Company NameGlenn M. Taylor & Company Limited
DirectorGlenn Michael Taylor
Company StatusDissolved
Company Number02786611
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Glenn Michael Taylor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years, 2 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressWellington House 51 Days Lane
Biddenham
Bedford
MK40 4AE
Secretary NameAnita Jane Taylor
NationalityBritish
StatusCurrent
Appointed01 January 1994(11 months after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Correspondence Address25 Elger Close
Biddenham
Bedfordshire
MK40 4AU
Secretary NameMr Mark James Kelland
NationalityBritish
StatusResigned
Appointed19 March 1993(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 1994)
RoleCompany Director
Correspondence Address17 Troon Crescent
Wellingborough
Northants
NN8 5WG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 November 1997Dissolved (1 page)
29 August 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
17 October 1996Liquidators statement of receipts and payments (5 pages)
25 March 1996Liquidators statement of receipts and payments (5 pages)
23 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 March 1995Appointment of a voluntary liquidator (2 pages)