WILLIAM TAYLOR (SWIMMING POOLS) LIMITED

Register to unlock more data on OkredoRegister

WILLIAM TAYLOR (SWIMMING POOLS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01252736

Incorporation date

01/04/1976

Size

Full

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, Royal Liver Building, Liverpool L3 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1976)
dot icon28/04/2011
Final Gazette dissolved following liquidation
dot icon28/01/2011
Administrator's progress report to 2011-01-24
dot icon28/01/2011
Notice of move from Administration to Dissolution on 2011-01-24
dot icon11/08/2010
Administrator's progress report to 2010-07-27
dot icon29/07/2010
Notice of extension of period of Administration
dot icon26/02/2010
Administrator's progress report to 2010-01-27
dot icon24/09/2009
Statement of administrator's proposal
dot icon05/08/2009
Appointment of an administrator
dot icon05/08/2009
Registered office changed on 05/08/2009 from taylor house, carr lane much hoole preston PR4 4TH
dot icon03/06/2009
Full accounts made up to 2008-07-31
dot icon11/05/2009
Auditor's resignation
dot icon22/10/2008
Return made up to 27/09/08; full list of members
dot icon06/10/2008
Appointment Terminated Director simon smith
dot icon28/05/2008
Accounts for a medium company made up to 2007-07-31
dot icon24/04/2008
Director's Change of Particulars / thomas sutcliffe / 07/04/2008 / HouseName/Number was: , now: 23; Street was: 23 chandlers croft, now: chandlers croft; Region was: , now: lancashire
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Secretary resigned
dot icon02/11/2007
Director resigned
dot icon28/10/2007
Return made up to 26/08/07; full list of members
dot icon19/10/2007
New secretary appointed
dot icon19/10/2007
Secretary resigned
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New secretary appointed
dot icon26/07/2007
Secretary resigned
dot icon03/07/2007
Director resigned
dot icon16/05/2007
Accounts for a medium company made up to 2006-07-31
dot icon03/04/2007
Director's particulars changed
dot icon08/11/2006
Secretary resigned
dot icon08/11/2006
New secretary appointed
dot icon05/10/2006
Return made up to 26/08/06; full list of members
dot icon05/10/2006
Location of debenture register
dot icon05/10/2006
Location of register of members
dot icon05/10/2006
Registered office changed on 05/10/06 from: moorhey farm moss house lane much hoole preston PR4 4TE
dot icon25/08/2006
Auditor's resignation
dot icon25/07/2006
Director resigned
dot icon21/07/2006
Declaration of assistance for shares acquisition
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Declaration of assistance for shares acquisition
dot icon21/07/2006
Declaration of assistance for shares acquisition
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon28/06/2006
Accounting reference date extended from 31/01/06 to 31/07/06
dot icon16/05/2006
New director appointed
dot icon01/02/2006
Auditor's resignation
dot icon27/10/2005
Return made up to 26/08/05; full list of members
dot icon07/07/2005
Accounts for a medium company made up to 2005-01-31
dot icon26/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Declaration of assistance for shares acquisition
dot icon27/10/2004
Return made up to 27/09/04; full list of members
dot icon23/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
Memorandum and Articles of Association
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Declaration of assistance for shares acquisition
dot icon06/10/2004
Declaration of assistance for shares acquisition
dot icon30/09/2004
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon29/09/2004
New secretary appointed
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Secretary resigned
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Director resigned
dot icon14/09/2004
Director resigned
dot icon02/09/2004
Auditor's resignation
dot icon02/09/2004
Accounts for a medium company made up to 2004-01-31
dot icon02/08/2004
Director resigned
dot icon31/03/2004
New director appointed
dot icon03/12/2003
Accounts for a medium company made up to 2003-01-31
dot icon02/12/2003
New director appointed
dot icon08/10/2003
Return made up to 27/09/03; full list of members
dot icon13/12/2002
Accounts for a medium company made up to 2002-01-31
dot icon29/11/2002
Return made up to 27/09/02; full list of members
dot icon29/11/2001
Full accounts made up to 2001-01-31
dot icon05/10/2001
Return made up to 27/09/01; full list of members
dot icon28/09/2000
Return made up to 27/09/00; full list of members
dot icon04/09/2000
Full accounts made up to 2000-01-31
dot icon20/09/1999
Return made up to 27/09/99; full list of members
dot icon20/08/1999
Accounts for a small company made up to 1999-01-31
dot icon27/10/1998
Particulars of mortgage/charge
dot icon26/10/1998
Return made up to 27/09/98; no change of members
dot icon26/10/1998
Accounts for a small company made up to 1998-01-31
dot icon22/12/1997
Return made up to 27/09/97; no change of members
dot icon02/12/1997
Accounts for a small company made up to 1997-01-31
dot icon18/10/1996
Return made up to 27/09/96; full list of members
dot icon02/09/1996
Accounts for a small company made up to 1996-01-31
dot icon18/10/1995
Accounts for a small company made up to 1995-01-31
dot icon18/10/1995
Return made up to 27/09/95; no change of members
dot icon03/01/1995
Accounting reference date extended from 31/12 to 31/01
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 27/09/94; no change of members
dot icon26/09/1994
Accounts for a small company made up to 1993-12-31
dot icon04/11/1993
Accounts for a small company made up to 1992-12-31
dot icon02/11/1993
Return made up to 27/09/93; full list of members
dot icon02/11/1993
Secretary's particulars changed;director's particulars changed
dot icon07/01/1993
Memorandum and Articles of Association
dot icon23/12/1992
Resolutions
dot icon05/11/1992
Accounts for a small company made up to 1991-12-31
dot icon15/10/1992
Return made up to 27/09/92; no change of members
dot icon15/10/1992
Secretary's particulars changed;director's particulars changed
dot icon02/10/1991
Accounts for a small company made up to 1990-12-31
dot icon02/10/1991
Return made up to 27/09/91; no change of members
dot icon30/08/1991
Declaration of satisfaction of mortgage/charge
dot icon03/10/1990
Accounts for a small company made up to 1989-12-31
dot icon03/10/1990
Return made up to 27/09/90; full list of members
dot icon19/04/1990
Accounts for a small company made up to 1988-12-31
dot icon08/09/1989
Return made up to 31/08/89; full list of members
dot icon04/11/1988
Accounts for a small company made up to 1987-12-31
dot icon04/11/1988
Return made up to 31/10/88; full list of members
dot icon24/11/1987
Accounts for a small company made up to 1986-12-31
dot icon24/11/1987
Return made up to 31/10/87; full list of members
dot icon10/12/1986
Accounting reference date shortened from 31/05 to 31/12
dot icon27/11/1986
Accounts for a small company made up to 1986-05-31
dot icon27/11/1986
Accounts for a small company made up to 1985-05-31
dot icon27/11/1986
Return made up to 14/11/86; full list of members
dot icon22/02/1984
Accounts made up to 1983-05-31
dot icon21/03/1983
Accounts made up to 1982-05-31
dot icon27/04/1982
Accounts made up to 1981-05-31
dot icon18/05/1976
Allotment of shares
dot icon01/04/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2008
dot iconLast change occurred
31/07/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2008
dot iconNext account date
31/07/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oettinger, Nicholas
Director
12/09/2003 - 19/06/2007
1
Smith, Simon Peter
Director
21/09/2004 - 03/10/2008
23
Jackson, Martin
Director
21/09/2004 - Present
12
Morris, Stephen Wayne
Director
25/06/2007 - 18/01/2008
7
Mckevitt, Micheal
Director
01/03/2004 - 31/05/2007
5

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 WILLIAM TAYLOR (SWIMMING POOLS) LIMITED

WILLIAM TAYLOR (SWIMMING POOLS) LIMITED is an(a) Dissolved company incorporated on 01/04/1976 with the registered office located at GRANT THORNTON UK LLP, Royal Liver Building, Liverpool L3 1PS. 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 WILLIAM TAYLOR (SWIMMING POOLS) LIMITED?

toggle

WILLIAM TAYLOR (SWIMMING POOLS) LIMITED is currently Dissolved. It was registered on 01/04/1976 and dissolved on 28/04/2011.

Where is WILLIAM TAYLOR (SWIMMING POOLS) LIMITED located?

toggle

WILLIAM TAYLOR (SWIMMING POOLS) LIMITED is registered at GRANT THORNTON UK LLP, Royal Liver Building, Liverpool L3 1PS.

What does WILLIAM TAYLOR (SWIMMING POOLS) LIMITED do?

toggle

WILLIAM TAYLOR (SWIMMING POOLS) LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for WILLIAM TAYLOR (SWIMMING POOLS) LIMITED?

toggle

The latest filing was on 28/04/2011: Final Gazette dissolved following liquidation.