TAYLORS THE BAKERS LIMITED

Register to unlock more data on OkredoRegister

TAYLORS THE BAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03424944

Incorporation date

25/08/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O RSM TENON RECOVERY, Arkwright House, Parsonage Gardens, Manchester M3 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1997)
dot icon08/11/2012
Final Gazette dissolved following liquidation
dot icon08/08/2012
Administrator's progress report to 2012-07-31
dot icon08/08/2012
Notice of move from Administration to Dissolution on 2012-08-07
dot icon22/02/2012
Administrator's progress report to 2012-01-13
dot icon22/02/2012
Notice of extension of period of Administration
dot icon05/09/2011
Administrator's progress report to 2011-08-07
dot icon09/05/2011
Result of meeting of creditors
dot icon10/04/2011
Statement of affairs with form 2.14B
dot icon06/04/2011
Statement of administrator's proposal
dot icon17/02/2011
Appointment of an administrator
dot icon14/02/2011
Registered office address changed from Taylor House Boodle Street Ashton-Under-Lyne Lancs OL6 8NF United Kingdom on 2011-02-15
dot icon23/11/2010
Current accounting period extended from 2010-08-31 to 2011-02-28
dot icon28/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mr Stanley Taylor on 2010-08-26
dot icon28/09/2010
Secretary's details changed for Mr Stephen Kenneth Taylor on 2010-08-26
dot icon28/09/2010
Registered office address changed from Sunfresh House Boodle Street Ashton-Under-Lyne Tameside OL68NF Uk on 2010-09-29
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon06/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2010
Appointment of Mr Stephen Kenneth Taylor as a director
dot icon16/03/2010
Termination of appointment of Mark Taylor as a director
dot icon15/03/2010
Appointment of Mr Mark Andrew Taylor as a director
dot icon15/03/2010
Appointment of Mrs Laraine Anne Taylor as a director
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-02
dot icon03/03/2010
Certificate of change of name
dot icon03/03/2010
Resolutions
dot icon08/09/2009
Return made up to 26/08/09; full list of members
dot icon08/09/2009
Location of debenture register
dot icon08/09/2009
Location of register of members
dot icon08/09/2009
Registered office changed on 09/09/2009 from c/o uhy hacker young st james building 79 oxford street manchester M1
dot icon19/09/2008
Return made up to 26/08/08; full list of members
dot icon18/09/2008
Director's Change of Particulars / stanley taylor / 01/09/2007 / HouseName/Number was: , now: 94; Street was: 12 standrick hill rise, now: mottram old road; Post Code was: SK15 3RT, now: SK15 2TE; Country was: , now: united kingdom
dot icon11/09/2008
Accounts made up to 2008-08-31
dot icon27/01/2008
Accounts made up to 2007-08-31
dot icon25/09/2007
Return made up to 26/08/07; no change of members
dot icon05/07/2007
Accounts made up to 2006-08-31
dot icon27/09/2006
Return made up to 26/08/06; full list of members
dot icon05/07/2006
Accounts made up to 2005-08-31
dot icon21/12/2005
Return made up to 26/08/05; full list of members
dot icon21/12/2005
Director's particulars changed
dot icon21/12/2005
Registered office changed on 22/12/05
dot icon26/04/2005
Accounts made up to 2004-08-31
dot icon05/09/2004
Return made up to 26/08/04; no change of members
dot icon05/09/2004
Secretary's particulars changed
dot icon01/06/2004
Accounts made up to 2003-08-31
dot icon08/09/2003
Return made up to 26/08/03; full list of members
dot icon08/09/2003
Secretary's particulars changed
dot icon24/04/2003
Accounts made up to 2002-08-31
dot icon30/09/2002
Return made up to 26/08/02; full list of members
dot icon16/05/2002
Accounts made up to 2001-08-31
dot icon11/09/2001
Return made up to 26/08/01; full list of members
dot icon27/06/2001
Accounts made up to 2000-08-31
dot icon20/09/2000
Return made up to 26/08/00; full list of members
dot icon20/09/2000
Director's particulars changed
dot icon20/09/2000
Registered office changed on 21/09/00
dot icon26/04/2000
Accounts made up to 1999-08-31
dot icon09/09/1999
Return made up to 26/08/99; full list of members
dot icon11/08/1999
Secretary's particulars changed
dot icon23/05/1999
Accounts made up to 1998-08-31
dot icon14/01/1999
Return made up to 26/08/98; full list of members
dot icon22/09/1997
New director appointed
dot icon22/09/1997
New secretary appointed
dot icon22/09/1997
Director resigned
dot icon22/09/1997
Secretary resigned
dot icon25/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Stanley
Director
25/08/1997 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/08/1997 - 25/08/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/08/1997 - 25/08/1997
43699
Mrs Laraine Anne Taylor
Director
02/03/2010 - Present
1
Taylor, Mark Andrew
Director
01/03/2010 - 14/03/2010
-

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 TAYLORS THE BAKERS LIMITED

TAYLORS THE BAKERS LIMITED is an(a) Dissolved company incorporated on 25/08/1997 with the registered office located at C/O RSM TENON RECOVERY, Arkwright House, Parsonage Gardens, Manchester M3 2LF. There are currently 4 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 TAYLORS THE BAKERS LIMITED?

toggle

TAYLORS THE BAKERS LIMITED is currently Dissolved. It was registered on 25/08/1997 and dissolved on 08/11/2012.

Where is TAYLORS THE BAKERS LIMITED located?

toggle

TAYLORS THE BAKERS LIMITED is registered at C/O RSM TENON RECOVERY, Arkwright House, Parsonage Gardens, Manchester M3 2LF.

What does TAYLORS THE BAKERS LIMITED do?

toggle

TAYLORS THE BAKERS LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (15.81 - SIC 2003) sector.

What is the latest filing for TAYLORS THE BAKERS LIMITED?

toggle

The latest filing was on 08/11/2012: Final Gazette dissolved following liquidation.