Company NameTaylor Public Relations Limited
Company StatusDissolved
Company Number00597907
CategoryPrivate Limited Company
Incorporation Date27 January 1958(66 years, 3 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Brian Alfred Corthine
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2014(56 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 29 November 2016)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressUnit 2 Temple Place
247 The Broadway
Wimbledon
London
SW19 1SD
Director NameRobert Walter Bloor
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(33 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address407 Kingston Road
London
SW20 8JS
Director NameMr Brian Alfred Corthine
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(33 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 18 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Boxgrove Avenue
Guildford
Surrey
GU1 1XG
Secretary NameLorraine O'Connor
NationalityBritish
StatusResigned
Appointed20 June 1991(33 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address17 Leighton House
Oak Hill Road
Surbiton
Surrey
KT6 6EJ
Secretary NameMr Brian Alfred Corthine
NationalityBritish
StatusResigned
Appointed01 February 2006(48 years after company formation)
Appointment Duration8 years, 2 months (resigned 18 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Boxgrove Avenue
Guildford
Surrey
GU1 1XG
Director NameMrs Ann Drury
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(56 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 June 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address82 Priors Hill
Wroughton
Swindon
SN4 9HW
Director NameMr Robert Thomas Drury
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(56 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Priors Hill
Wroughton
Swindon
SN4 9HW
Secretary NameMr Robert Thomas Drury
StatusResigned
Appointed18 April 2014(56 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 June 2014)
RoleCompany Director
Correspondence Address82 Priors Hill
Wroughton
Swindon
SN4 9HW

Location

Registered AddressUnit 2 Temple Place
247 The Broadway
Wimbledon
London
SW19 1SD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

450 at £1B.a. Corthine
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
15 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 450
(3 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 450
(3 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 July 2014Termination of appointment of Robert Drury as a director (1 page)
8 July 2014Termination of appointment of Robert Drury as a director (1 page)
3 July 2014Registered office address changed from 8 West Mills Yard Newbury Berkshire RG14 5LP on 3 July 2014 (1 page)
3 July 2014Appointment of Mr Brian Alfred Corthine as a director (2 pages)
3 July 2014Appointment of Mr Brian Alfred Corthine as a director (2 pages)
3 July 2014Registered office address changed from 8 West Mills Yard Newbury Berkshire RG14 5LP on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 8 West Mills Yard Newbury Berkshire RG14 5LP on 3 July 2014 (1 page)
27 June 2014Termination of appointment of Ann Drury as a director (1 page)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 450
(5 pages)
27 June 2014Termination of appointment of Robert Drury as a secretary (1 page)
27 June 2014Termination of appointment of Robert Drury as a secretary (1 page)
27 June 2014Termination of appointment of Ann Drury as a director (1 page)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 450
(5 pages)
27 June 2014Termination of appointment of Ann Drury as a director (1 page)
27 June 2014Termination of appointment of Ann Drury as a director (1 page)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 April 2014Appointment of Mr Robert Thomas Drury as a director (2 pages)
18 April 2014Termination of appointment of Brian Corthine as a secretary (1 page)
18 April 2014Appointment of Mr Robert Thomas Drury as a secretary (2 pages)
18 April 2014Termination of appointment of Brian Corthine as a director (1 page)
18 April 2014Appointment of Mrs Ann Drury as a director (2 pages)
18 April 2014Termination of appointment of Brian Corthine as a director (1 page)
18 April 2014Appointment of Mr Robert Thomas Drury as a director (2 pages)
18 April 2014Appointment of Mr Robert Thomas Drury as a secretary (2 pages)
18 April 2014Appointment of Mrs Ann Drury as a director (2 pages)
18 April 2014Termination of appointment of Brian Corthine as a secretary (1 page)
17 April 2014Registered office address changed from Unit 2 Temple Place 247 the Broadway London SW19 1SD United Kingdom on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Unit 2 Temple Place 247 the Broadway London SW19 1SD United Kingdom on 17 April 2014 (1 page)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
19 September 2012Registered office address changed from Unit 2 Temple Place 247 Broadway London SW19 1SE England on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Unit 2 Temple Place 247 Broadway London SW19 1SE England on 19 September 2012 (1 page)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Registered office address changed from Toynbee House 92-94 Toynbee Rd London SW20 8SL on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Toynbee House 92-94 Toynbee Rd London SW20 8SL on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Toynbee House 92-94 Toynbee Rd London SW20 8SL on 3 September 2012 (1 page)
15 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
15 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 July 2010Director's details changed for Brian Corthine on 20 June 2010 (2 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Brian Corthine on 20 June 2010 (2 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
22 July 2009Return made up to 20/06/09; full list of members (3 pages)
22 July 2009Return made up to 20/06/09; full list of members (3 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
20 August 2008Return made up to 20/06/08; full list of members (3 pages)
20 August 2008Return made up to 20/06/08; full list of members (3 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
27 June 2007Return made up to 20/06/07; full list of members (2 pages)
27 June 2007Return made up to 20/06/07; full list of members (2 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 July 2006Return made up to 20/06/06; full list of members (2 pages)
31 July 2006Return made up to 20/06/06; full list of members (2 pages)
24 February 2006New secretary appointed (1 page)
24 February 2006New secretary appointed (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
27 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
23 July 2005Return made up to 20/06/05; full list of members (6 pages)
23 July 2005Return made up to 20/06/05; full list of members (6 pages)
16 September 2004Return made up to 20/06/04; full list of members (6 pages)
16 September 2004Return made up to 20/06/04; full list of members (6 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
23 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
23 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 August 2003Return made up to 20/06/03; full list of members (6 pages)
4 August 2003Return made up to 20/06/03; full list of members (6 pages)
11 July 2002Return made up to 20/06/02; full list of members (6 pages)
11 July 2002Return made up to 20/06/02; full list of members (6 pages)
10 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
10 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
24 September 2001Full accounts made up to 31 December 2000 (6 pages)
24 September 2001Full accounts made up to 31 December 2000 (6 pages)
28 July 2001Return made up to 20/06/01; full list of members (6 pages)
28 July 2001Return made up to 20/06/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
18 July 2000Return made up to 20/06/00; full list of members (6 pages)
18 July 2000Return made up to 20/06/00; full list of members (6 pages)
13 July 1999Full accounts made up to 31 December 1998 (7 pages)
13 July 1999Return made up to 20/06/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 December 1998 (7 pages)
13 July 1999Return made up to 20/06/99; full list of members (6 pages)
20 July 1998Return made up to 20/06/98; no change of members (4 pages)
20 July 1998Full accounts made up to 31 December 1997 (7 pages)
20 July 1998Full accounts made up to 31 December 1997 (7 pages)
20 July 1998Return made up to 20/06/98; no change of members (4 pages)
17 June 1997Full accounts made up to 31 December 1996 (7 pages)
17 June 1997Return made up to 20/06/97; no change of members (4 pages)
17 June 1997Return made up to 20/06/97; no change of members (4 pages)
17 June 1997Full accounts made up to 31 December 1996 (7 pages)
25 June 1996Full accounts made up to 31 December 1995 (7 pages)
25 June 1996Return made up to 20/06/96; full list of members (6 pages)
25 June 1996Full accounts made up to 31 December 1995 (7 pages)
25 June 1996Return made up to 20/06/96; full list of members (6 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
22 June 1995Full accounts made up to 31 December 1994 (7 pages)
22 June 1995Full accounts made up to 31 December 1994 (7 pages)
27 January 1958Incorporation (14 pages)
27 January 1958Incorporation (14 pages)