R. S. TAYLOR & COMPANY (U.K.) LIMITED

Register to unlock more data on OkredoRegister

R. S. TAYLOR & COMPANY (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01895928

Incorporation date

14/03/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1986)
dot icon18/07/2018
Final Gazette dissolved following liquidation
dot icon18/04/2018
Return of final meeting in a members' voluntary winding up
dot icon06/08/2017
Liquidators' statement of receipts and payments to 2017-05-31
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/06/2016
Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2016-06-21
dot icon15/06/2016
Appointment of a voluntary liquidator
dot icon15/06/2016
Resolutions
dot icon15/06/2016
Declaration of solvency
dot icon07/02/2016
Registered office address changed from 17 the Mead Business Centre Mead Lane Hertford Herts SG13 7BJ to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 2016-02-08
dot icon03/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon17/12/2014
Termination of appointment of Raymond Sinclair Taylor as a director on 2014-06-06
dot icon17/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/06/2014
Appointment of Mr Paul Raymond Taylor as a director
dot icon12/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon20/12/2012
Registered office address changed from 17 the Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ England on 2012-12-21
dot icon18/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon06/09/2010
Total exemption full accounts made up to 2010-04-30
dot icon12/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon12/11/2009
Secretary's details changed for Paul Raymond Taylor on 2009-11-13
dot icon12/11/2009
Registered office address changed from 17 the Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BS on 2009-11-13
dot icon12/11/2009
Director's details changed for Raymond Sinclair Taylor on 2009-11-13
dot icon31/08/2009
Total exemption full accounts made up to 2009-04-30
dot icon25/11/2008
Return made up to 13/11/08; no change of members
dot icon20/10/2008
Amended accounts made up to 2008-04-30
dot icon10/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon18/11/2007
Return made up to 13/11/07; no change of members
dot icon09/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon22/11/2006
Return made up to 13/11/06; full list of members
dot icon07/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon24/11/2005
Return made up to 13/11/05; full list of members
dot icon14/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon15/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon22/11/2004
Return made up to 13/11/04; full list of members
dot icon29/12/2003
Full accounts made up to 2003-04-30
dot icon15/12/2003
Registered office changed on 16/12/03 from: 18 merchant drive mead lane industrial estate hertford herts SG13 7AY
dot icon19/11/2003
Return made up to 13/11/03; full list of members
dot icon15/12/2002
Full accounts made up to 2002-04-30
dot icon18/11/2002
Return made up to 13/11/02; full list of members
dot icon16/12/2001
Full accounts made up to 2001-04-30
dot icon19/11/2001
New secretary appointed
dot icon19/11/2001
Secretary resigned
dot icon15/11/2001
Return made up to 13/11/01; full list of members
dot icon27/09/2001
Declaration of satisfaction of mortgage/charge
dot icon14/11/2000
Return made up to 13/11/00; full list of members
dot icon07/11/2000
Full accounts made up to 2000-04-30
dot icon21/11/1999
Return made up to 13/11/99; full list of members
dot icon01/11/1999
Full accounts made up to 1999-04-30
dot icon18/11/1998
Return made up to 13/11/98; no change of members
dot icon01/11/1998
Full accounts made up to 1998-04-30
dot icon16/11/1997
Return made up to 13/11/97; full list of members
dot icon07/09/1997
Full accounts made up to 1997-04-30
dot icon17/11/1996
Return made up to 13/11/96; no change of members
dot icon18/08/1996
Full accounts made up to 1996-04-30
dot icon14/11/1995
Return made up to 13/11/95; no change of members
dot icon21/08/1995
Full accounts made up to 1995-04-30
dot icon28/11/1994
Accounts for a small company made up to 1994-04-30
dot icon15/11/1994
Return made up to 13/11/94; full list of members
dot icon02/10/1994
Ad 22/09/94--------- £ si 93000@1=93000 £ ic 150000/243000
dot icon02/10/1994
£ nc 150000/243000 22/09/94
dot icon28/09/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1993
Return made up to 13/11/93; full list of members
dot icon23/09/1993
Accounts for a small company made up to 1993-04-30
dot icon08/02/1993
Full accounts made up to 1992-04-30
dot icon18/11/1992
Return made up to 13/11/92; no change of members
dot icon02/07/1992
Auditor's resignation
dot icon16/02/1992
Full accounts made up to 1991-04-30
dot icon14/11/1991
Return made up to 13/11/91; no change of members
dot icon01/11/1991
Particulars of mortgage/charge
dot icon19/11/1990
Return made up to 13/11/90; full list of members
dot icon23/07/1990
Full accounts made up to 1990-04-30
dot icon21/03/1990
Director's particulars changed
dot icon02/10/1989
Return made up to 29/09/89; full list of members
dot icon09/08/1989
Particulars of mortgage/charge
dot icon09/08/1989
Full accounts made up to 1989-04-30
dot icon28/11/1988
Return made up to 30/09/88; full list of members
dot icon06/09/1988
Full accounts made up to 1988-04-30
dot icon21/10/1987
Full accounts made up to 1987-04-30
dot icon21/10/1987
Return made up to 02/10/87; full list of members
dot icon15/09/1986
Full accounts made up to 1986-04-30
dot icon15/09/1986
Return made up to 15/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2016
dot iconLast change occurred
29/04/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2016
dot iconNext account date
29/04/2017
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Paul Raymond
Director
03/06/2014 - Present
-
Taylor, Paul Raymond
Secretary
15/11/2001 - Present
-

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 R. S. TAYLOR & COMPANY (U.K.) LIMITED

R. S. TAYLOR & COMPANY (U.K.) LIMITED is an(a) Dissolved company incorporated on 14/03/1985 with the registered office located at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PG. 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 R. S. TAYLOR & COMPANY (U.K.) LIMITED?

toggle

R. S. TAYLOR & COMPANY (U.K.) LIMITED is currently Dissolved. It was registered on 14/03/1985 and dissolved on 18/07/2018.

Where is R. S. TAYLOR & COMPANY (U.K.) LIMITED located?

toggle

R. S. TAYLOR & COMPANY (U.K.) LIMITED is registered at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PG.

What does R. S. TAYLOR & COMPANY (U.K.) LIMITED do?

toggle

R. S. TAYLOR & COMPANY (U.K.) LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for R. S. TAYLOR & COMPANY (U.K.) LIMITED?

toggle

The latest filing was on 18/07/2018: Final Gazette dissolved following liquidation.