TAYLOR GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TAYLOR GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04705134

Incorporation date

19/03/2003

Size

Full

Contacts

Registered address

Registered address

Taylor House, Carr Lane, Much Hoole, Preston PR4 4THCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon19/07/2010
Final Gazette dissolved via compulsory strike-off
dot icon05/04/2010
First Gazette notice for compulsory strike-off
dot icon02/06/2009
Full accounts made up to 2008-07-31
dot icon10/05/2009
Auditor's resignation
dot icon25/03/2009
Return made up to 30/11/08; full list of members
dot icon05/10/2008
Appointment Terminated Director simon smith
dot icon10/06/2008
Return made up to 30/11/07; full list of members
dot icon27/05/2008
Accounts for a small company made up to 2007-07-31
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Secretary resigned
dot icon01/11/2007
Director resigned
dot icon18/10/2007
New secretary appointed
dot icon18/10/2007
Secretary resigned
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New secretary appointed
dot icon25/07/2007
Secretary resigned
dot icon02/07/2007
Director resigned
dot icon15/05/2007
Accounts for a small company made up to 2006-07-31
dot icon19/12/2006
Return made up to 30/11/06; full list of members
dot icon07/11/2006
New secretary appointed
dot icon07/11/2006
Secretary resigned
dot icon24/08/2006
Auditor's resignation
dot icon10/08/2006
Declaration of assistance for shares acquisition
dot icon24/07/2006
Declaration of assistance for shares acquisition
dot icon24/07/2006
Declaration of assistance for shares acquisition
dot icon23/07/2006
Resolutions
dot icon23/07/2006
Declaration of assistance for shares acquisition
dot icon23/07/2006
Declaration of assistance for shares acquisition
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Particulars of mortgage/charge
dot icon27/06/2006
Accounting reference date extended from 31/01/06 to 31/07/06
dot icon10/05/2006
Return made up to 20/03/06; full list of members
dot icon10/05/2006
Director's particulars changed
dot icon10/05/2006
Registered office changed on 11/05/06
dot icon31/01/2006
Auditor's resignation
dot icon26/10/2005
Return made up to 26/08/05; full list of members
dot icon23/10/2005
Full accounts made up to 2005-01-31
dot icon05/10/2005
Certificate of change of name
dot icon17/05/2005
Return made up to 20/03/05; full list of members
dot icon25/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Declaration of assistance for shares acquisition
dot icon24/10/2004
New director appointed
dot icon24/10/2004
New director appointed
dot icon18/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon05/10/2004
Particulars of mortgage/charge
dot icon05/10/2004
Memorandum and Articles of Association
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Declaration of assistance for shares acquisition
dot icon05/10/2004
Declaration of assistance for shares acquisition
dot icon05/10/2004
Declaration of assistance for shares acquisition
dot icon05/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
New secretary appointed
dot icon03/10/2004
Director resigned
dot icon03/10/2004
Director resigned
dot icon03/10/2004
Director resigned
dot icon03/10/2004
Director resigned
dot icon03/10/2004
Secretary resigned
dot icon29/09/2004
Particulars of mortgage/charge
dot icon13/09/2004
Director resigned
dot icon01/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon01/08/2004
Director resigned
dot icon16/06/2004
Return made up to 20/03/04; full list of members
dot icon09/03/2004
Ad 01/07/03--------- £ si 2499@1=2499 £ ic 1/2500
dot icon05/08/2003
Nc inc already adjusted 20/05/03
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Registered office changed on 06/08/03 from: charter house 166 garstang road fulwood preston lancashire PR2 8NB
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon13/05/2003
Director resigned
dot icon13/05/2003
Secretary resigned
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New secretary appointed
dot icon08/05/2003
Accounting reference date shortened from 31/03/04 to 31/01/04
dot icon10/04/2003
Memorandum and Articles of Association
dot icon06/04/2003
Registered office changed on 07/04/03 from: 788-790 finchley road london NW11 7TJ
dot icon03/04/2003
Certificate of change of name
dot icon19/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oettinger, Nicholas Simon
Director
20/09/2004 - 18/06/2007
16
Smith, Simon Peter
Director
20/09/2004 - 02/10/2008
23
Taylor, Michael
Director
19/05/2003 - 20/09/2004
3
Jackson, Martin
Director
20/09/2004 - Present
12
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/03/2003 - 25/03/2003
68517

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 TAYLOR GROUP HOLDINGS LIMITED

TAYLOR GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/03/2003 with the registered office located at Taylor House, Carr Lane, Much Hoole, Preston PR4 4TH. 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 TAYLOR GROUP HOLDINGS LIMITED?

toggle

TAYLOR GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 19/03/2003 and dissolved on 19/07/2010.

Where is TAYLOR GROUP HOLDINGS LIMITED located?

toggle

TAYLOR GROUP HOLDINGS LIMITED is registered at Taylor House, Carr Lane, Much Hoole, Preston PR4 4TH.

What does TAYLOR GROUP HOLDINGS LIMITED do?

toggle

TAYLOR GROUP HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TAYLOR GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 19/07/2010: Final Gazette dissolved via compulsory strike-off.