Company NameJ. & R. Taylor (Workroom) Limited
Company StatusDissolved
Company Number00738485
CategoryPrivate Limited Company
Incorporation Date22 October 1962(61 years, 6 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameHilary Brimson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(28 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address48 Hazeloak Road
Shirley
Solihull
West Midlands
B90 2AY
Director NameMelanie Powell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(28 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Plainsfield
Bridgwater
Somerset
TA5 1HH
Director NameFlorence Emily Taylor
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(28 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 05 March 2002)
RoleOutfitter
Correspondence Address9 The Lindens
London
E17 3EJ
Director NameRonald Henry Taylor
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(28 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 05 March 2002)
RoleOutfitter
Correspondence Address9 The Lindens
London
E17 3EJ
Secretary NameFlorence Emily Taylor
NationalityBritish
StatusClosed
Appointed05 April 1991(28 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address9 The Lindens
London
E17 3EJ

Location

Registered AddressLygon House
50 London Road
Bromley
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£16,501
Cash£620
Current Liabilities£2,121

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
28 September 2001Application for striking-off (1 page)
19 June 2001Accounts for a small company made up to 31 May 2001 (6 pages)
2 May 2001Return made up to 05/04/01; full list of members (8 pages)
27 April 2001Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page)
29 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
9 May 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
20 April 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 April 1998Return made up to 05/04/98; no change of members (6 pages)
12 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
30 April 1997Return made up to 05/04/97; full list of members (6 pages)
4 April 1996Return made up to 05/04/96; no change of members (4 pages)
5 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
12 April 1995Return made up to 05/04/95; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 30 November 1994 (4 pages)