Company NameDeeming Taylor (Manufacturing) Limited
Company StatusDissolved
Company Number01846226
CategoryPrivate Limited Company
Incorporation Date6 September 1984(39 years, 7 months ago)
Dissolution Date26 April 2005 (18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(9 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 26 April 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(9 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 26 April 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed01 November 1993(9 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 26 April 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMrs Pauline Phoebe Mary Deeming
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1993)
RoleSecretary
Correspondence AddressWest Mead House Weston Lane
Bulkington
Warwickshire
CV12 9RV
Director NameMr Stephen Frederick Deeming
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1993)
RoleFarmer
Correspondence AddressWestmead Farm Withybrook
Nr Coventry
Coventry
CV7 9LL
Director NameAmanda Griggs
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1993)
RoleManagement Consultant
Correspondence Address19 Madeley Close
Amersham
Buckinghamshire
HP6 6ET
Director NameBrenda Taylor
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1993)
RoleSecretary
Correspondence AddressWillow Cottage Main Street
Withybrook
Coventry
CV7 9LW
Director NameDavid Mark Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressDormer House
Middleton Stoney
Oxon
OX6 8RZ
Director NameMrs Joanne Mary Taylor
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1993)
RoleStaff Administrator
Correspondence Address18 Chatsworth Drive
Nuneaton
Warwickshire
CV11 6SB
Director NameMr Ronald Frederick Taylor
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1993)
RoleEngineer
Correspondence Address6 Broadwater
Coventry
West Midlands
CV5 6QQ
Secretary NameBrenda Taylor
NationalityBritish
StatusResigned
Appointed16 March 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressWillow Cottage Main Street
Withybrook
Coventry
CV7 9LW

Location

Registered AddressBoden House
114-120 Victoria Road
London
NW10 6NY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£110,223

Accounts

Latest Accounts30 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
23 November 2004Application for striking-off (1 page)
27 March 2004Return made up to 16/03/04; full list of members (5 pages)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
25 March 2003Return made up to 16/03/03; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
27 March 2002Return made up to 16/03/02; full list of members (5 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 March 2001Return made up to 16/03/01; full list of members (5 pages)
16 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
4 April 2000Return made up to 16/03/00; full list of members (5 pages)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
23 March 1999Return made up to 16/03/99; full list of members (6 pages)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (2 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 April 1997Return made up to 16/03/97; full list of members (7 pages)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1996Director's particulars changed (1 page)
11 April 1996Return made up to 16/03/96; full list of members (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
20 March 1995Return made up to 16/03/95; full list of members (12 pages)