TAUNTON TOWN CENTRE COMPANY LIMITED

Register to unlock more data on OkredoRegister

TAUNTON TOWN CENTRE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05453504

Incorporation date

16/05/2005

Size

-

Contacts

Registered address

Registered address

Mary Street House, Mary Street, Taunton, Somerset TA1 3NWCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2005)
dot icon20/03/2018
Final Gazette dissolved following liquidation
dot icon20/12/2017
Return of final meeting in a members' voluntary winding up
dot icon22/06/2017
Liquidators' statement of receipts and payments to 2017-04-14
dot icon08/06/2016
Liquidators' statement of receipts and payments to 2016-04-14
dot icon19/06/2015
Liquidators' statement of receipts and payments to 2015-04-14
dot icon24/04/2014
Declaration of solvency
dot icon24/04/2014
Appointment of a voluntary liquidator
dot icon24/04/2014
Insolvency resolution
dot icon24/04/2014
Resolutions
dot icon14/03/2014
Registered office address changed from Lowerfield Barn Yarde Farm Combe Florey Taunton Somerset TA4 3JB England on 2014-03-14
dot icon11/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-16 no member list
dot icon06/06/2013
Termination of appointment of Keith Lowe as a director
dot icon06/06/2013
Registered office address changed from C/O C/O Guy Bottard Lowerfield Barn Yarde Farm Combe Florey Taunton Somerset TA4 3JB on 2013-06-06
dot icon04/06/2013
Appointment of Mrs Patricia Anne Mayhew as a director
dot icon04/06/2013
Appointment of Mr Philip Harding as a director
dot icon30/05/2013
Appointment of Mr Adam Francis Carbis as a director
dot icon30/05/2013
Appointment of Mr David John Reed as a director
dot icon30/05/2013
Appointment of Mr Simon John Willetts as a director
dot icon30/05/2013
Appointment of Mr Brian Edward Haimes as a director
dot icon30/05/2013
Appointment of Mr Timothy John Ackland as a director
dot icon30/05/2013
Termination of appointment of John Meikle as a director
dot icon30/05/2013
Termination of appointment of Kevin Mccarthy as a director
dot icon30/05/2013
Termination of appointment of Marc Mac Closkey as a director
dot icon30/05/2013
Termination of appointment of Guy Lavender as a director
dot icon11/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-05-16 no member list
dot icon01/06/2012
Appointment of Mr Marc Mac Closkey as a director
dot icon01/06/2012
Appointment of Mr Guy Lavender as a director
dot icon08/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-05-16 no member list
dot icon21/06/2011
Termination of appointment of Richard Gould as a director
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-05-16 no member list
dot icon23/07/2010
Registered office address changed from Linacre House Southernhay Gardens Exeter Devon EX1 1UG on 2010-07-23
dot icon23/07/2010
Director's details changed for Duncan Keith Leslie Brown on 2010-05-16
dot icon23/07/2010
Director's details changed for Robert Francis Cornish on 2010-05-16
dot icon15/02/2010
Appointment of Mr Richard Gould as a director
dot icon18/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/11/2009
Termination of appointment of Christopher Mitchell as a director
dot icon20/05/2009
Annual return made up to 16/05/09
dot icon20/05/2009
Location of debenture register
dot icon20/05/2009
Location of register of members
dot icon20/05/2009
Registered office changed on 20/05/2009 from 12 middle street taunton somerset TA1 1SH
dot icon10/03/2009
Director appointed mr christopher mitchell
dot icon05/03/2009
Appointment terminated director paul willitt
dot icon05/03/2009
Appointment terminated director andrew reed
dot icon20/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/07/2008
Annual return made up to 16/05/08
dot icon20/05/2008
Appointment terminated director elizabeth payne-ahmadi
dot icon20/05/2008
Appointment terminated director jon funnell
dot icon05/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/06/2007
New director appointed
dot icon13/06/2007
Director's particulars changed
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Annual return made up to 16/05/07
dot icon16/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/08/2006
New director appointed
dot icon07/06/2006
Annual return made up to 16/05/06
dot icon01/06/2006
New director appointed
dot icon28/03/2006
New director appointed
dot icon16/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/10/2005
Director resigned
dot icon29/07/2005
New director appointed
dot icon04/07/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon04/07/2005
Director resigned
dot icon04/07/2005
New director appointed
dot icon16/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, David Henry
Director
16/05/2005 - 15/06/2005
43
Bottard, Guy Pierre Ward Mansfield
Director
16/05/2005 - Present
10
Mccarthy, Kevin Justin
Director
27/10/2005 - 09/04/2013
16
Willetts, Simon John
Director
09/04/2013 - Present
4
Brown, Duncan Keith Leslie
Director
18/05/2006 - Present
3

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 TAUNTON TOWN CENTRE COMPANY LIMITED

TAUNTON TOWN CENTRE COMPANY LIMITED is an(a) Dissolved company incorporated on 16/05/2005 with the registered office located at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW. There are currently 12 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 TAUNTON TOWN CENTRE COMPANY LIMITED?

toggle

TAUNTON TOWN CENTRE COMPANY LIMITED is currently Dissolved. It was registered on 16/05/2005 and dissolved on 20/03/2018.

Where is TAUNTON TOWN CENTRE COMPANY LIMITED located?

toggle

TAUNTON TOWN CENTRE COMPANY LIMITED is registered at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW.

What does TAUNTON TOWN CENTRE COMPANY LIMITED do?

toggle

TAUNTON TOWN CENTRE COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for TAUNTON TOWN CENTRE COMPANY LIMITED?

toggle

The latest filing was on 20/03/2018: Final Gazette dissolved following liquidation.