Hurst Lane
Egham
Surrey
TW20 8QJ
Director Name | Mrs Jean Margaret Taylor |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(18 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 06 September 2013) |
Role | Managing Director |
Correspondence Address | C-San Fernando 283 Urb Torrenuenva Buzon 42 Mijas Costa 29649 Spain |
Director Name | Mr Stephen Leonard Thomas Taylor |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(18 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 06 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cornwell Road Old Windsor Windsor Berkshire SL4 2RF |
Secretary Name | Mrs Jean Margaret Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(18 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 06 September 2013) |
Role | Company Director |
Correspondence Address | C-San Fernando 283 Urb Torrenuenva Buzon 42 Mijas Costa 29649 Spain |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(18 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 18 July 2005) |
Role | Company Director |
Correspondence Address | Freshfield Stanwell Road Horton Slough Berkshire SL3 9PA |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1.9k at 1 | Kelly Taylor 9.48% Ordinary |
---|---|
1.9k at 1 | Ms Amie Whelan 9.48% Ordinary |
6.2k at 1 | Ms Jean Margaret Taylor 30.92% Ordinary |
5k at 1 | Jason David Taylor 24.94% Ordinary |
5k at 1 | Stephen Leonard Thomas Taylor 24.94% Ordinary |
25 at 1 | Jason David Taylor 0.12% Ordinary |
25 at 1 | Stephen Leonard Thomas Taylor 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £712,420 |
Cash | £953 |
Current Liabilities | £715,133 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2013 | Final Gazette dissolved following liquidation (1 page) |
6 September 2013 | Final Gazette dissolved following liquidation (1 page) |
6 June 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
19 December 2012 | Liquidators' statement of receipts and payments to 30 November 2012 (5 pages) |
19 December 2012 | Liquidators statement of receipts and payments to 30 November 2012 (5 pages) |
19 December 2012 | Liquidators' statement of receipts and payments to 30 November 2012 (5 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (5 pages) |
28 June 2012 | Liquidators statement of receipts and payments to 31 May 2012 (5 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (5 pages) |
1 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
1 June 2011 | Administrator's progress report to 25 May 2011 (10 pages) |
1 June 2011 | Administrator's progress report to 25 May 2011 (10 pages) |
1 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
14 January 2011 | Administrator's progress report to 8 December 2010 (11 pages) |
14 January 2011 | Notice of extension of period of Administration (1 page) |
14 January 2011 | Administrator's progress report to 8 December 2010 (11 pages) |
14 January 2011 | Administrator's progress report to 8 December 2010 (11 pages) |
14 January 2011 | Notice of extension of period of Administration (1 page) |
23 November 2010 | Notice of extension of period of Administration (1 page) |
23 November 2010 | Notice of extension of period of Administration (1 page) |
16 July 2010 | Administrator's progress report to 8 June 2010 (11 pages) |
16 July 2010 | Administrator's progress report to 8 June 2010 (11 pages) |
16 July 2010 | Administrator's progress report to 8 June 2010 (11 pages) |
24 June 2010 | Statement of affairs with form 2.14B (11 pages) |
24 June 2010 | Statement of affairs with form 2.14B (11 pages) |
19 February 2010 | Result of meeting of creditors (3 pages) |
19 February 2010 | Result of meeting of creditors (3 pages) |
10 February 2010 | Statement of administrator's proposal (26 pages) |
10 February 2010 | Statement of administrator's proposal (26 pages) |
12 January 2010 | Registered office address changed from John Taylor House Blackthorne Road Colnbrook Slough Berkshire SL3 0AH on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from John Taylor House Blackthorne Road Colnbrook Slough Berkshire SL3 0AH on 12 January 2010 (2 pages) |
17 December 2009 | Appointment of an administrator (1 page) |
17 December 2009 | Appointment of an administrator (1 page) |
20 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
20 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
20 October 2009 | Register inspection address has been changed (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
7 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
22 July 2008 | Director's change of particulars / stephen taylor / 09/06/2008 (1 page) |
22 July 2008 | Director's Change of Particulars / stephen taylor / 09/06/2008 / HouseName/Number was: , now: 11; Street was: 33 station road, now: cornwell road; Area was: wraysbury, now: ; Post Town was: staines, now: old windsor; Region was: middlesex, now: berkshire; Post Code was: TW19 5ND, now: SL4 2RF; Country was: , now: united kingdom (1 page) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 October 2007 | Return made up to 05/10/07; full list of members (4 pages) |
12 October 2007 | Return made up to 05/10/07; full list of members (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 October 2006 | Return made up to 05/10/06; full list of members (4 pages) |
17 October 2006 | Return made up to 05/10/06; full list of members (4 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 February 2006 | Return made up to 05/10/05; full list of members (4 pages) |
3 February 2006 | Return made up to 05/10/05; full list of members (4 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Particulars of mortgage/charge (9 pages) |
1 November 2005 | Particulars of mortgage/charge (9 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 December 2004 | Auditor's resignation (1 page) |
17 December 2004 | Auditor's resignation (1 page) |
11 December 2004 | Return made up to 05/10/04; full list of members (10 pages) |
11 December 2004 | Return made up to 05/10/04; full list of members (10 pages) |
4 December 2003 | Ad 07/11/03--------- £ si 50@1=50 £ ic 20000/20050 (2 pages) |
4 December 2003 | Ad 07/11/03--------- £ si 50@1=50 £ ic 20000/20050 (2 pages) |
4 December 2003 | Nc inc already adjusted 07/11/03 (1 page) |
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
4 December 2003 | Nc inc already adjusted 07/11/03 (1 page) |
11 November 2003 | Return made up to 05/10/03; full list of members (9 pages) |
11 November 2003 | Return made up to 05/10/03; full list of members
|
3 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 November 2002 | Return made up to 05/10/02; full list of members (9 pages) |
12 November 2002 | Return made up to 05/10/02; full list of members
|
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
22 January 2002 | Resolutions
|
22 January 2002 | Resolutions
|
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 November 2001 | Return made up to 05/10/01; full list of members (8 pages) |
15 November 2001 | Return made up to 05/10/01; full list of members (8 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 October 2000 | Return made up to 05/10/00; full list of members
|
31 October 2000 | Return made up to 05/10/00; full list of members (9 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 November 1999 | Return made up to 05/10/99; full list of members (8 pages) |
1 November 1999 | Return made up to 05/10/99; full list of members (8 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 November 1998 | Return made up to 05/10/98; full list of members (6 pages) |
2 November 1998 | Return made up to 05/10/98; full list of members (6 pages) |
20 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 November 1997 | Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page) |
21 November 1997 | Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page) |
20 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
20 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 November 1996 | Return made up to 05/10/96; no change of members
|
5 November 1996 | Return made up to 05/10/96; no change of members (4 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
30 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
12 May 1995 | Nc inc already adjusted 18/04/95 (1 page) |
12 May 1995 | Resolutions
|
12 May 1995 | Ad 18/04/95--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
12 May 1995 | Nc inc already adjusted 18/04/95 (1 page) |
12 May 1995 | Ad 18/04/95--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
12 May 1995 | Resolutions
|
4 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
21 September 1994 | Full accounts made up to 31 December 1993 (16 pages) |
21 September 1994 | Full accounts made up to 31 December 1993 (16 pages) |
15 March 1994 | Return made up to 05/10/93; full list of members
|
5 January 1994 | Full accounts made up to 31 December 1992 (14 pages) |
5 January 1994 | Full accounts made up to 31 December 1992 (14 pages) |
14 June 1993 | Particulars of mortgage/charge (3 pages) |
14 June 1993 | Particulars of mortgage/charge (3 pages) |
22 June 1992 | Particulars of mortgage/charge (3 pages) |
22 June 1992 | Particulars of mortgage/charge (3 pages) |
17 October 1991 | Return made up to 05/10/91; full list of members (7 pages) |
24 July 1989 | Return made up to 01/04/89; full list of members (4 pages) |
24 July 1989 | Return made up to 01/04/89; full list of members (4 pages) |
23 November 1988 | Return made up to 01/04/88; full list of members (4 pages) |
23 November 1988 | Return made up to 01/04/88; full list of members (4 pages) |
1 July 1987 | Return made up to 28/05/87; full list of members (4 pages) |
1 July 1987 | Return made up to 28/05/87; full list of members (4 pages) |
9 August 1986 | Return made up to 02/06/86; full list of members (4 pages) |
9 August 1986 | Return made up to 02/06/86; full list of members (4 pages) |
3 January 1973 | Incorporation (12 pages) |
3 January 1973 | Incorporation (12 pages) |