Company NameTaymor Electrical Contractors Limited
Company StatusDissolved
Company Number02809478
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)
Previous NameSolvehigh Trading Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMartin Peter Meyers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(16 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 09 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Secretary NameDawn Beverley Meyers
NationalityBritish
StatusClosed
Appointed31 October 2009(16 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 09 January 2015)
RoleCompany Director
Correspondence Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Director NameFred Meyers
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(3 weeks, 5 days after company formation)
Appointment Duration16 years, 7 months (resigned 11 December 2009)
RoleElectrical Contractor
Correspondence Address27 Williams Crescent
Chadderton
Oldham
OL9 8BH
Director NameDavid John Moran
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 1995)
RoleElectrician
Correspondence Address2 Keble Avenue
Oldham
OL8 4HN
Director NameEric Williams
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(3 weeks, 5 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 May 1993)
RoleElectrical Contracting
Correspondence Address16 Pendle Grove
Royton
Oldham
OL2 5HN
Secretary NameDavid John Moran
NationalityBritish
StatusResigned
Appointed11 May 1993(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 1995)
RoleElectrician
Correspondence Address2 Keble Avenue
Oldham
OL8 4HN
Director NameMr John May
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 month, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 31 October 2009)
RoleElectrician
Correspondence Address2 Charcon Walk
Royton
Oldham
Lancashire
OL2 6HG
Secretary NameFred Meyers
NationalityBritish
StatusResigned
Appointed16 June 1995(2 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address27 Williams Crescent
Chadderton
Oldham
OL9 8BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.taymorelectrical.co.uk

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

4 at 1Martin Peter Meyers
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,394
Cash£67,038
Current Liabilities£181,698

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 January 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015Final Gazette dissolved following liquidation (1 page)
9 October 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
9 October 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
19 September 2013Liquidators statement of receipts and payments to 11 August 2013 (11 pages)
19 September 2013Liquidators' statement of receipts and payments to 11 August 2013 (11 pages)
19 September 2013Liquidators' statement of receipts and payments to 11 August 2013 (11 pages)
19 October 2012Liquidators' statement of receipts and payments to 11 August 2012 (12 pages)
19 October 2012Liquidators' statement of receipts and payments to 11 August 2012 (12 pages)
19 October 2012Liquidators statement of receipts and payments to 11 August 2012 (12 pages)
13 October 2011Liquidators' statement of receipts and payments to 11 August 2011 (11 pages)
13 October 2011Liquidators' statement of receipts and payments to 11 August 2011 (11 pages)
13 October 2011Liquidators statement of receipts and payments to 11 August 2011 (11 pages)
18 January 2011Death of a liquidator (1 page)
18 January 2011Death of a liquidator (1 page)
27 September 2010Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 September 2010Notice to Registrar of Companies of Notice of disclaimer (4 pages)
25 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 August 2010Statement of affairs with form 4.19 (6 pages)
25 August 2010Statement of affairs with form 4.19 (6 pages)
25 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 August 2010Appointment of a voluntary liquidator (1 page)
25 August 2010Appointment of a voluntary liquidator (1 page)
24 August 2010Registered office address changed from 61 Manchester Road Oldham Lancashire OL8 4LN on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from 61 Manchester Road Oldham Lancashire OL8 4LN on 24 August 2010 (2 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 4
(4 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 4
(4 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 February 2010Previous accounting period extended from 31 May 2009 to 31 October 2009 (3 pages)
11 February 2010Previous accounting period extended from 31 May 2009 to 31 October 2009 (3 pages)
23 December 2009Appointment of Dawn Beverley Meyers as a secretary (3 pages)
23 December 2009Appointment of Martin Peter Meyers as a director (3 pages)
23 December 2009Termination of appointment of John May as a director (2 pages)
23 December 2009Termination of appointment of Fred Meyers as a secretary (2 pages)
23 December 2009Termination of appointment of John May as a director (2 pages)
23 December 2009Termination of appointment of Fred Meyers as a director (2 pages)
23 December 2009Appointment of Dawn Beverley Meyers as a secretary (3 pages)
23 December 2009Termination of appointment of Fred Meyers as a director (2 pages)
23 December 2009Termination of appointment of Fred Meyers as a secretary (2 pages)
23 December 2009Appointment of Martin Peter Meyers as a director (3 pages)
28 May 2009Return made up to 15/04/09; full list of members (4 pages)
28 May 2009Return made up to 15/04/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 May 2008Return made up to 15/04/08; full list of members (4 pages)
13 May 2008Return made up to 15/04/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 July 2007Return made up to 15/04/07; full list of members (7 pages)
3 July 2007Return made up to 15/04/07; full list of members (7 pages)
10 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 June 2006Return made up to 15/04/06; full list of members (7 pages)
22 June 2006Return made up to 15/04/06; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 April 2005Return made up to 15/04/05; full list of members (7 pages)
22 April 2005Return made up to 15/04/05; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 June 2004Return made up to 15/04/04; full list of members (7 pages)
14 June 2004Return made up to 15/04/04; full list of members (7 pages)
17 September 2003 (6 pages)
17 September 2003 (6 pages)
15 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003 (6 pages)
5 March 2003 (6 pages)
29 May 2002Return made up to 15/04/02; full list of members (6 pages)
29 May 2002Return made up to 15/04/02; full list of members (6 pages)
5 December 2001 (6 pages)
5 December 2001 (6 pages)
23 April 2001Return made up to 15/04/01; full list of members (6 pages)
23 April 2001Return made up to 15/04/01; full list of members (6 pages)
24 January 2001 (5 pages)
24 January 2001 (5 pages)
9 May 2000Return made up to 15/04/00; full list of members (6 pages)
9 May 2000Return made up to 15/04/00; full list of members (6 pages)
26 January 2000 (5 pages)
26 January 2000 (5 pages)
14 April 1999Return made up to 15/04/99; full list of members (6 pages)
14 April 1999Return made up to 15/04/99; full list of members (6 pages)
7 January 1999 (5 pages)
7 January 1999 (5 pages)
16 June 1998Return made up to 15/04/98; no change of members (4 pages)
16 June 1998Return made up to 15/04/98; no change of members (4 pages)
15 October 1997 (5 pages)
15 October 1997 (5 pages)
14 April 1997Return made up to 15/04/97; no change of members (4 pages)
14 April 1997Return made up to 15/04/97; no change of members (4 pages)
3 April 1997 (5 pages)
3 April 1997 (5 pages)
12 April 1996New secretary appointed (2 pages)
12 April 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 April 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 April 1996New secretary appointed (2 pages)
27 November 1995Particulars of mortgage/charge (3 pages)
27 November 1995Particulars of mortgage/charge (3 pages)
22 September 1995Registered office changed on 22/09/95 from: unit 4/5 united mills suffolk street werneth oldham lancahire OL9 7DA (1 page)
22 September 1995Registered office changed on 22/09/95 from: unit 4/5 united mills suffolk street werneth oldham lancahire OL9 7DA (1 page)
10 May 1995Return made up to 15/04/95; no change of members
  • 363(287) ‐ Registered office changed on 10/05/95
(4 pages)
10 May 1995Return made up to 15/04/95; no change of members
  • 363(287) ‐ Registered office changed on 10/05/95
(4 pages)