F. R. TAYLOR LIMITED

Register to unlock more data on OkredoRegister

F. R. TAYLOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

01087472

Incorporation date

18/12/1972

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

New Century House, Corporation Street, Manchester M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1986)
dot icon02/09/2011
Certificate of registration of a Friendly Society
dot icon02/09/2011
Miscellaneous
dot icon02/09/2011
Resolutions
dot icon25/08/2011
Appointment of Mr Steven Clive Bailey as a director
dot icon23/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon23/08/2011
Appointment of Mr Steven Clive Bailey as a director
dot icon26/07/2011
Termination of appointment of Stephen Humes as a director
dot icon07/02/2011
Accounts for a dormant company made up to 2011-01-01
dot icon31/12/2010
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mr Stephen Humes on 2010-08-01
dot icon06/08/2010
Director's details changed for Mr Timothy Hurrell on 2010-08-01
dot icon30/06/2010
Accounts for a dormant company made up to 2010-01-02
dot icon01/06/2010
Previous accounting period shortened from 2010-01-11 to 2010-01-02
dot icon26/03/2010
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon26/03/2010
Termination of appointment of Katherine Eldridge as a secretary
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/05/2009
Accounts for a dormant company made up to 2009-01-10
dot icon31/12/2008
Return made up to 31/12/08; full list of members
dot icon18/08/2008
Accounts for a dormant company made up to 2008-01-12
dot icon28/07/2008
Appointment terminated director philip mccracken
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New secretary appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Secretary resigned
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon22/11/2007
Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park rochdale lancashire OL11 1RY
dot icon21/11/2007
Accounting reference date shortened from 25/01/08 to 11/01/08
dot icon17/10/2007
Accounts for a dormant company made up to 2007-01-27
dot icon13/03/2007
Resolutions
dot icon13/03/2007
New director appointed
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon08/09/2006
Full accounts made up to 2006-01-28
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New secretary appointed
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Secretary resigned
dot icon20/10/2005
Registered office changed on 20/10/05 from: wold lodge pocklington road huggate york YO42 1YJ
dot icon20/10/2005
New secretary appointed
dot icon20/10/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon20/10/2005
Accounting reference date shortened from 31/03/06 to 25/01/06
dot icon20/10/2005
Secretary resigned;director resigned
dot icon20/10/2005
Director resigned
dot icon06/10/2005
Declaration of satisfaction of mortgage/charge
dot icon06/10/2005
Declaration of satisfaction of mortgage/charge
dot icon06/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/06/2005
Ad 16/07/03--------- £ si 200@1
dot icon09/05/2005
Return made up to 31/12/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon08/01/2004
Accounts for a small company made up to 2003-03-31
dot icon23/10/2003
Nc inc already adjusted 16/07/03
dot icon23/10/2003
Resolutions
dot icon23/10/2003
Resolutions
dot icon23/10/2003
Resolutions
dot icon30/08/2003
Accounts for a small company made up to 2002-03-31
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon12/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/02/2002
Particulars of mortgage/charge
dot icon21/02/2002
Particulars of mortgage/charge
dot icon20/02/2002
Declaration of satisfaction of mortgage/charge
dot icon20/02/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Accounts for a small company made up to 2000-03-31
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon06/12/2001
Particulars of mortgage/charge
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-03-31
dot icon09/02/2000
Return made up to 31/12/99; full list of members
dot icon01/02/1999
Return made up to 31/12/98; full list of members
dot icon20/10/1998
Accounts for a small company made up to 1998-03-31
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1997-03-31
dot icon27/01/1997
Return made up to 31/12/96; no change of members
dot icon26/11/1996
Full accounts made up to 1996-03-31
dot icon22/02/1996
Return made up to 31/12/95; full list of members
dot icon14/11/1995
Full accounts made up to 1995-03-31
dot icon07/04/1995
Return made up to 31/12/94; full list of members
dot icon20/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Full accounts made up to 1994-03-31
dot icon27/01/1994
Return made up to 31/12/93; no change of members
dot icon27/01/1994
Full accounts made up to 1993-03-31
dot icon24/01/1993
Return made up to 31/12/92; full list of members
dot icon11/11/1992
Full accounts made up to 1992-03-31
dot icon04/02/1992
Return made up to 31/12/91; no change of members
dot icon11/10/1991
Full accounts made up to 1991-03-31
dot icon27/03/1991
Resolutions
dot icon27/03/1991
Resolutions
dot icon27/03/1991
Return made up to 31/12/90; no change of members
dot icon23/01/1991
Full accounts made up to 1990-03-31
dot icon26/02/1990
Return made up to 31/12/89; full list of members
dot icon20/11/1989
Full accounts made up to 1989-03-31
dot icon05/02/1989
Return made up to 31/12/88; full list of members
dot icon23/12/1988
Full accounts made up to 1988-03-31
dot icon21/04/1988
Full accounts made up to 1987-03-31
dot icon21/04/1988
Return made up to 31/12/87; full list of members
dot icon17/09/1987
Declaration of satisfaction of mortgage/charge
dot icon15/04/1987
Return made up to 31/12/86; full list of members
dot icon27/03/1987
Full accounts made up to 1986-03-31
dot icon03/11/1986
Particulars of mortgage/charge
dot icon26/06/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2011
dot iconLast change occurred
01/01/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/01/2011
dot iconNext account date
01/01/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurrell, Timothy
Director
30/11/2007 - Present
85
Silver, Steven Russell
Director
28/02/2007 - 22/01/2008
59
Marks, Peter Vincent
Director
03/10/2005 - 06/01/2006
66
Mccracken, Philip Guy
Director
20/11/2007 - 26/07/2008
46
Humes, Stephen
Director
17/01/2008 - 22/07/2011
109

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About F. R. TAYLOR LIMITED

F. R. TAYLOR LIMITED is an(a) Converted / Closed company incorporated on 18/12/1972 with the registered office located at New Century House, Corporation Street, Manchester M60 4ES. 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 F. R. TAYLOR LIMITED?

toggle

F. R. TAYLOR LIMITED is currently Converted / Closed. It was registered on 18/12/1972 and dissolved on 02/09/2011.

Where is F. R. TAYLOR LIMITED located?

toggle

F. R. TAYLOR LIMITED is registered at New Century House, Corporation Street, Manchester M60 4ES.

What is the latest filing for F. R. TAYLOR LIMITED?

toggle

The latest filing was on 02/09/2011: Certificate of registration of a Friendly Society.