Company NameChurch-Taylor And Company Limited
Company StatusDissolved
Company Number02953844
CategoryPrivate Limited Company
Incorporation Date25 July 1994(29 years, 8 months ago)
Previous NameOatfield & Co. Limited

Directors

Director NameIan Bates
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 The Boulevard
Wylde Green
Sutton Coldfield
West Midlands
B73 5JB
Director NameJohn Hunter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address30 Henshaw Road
Small Heath
Birmingham
B10 0TB
Secretary NameIan Bates
NationalityBritish
StatusCurrent
Appointed25 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 The Boulevard
Wylde Green
Sutton Coldfield
West Midlands
B73 5JB
Director NameNicholas Charles Arnold
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1994(2 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address144 Poplar Avenue
Edgbaston
Birmingham
B17 8ER
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed25 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressDiamond & Uzzaman
25 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 August 1997Dissolved (1 page)
15 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Liquidators statement of receipts and payments (5 pages)
17 February 1996Registered office changed on 17/02/96 from: c/o diamonds 23/43 longford street london NW1 3NY (1 page)
5 September 1995Appointment of a voluntary liquidator (2 pages)
10 August 1995Registered office changed on 10/08/95 from: premier house 43-48 new street birmingham B2 4LJ (1 page)