D TAYLOR (WAREHOUSING) LIMITED

Register to unlock more data on OkredoRegister

D TAYLOR (WAREHOUSING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02246207

Incorporation date

19/04/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1988)
dot icon30/04/2013
Final Gazette dissolved following liquidation
dot icon31/01/2013
Return of final meeting in a members' voluntary winding up
dot icon22/01/2012
Registered office address changed from 105 Duke Street Liverpool Merseyside L1 5JQ England on 2012-01-23
dot icon17/01/2012
Declaration of solvency
dot icon17/01/2012
Appointment of a voluntary liquidator
dot icon17/01/2012
Resolutions
dot icon08/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon12/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/04/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon29/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon22/11/2010
Memorandum and Articles of Association
dot icon31/10/2010
Appointment of Bibby Bros & Co (Managment) Limited as a secretary
dot icon31/10/2010
Appointment of Mr Paul Andrew Cullingford as a director
dot icon31/10/2010
Appointment of Mr Iain Alexander Speak as a director
dot icon29/10/2010
Termination of appointment of Stephen Taylor as a director
dot icon29/10/2010
Termination of appointment of Grahame Taylor as a director
dot icon29/10/2010
Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary
dot icon29/10/2010
Registered office address changed from Edgar House, Berrow Gren Road Martley Worcestershire WR6 6PQ on 2010-10-30
dot icon19/10/2010
Resolutions
dot icon19/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon19/07/2010
Secretary's details changed for Harrison Clark (Secretarial) Ltd on 2010-06-01
dot icon29/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon12/07/2009
Return made up to 30/06/09; full list of members
dot icon24/11/2008
Full accounts made up to 2008-06-30
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon16/06/2008
Full accounts made up to 2007-06-30
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon02/07/2007
Location of debenture register
dot icon02/07/2007
Location of register of members
dot icon18/12/2006
Full accounts made up to 2006-06-30
dot icon19/10/2006
Director resigned
dot icon23/07/2006
Return made up to 30/06/06; full list of members
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
Secretary resigned
dot icon13/10/2005
Full accounts made up to 2005-06-30
dot icon07/08/2005
Return made up to 30/06/05; full list of members
dot icon07/08/2005
Registered office changed on 08/08/05 from: edgar house berrow gren road martley
dot icon03/08/2005
Location of register of members
dot icon26/05/2005
Resolutions
dot icon26/05/2005
Director resigned
dot icon24/11/2004
New secretary appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Secretary resigned
dot icon27/10/2004
Full accounts made up to 2004-06-30
dot icon27/07/2004
Return made up to 30/06/04; full list of members
dot icon08/12/2003
Director resigned
dot icon05/11/2003
Notice of resolution removing auditor
dot icon29/10/2003
Auditor's resignation
dot icon16/10/2003
Full accounts made up to 2003-06-30
dot icon23/07/2003
Return made up to 30/06/03; full list of members
dot icon03/10/2002
Full accounts made up to 2002-06-30
dot icon22/07/2002
Return made up to 30/06/02; full list of members
dot icon02/11/2001
Full accounts made up to 2001-06-30
dot icon10/10/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Return made up to 30/06/01; full list of members
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Registered office changed on 20/07/01
dot icon07/11/2000
Director resigned
dot icon17/10/2000
Full accounts made up to 2000-06-30
dot icon16/10/2000
Secretary resigned
dot icon16/10/2000
New secretary appointed
dot icon17/07/2000
Return made up to 30/06/00; full list of members
dot icon17/07/2000
Director's particulars changed
dot icon31/01/2000
Full accounts made up to 1999-06-30
dot icon01/08/1999
Return made up to 30/06/99; full list of members
dot icon26/10/1998
Full accounts made up to 1998-06-30
dot icon28/07/1998
Return made up to 30/06/98; no change of members
dot icon14/12/1997
Return made up to 05/10/97; no change of members
dot icon14/12/1997
Secretary's particulars changed;director's particulars changed
dot icon14/12/1997
Registered office changed on 15/12/97
dot icon14/12/1997
Location of register of members address changed
dot icon27/10/1997
Full accounts made up to 1997-06-30
dot icon25/10/1997
Registered office changed on 26/10/97 from: berrow green road martley worcestershire wr 66P
dot icon22/04/1997
Full accounts made up to 1996-06-30
dot icon14/10/1996
Return made up to 05/10/96; full list of members
dot icon22/12/1995
Declaration of satisfaction of mortgage/charge
dot icon14/11/1995
Full accounts made up to 1995-06-30
dot icon19/10/1995
Return made up to 05/10/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/11/1994
Full accounts made up to 1994-06-30
dot icon04/11/1994
Return made up to 05/10/94; no change of members
dot icon13/02/1994
Accounts for a small company made up to 1993-06-30
dot icon15/11/1993
Return made up to 05/10/93; full list of members
dot icon28/10/1992
Amended accounts made up to 1992-06-30
dot icon19/10/1992
Return made up to 05/10/92; no change of members
dot icon11/10/1992
Resolutions
dot icon11/10/1992
Resolutions
dot icon11/10/1992
Resolutions
dot icon30/09/1992
Accounts for a small company made up to 1992-06-30
dot icon13/10/1991
Accounts for a small company made up to 1991-06-30
dot icon08/10/1991
Return made up to 05/10/91; no change of members
dot icon15/10/1990
Accounts for a small company made up to 1990-06-30
dot icon15/10/1990
Return made up to 05/10/90; full list of members
dot icon06/03/1990
Accounts for a small company made up to 1989-06-30
dot icon06/03/1990
Return made up to 31/12/89; full list of members
dot icon21/03/1989
Particulars of mortgage/charge
dot icon30/11/1988
Particulars of mortgage/charge
dot icon21/08/1988
Wd 21/07/88 ad 04/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon24/07/1988
Accounting reference date notified as 30/06
dot icon11/07/1988
Certificate of change of name
dot icon11/07/1988
Resolutions
dot icon11/07/1988
Registered office changed on 12/07/88 from: 1/3 leonard street london EC2A 4AQ
dot icon11/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HARRISON CLARK (SECRETARIAL) LIMITED
Corporate Secretary
09/07/2006 - 07/10/2010
85
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Corporate Secretary
07/10/2010 - Present
42
Adams, Cecilia Mary
Director
29/09/2004 - 12/05/2005
12
Speak, Iain Alexander
Director
07/10/2010 - Present
38
Cullingford, Paul Andrew
Director
07/10/2010 - Present
39

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 D TAYLOR (WAREHOUSING) LIMITED

D TAYLOR (WAREHOUSING) LIMITED is an(a) Dissolved company incorporated on 19/04/1988 with the registered office located at 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 3 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 D TAYLOR (WAREHOUSING) LIMITED?

toggle

D TAYLOR (WAREHOUSING) LIMITED is currently Dissolved. It was registered on 19/04/1988 and dissolved on 30/04/2013.

Where is D TAYLOR (WAREHOUSING) LIMITED located?

toggle

D TAYLOR (WAREHOUSING) LIMITED is registered at 5 Temple Square, Temple Street, Liverpool L2 5RH.

What is the latest filing for D TAYLOR (WAREHOUSING) LIMITED?

toggle

The latest filing was on 30/04/2013: Final Gazette dissolved following liquidation.