Company NameTaylor Communication Services Limited
Company StatusDissolved
Company Number01926383
CategoryPrivate Limited Company
Incorporation Date26 June 1985(38 years, 10 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePeter John Sainsbury
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(7 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 28 September 2004)
RoleCompany Director
Correspondence AddressNo 333 Ctra Cabo La Nao Pla 71-6
Javea
Alicante
03730
Spain
Secretary NameJacqueline Clare Sainsbury
NationalityBritish
StatusClosed
Appointed31 October 1992(7 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 28 September 2004)
RoleCompany Director
Correspondence AddressNo 333 Ctra Cabo La Nao Pla 71-6
Javea
Alicante
03730
Spain
Director NameJacqueline Clare Sainsbury
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 10 November 1996)
RoleConsultancy
Correspondence Address37 Grandcourt
King Edwards Parade
Eastbourne
East Sussex
BN21 4BX
Director NameMichael Arthur Lowes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 2001)
RoleCompany Director
Correspondence Address23 Blandford Road
Beckenham
Kent
BR3 4NE

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£38,778
Cash£56,009
Current Liabilities£124,392

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
30 April 2004Application for striking-off (1 page)
5 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
10 December 2002Return made up to 31/10/02; full list of members (6 pages)
10 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/11/01
(6 pages)
29 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 October 2001Director resigned (1 page)
21 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
10 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
14 October 1999New director appointed (2 pages)
23 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 1999Ad 19/01/99--------- £ si 35000@1=35000 £ ic 2/35002 (2 pages)
23 February 1999£ nc 100/100000 19/01/99 (1 page)
20 February 1999Particulars of mortgage/charge (3 pages)
10 November 1998Return made up to 31/10/98; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
8 April 1998Accounts for a small company made up to 17 July 1997 (5 pages)
6 November 1997Return made up to 31/10/97; full list of members (6 pages)
10 October 1997Accounting reference date extended from 17/07/98 to 31/07/98 (1 page)
21 April 1997Director resigned (1 page)
26 February 1997Accounts for a small company made up to 17 July 1996 (6 pages)
26 February 1997Accounting reference date shortened from 31/07/96 to 17/07/96 (1 page)
10 November 1996Accounting reference date extended from 17/07/96 to 31/07/96 (1 page)
6 November 1996Return made up to 31/10/96; full list of members (6 pages)
11 February 1996Accounts for a small company made up to 17 July 1995 (6 pages)