up to 31/01/03; full list of members
dot icon31/07/2002
Particulars of mortgage/charge
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Resolutions
dot icon18/02/2002
Return made up to 31/01/02; change of members
dot icon13/02/2002
Full accounts made up to 2001-07-31
dot icon11/06/2001
£ ic 232620/230120 30/04/01 £ sr [email protected]=2500
dot icon11/02/2001
Return made up to 31/01/01; change of members
dot icon11/02/2001
Director's particulars changed
dot icon11/02/2001
Registered office changed on 12/02/01
dot icon09/11/2000
Full accounts made up to 2000-07-31
dot icon10/02/2000
Return made up to 31/01/00; full list of members
dot icon14/11/1999
Full accounts made up to 1999-07-31
dot icon18/03/1999
£ ic 237620/232620 05/02/99 £ sr [email protected]=5000
dot icon30/01/1999
Return made up to 31/01/99; no change of members
dot icon30/01/1999
Director's particulars changed
dot icon17/11/1998
Full accounts made up to 1998-07-31
dot icon05/02/1998
Return made up to 31/01/98; no change of members
dot icon09/12/1997
New director appointed
dot icon09/12/1997
Director resigned
dot icon30/09/1997
Full accounts made up to 1997-07-31
dot icon24/02/1997
Return made up to 31/01/97; full list of members
dot icon16/10/1996
Full accounts made up to 1996-07-31
dot icon16/02/1996
Return made up to 31/01/96; full list of members
dot icon16/02/1996
Secretary resigned
dot icon16/02/1996
Location of register of members address changed
dot icon16/02/1996
Location of debenture register address changed
dot icon16/02/1996
New secretary appointed
dot icon23/10/1995
Full accounts made up to 1995-07-31
dot icon04/02/1995
Return made up to 31/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Full accounts made up to 1994-07-31
dot icon16/02/1994
Full accounts made up to 1993-07-31
dot icon16/02/1994
Return made up to 31/01/94; full list of members
dot icon11/12/1993
New director appointed
dot icon01/11/1993
Director resigned;new director appointed
dot icon01/11/1993
Director resigned
dot icon21/10/1993
Ad 27/07/93--------- £ si 26370@1=26370 £ ic 211250/237620
dot icon21/10/1993
Ad 11/10/93--------- £ si [email protected]=28500 £ ic 182750/211250
dot icon06/09/1993
Div 27/07/93
dot icon10/05/1993
Full accounts made up to 1992-07-31
dot icon04/02/1993
Return made up to 31/01/93; no change of members
dot icon04/02/1993
Location of register of members address changed
dot icon04/02/1993
Location of debenture register address changed
dot icon23/01/1992
Return made up to 31/01/92; no change of members
dot icon13/01/1992
Full accounts made up to 1991-07-31
dot icon10/11/1991
Registered office changed on 11/11/91 from: 15 craven road london W2 3BP
dot icon16/09/1991
Full accounts made up to 1990-07-31
dot icon20/02/1991
Return made up to 31/01/91; full list of members
dot icon18/11/1990
Full accounts made up to 1989-07-31
dot icon30/04/1990
Ad 19/04/90--------- £ si 2000@1=2000 £ ic 180750/182750
dot icon18/04/1990
Ad 30/03/90--------- £ si 6000@1=6000 £ ic 174750/180750
dot icon18/02/1990
Return made up to 05/02/90; full list of members
dot icon24/01/1990
New director appointed
dot icon18/01/1990
Ad 05/01/90--------- £ si 32000@1=32000 £ ic 142750/174750
dot icon05/12/1989
Accounting reference date shortened from 31/12 to 31/07
dot icon01/10/1989
Full accounts made up to 1988-12-31
dot icon17/07/1989
Return made up to 01/03/89; full list of members
dot icon05/02/1989
Particulars of mortgage/charge
dot icon06/12/1988
Director's particulars changed
dot icon05/05/1988
Full accounts made up to 1987-12-31
dot icon11/04/1988
Return made up to 26/02/88; full list of members
dot icon04/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon15/09/1987
New director appointed
dot icon02/04/1987
Allotment of shares
dot icon12/03/1987
Certificate of change of name
dot icon05/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/03/1987
Registered office changed on 06/03/87 from: 124-128 city road london EC1V 2NJ
dot icon12/08/1986
Incorporation
dot icon12/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2006
dot iconLast change occurred
30/07/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/07/2006
dot iconNext account date
30/07/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyon, David
Director
12/09/2006 - Present
3
Duffy, Dalila Dos Santos Marques Alegre
Director
14/02/2007 - Present
4
Arney, Anthony Ford
Director
13/11/2006 - 14/03/2008
3
Forster, Matthew Stuart
Director
02/08/2004 - 31/05/2006
4
Reid, Alexander Stuart
Director
25/11/1993 - 12/09/2006
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C G BULL & TAYLOR LIMITED

C G BULL & TAYLOR LIMITED is an(a) Dissolved company incorporated on 12/08/1986 with the registered office located at BDO STOY HAYWARD, 55 Baker Street, London W1U 7EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C G BULL & TAYLOR LIMITED?

toggle

C G BULL & TAYLOR LIMITED is currently Dissolved. It was registered on 12/08/1986 and dissolved on 06/07/2010.

Where is C G BULL & TAYLOR LIMITED located?

toggle

C G BULL & TAYLOR LIMITED is registered at BDO STOY HAYWARD, 55 Baker Street, London W1U 7EU.

What does C G BULL & TAYLOR LIMITED do?

toggle

C G BULL & TAYLOR LIMITED operates in the Wholesale of alcoholic and other beverages (51.34 - SIC 2003) sector.

What is the latest filing for C G BULL & TAYLOR LIMITED?

toggle

The latest filing was on 06/07/2010: Final Gazette dissolved following liquidation.