Company NameTaylors (Wood Green) Limited
Company StatusDissolved
Company Number00490630
CategoryPrivate Limited Company
Incorporation Date17 January 1951(73 years, 3 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameAdrienne Hilary Phillips
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(40 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 01 February 2005)
RoleCompany Director
Correspondence Address11 High Point
Highgate
London
N6 4BA
Director NameLaurence Irving Phillips
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(40 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 01 February 2005)
RoleCompany Director
Correspondence Address11 Highpoint North Hill
Highgate
London
N6
Secretary NameLaurence Irving Phillips
NationalityBritish
StatusClosed
Appointed12 December 1991(40 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 01 February 2005)
RoleCompany Director
Correspondence Address11 Highpoint North Hill
Highgate
London
N6

Location

Registered AddressElman Wall
1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,797

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Application for striking-off (1 page)
19 March 2004Return made up to 12/12/03; full list of members (8 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
24 January 2003Return made up to 12/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
(8 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
8 February 2002Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(7 pages)
13 September 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
29 December 2000Return made up to 12/12/00; full list of members (7 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Return made up to 12/12/99; full list of members (7 pages)
26 October 1999Full accounts made up to 31 January 1999 (10 pages)
24 January 1999Return made up to 12/12/98; no change of members (4 pages)
22 October 1998Full accounts made up to 31 January 1998 (10 pages)
2 January 1998Return made up to 12/12/97; no change of members (4 pages)
15 October 1997Full accounts made up to 31 January 1997 (13 pages)
18 December 1996Return made up to 12/12/96; full list of members
  • 363(287) ‐ Registered office changed on 18/12/96
(5 pages)
7 November 1996Full accounts made up to 31 January 1996 (10 pages)
5 December 1995Return made up to 12/12/95; no change of members (4 pages)
30 October 1995Full accounts made up to 31 January 1995 (10 pages)