Watford
Hertfordshire
WD18 0GX
Secretary Name | Dawn Beverley Meyers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2009(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 January 2015) |
Role | Company Director |
Correspondence Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
Director Name | Fred Meyers |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 11 December 2009) |
Role | Electrical Contractor |
Correspondence Address | 27 Williams Crescent Chadderton Oldham OL9 8BH |
Director Name | David John Moran |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 June 1995) |
Role | Electrician |
Correspondence Address | 2 Keble Avenue Oldham OL8 4HN |
Director Name | Eric Williams |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 May 1993) |
Role | Electrical Contracting |
Correspondence Address | 16 Pendle Grove Royton Oldham OL2 5HN |
Secretary Name | David John Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 June 1995) |
Role | Electrician |
Correspondence Address | 2 Keble Avenue Oldham OL8 4HN |
Director Name | Mr John May |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 October 2009) |
Role | Electrician |
Correspondence Address | 2 Charcon Walk Royton Oldham Lancashire OL2 6HG |
Secretary Name | Fred Meyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 27 Williams Crescent Chadderton Oldham OL9 8BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.taymorelectrical.co.uk |
---|
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
4 at 1 | Martin Peter Meyers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,394 |
Cash | £67,038 |
Current Liabilities | £181,698 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2015 | Final Gazette dissolved following liquidation (1 page) |
9 October 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 October 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 September 2013 | Liquidators statement of receipts and payments to 11 August 2013 (11 pages) |
19 September 2013 | Liquidators' statement of receipts and payments to 11 August 2013 (11 pages) |
19 September 2013 | Liquidators' statement of receipts and payments to 11 August 2013 (11 pages) |
19 October 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (12 pages) |
19 October 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (12 pages) |
19 October 2012 | Liquidators statement of receipts and payments to 11 August 2012 (12 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (11 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (11 pages) |
13 October 2011 | Liquidators statement of receipts and payments to 11 August 2011 (11 pages) |
18 January 2011 | Death of a liquidator (1 page) |
18 January 2011 | Death of a liquidator (1 page) |
27 September 2010 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 September 2010 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Statement of affairs with form 4.19 (6 pages) |
25 August 2010 | Statement of affairs with form 4.19 (6 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Appointment of a voluntary liquidator (1 page) |
25 August 2010 | Appointment of a voluntary liquidator (1 page) |
24 August 2010 | Registered office address changed from 61 Manchester Road Oldham Lancashire OL8 4LN on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from 61 Manchester Road Oldham Lancashire OL8 4LN on 24 August 2010 (2 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 February 2010 | Previous accounting period extended from 31 May 2009 to 31 October 2009 (3 pages) |
11 February 2010 | Previous accounting period extended from 31 May 2009 to 31 October 2009 (3 pages) |
23 December 2009 | Appointment of Dawn Beverley Meyers as a secretary (3 pages) |
23 December 2009 | Appointment of Martin Peter Meyers as a director (3 pages) |
23 December 2009 | Termination of appointment of John May as a director (2 pages) |
23 December 2009 | Termination of appointment of Fred Meyers as a secretary (2 pages) |
23 December 2009 | Termination of appointment of John May as a director (2 pages) |
23 December 2009 | Termination of appointment of Fred Meyers as a director (2 pages) |
23 December 2009 | Appointment of Dawn Beverley Meyers as a secretary (3 pages) |
23 December 2009 | Termination of appointment of Fred Meyers as a director (2 pages) |
23 December 2009 | Termination of appointment of Fred Meyers as a secretary (2 pages) |
23 December 2009 | Appointment of Martin Peter Meyers as a director (3 pages) |
28 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 July 2007 | Return made up to 15/04/07; full list of members (7 pages) |
3 July 2007 | Return made up to 15/04/07; full list of members (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 June 2006 | Return made up to 15/04/06; full list of members (7 pages) |
22 June 2006 | Return made up to 15/04/06; full list of members (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
14 June 2004 | Return made up to 15/04/04; full list of members (7 pages) |
14 June 2004 | Return made up to 15/04/04; full list of members (7 pages) |
17 September 2003 | (6 pages) |
17 September 2003 | (6 pages) |
15 May 2003 | Return made up to 15/04/03; full list of members
|
15 May 2003 | Return made up to 15/04/03; full list of members
|
5 March 2003 | (6 pages) |
5 March 2003 | (6 pages) |
29 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
29 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
5 December 2001 | (6 pages) |
5 December 2001 | (6 pages) |
23 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
24 January 2001 | (5 pages) |
24 January 2001 | (5 pages) |
9 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
26 January 2000 | (5 pages) |
26 January 2000 | (5 pages) |
14 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
14 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
7 January 1999 | (5 pages) |
7 January 1999 | (5 pages) |
16 June 1998 | Return made up to 15/04/98; no change of members (4 pages) |
16 June 1998 | Return made up to 15/04/98; no change of members (4 pages) |
15 October 1997 | (5 pages) |
15 October 1997 | (5 pages) |
14 April 1997 | Return made up to 15/04/97; no change of members (4 pages) |
14 April 1997 | Return made up to 15/04/97; no change of members (4 pages) |
3 April 1997 | (5 pages) |
3 April 1997 | (5 pages) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Return made up to 15/04/96; full list of members
|
12 April 1996 | Return made up to 15/04/96; full list of members
|
12 April 1996 | New secretary appointed (2 pages) |
27 November 1995 | Particulars of mortgage/charge (3 pages) |
27 November 1995 | Particulars of mortgage/charge (3 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: unit 4/5 united mills suffolk street werneth oldham lancahire OL9 7DA (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: unit 4/5 united mills suffolk street werneth oldham lancahire OL9 7DA (1 page) |
10 May 1995 | Return made up to 15/04/95; no change of members
|
10 May 1995 | Return made up to 15/04/95; no change of members
|