Albert Road
Southport
Merseyside
PR9 0HF
Director Name | Mr Paul Nilsen |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(4 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 16 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Plymyard Avenue Bromborough Wirral Merseyside CH62 6BQ Wales |
Director Name | Mr Edward Stopforth |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (closed 16 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gayton Close Wigan Lancashire WN3 6HZ |
Secretary Name | Ms Janet Elizabeth Buck |
---|---|
Status | Closed |
Appointed | 02 October 2017(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 March 2022) |
Role | Company Director |
Correspondence Address | 24 Church Road Formby Merseyside L37 8BQ |
Director Name | George Robert Turnbull |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Langdale Road Wirral Merseyside L63 3AN |
Secretary Name | Hedley Paul Monkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Quickswood Close Liverpool L25 4TT |
Secretary Name | Stephen Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 July 1996) |
Role | Financial Nanager |
Correspondence Address | 85 Station Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5UA |
Secretary Name | Jacqueline Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | 7 Mount Road Wallasey Merseyside L45 5JB |
Secretary Name | Mrs Valerie Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 12 months (resigned 13 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Levandale 19 Chirton Close Haydock St Helens Merseyside WA11 0FG |
Director Name | Mrs Valerie Gibson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 October 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Levandale 19 Chirton Close Haydock St Helens Merseyside WA11 0FG |
Director Name | Maj Gen Simon William St John Lytle |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 1999) |
Role | Retired Officer HM Forces |
Correspondence Address | The White House Abbotts Ann Andover Hampshire SP11 7AZ |
Director Name | Jacqueline Turnbull |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 1998) |
Role | Chief Executive |
Correspondence Address | 7 Mount Road Wallasey Merseyside L45 5JB |
Director Name | Mr Julian Henry McInerney |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 February 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Redlands 8 Hesketh Road Southport Merseyside PR9 9BD |
Director Name | Edmund Hall |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 June 1998) |
Role | Manager |
Correspondence Address | 106 Saughall Massie Lane Upton Wirral Merseyside CH49 6ND Wales |
Secretary Name | Edmund Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(2 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 106 Saughall Massie Lane Upton Wirral Merseyside CH49 6ND Wales |
Secretary Name | Mr Paul Nilsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Plymyard Avenue Bromborough Wirral Merseyside CH62 6BQ Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0151 9441744 |
---|---|
Telephone region | Liverpool |
Registered Address | Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,926,656 |
Cash | £131,200 |
Current Liabilities | £801,069 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
2 August 2006 | Delivered on: 4 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23 february 2005 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
23 February 2005 | Delivered on: 2 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee & set off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
26 April 2000 | Delivered on: 17 May 2000 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four shares in the vessel name "beche de mer" and in her boats and appurtenances. Outstanding |
3 May 1996 | Delivered on: 9 May 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 October 2020 | Liquidators' statement of receipts and payments to 17 July 2020 (22 pages) |
---|---|
13 September 2019 | Liquidators' statement of receipts and payments to 17 July 2019 (24 pages) |
13 September 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
2 August 2018 | Appointment of a voluntary liquidator (4 pages) |
2 August 2018 | Resolutions
|
2 August 2018 | Statement of affairs (11 pages) |
26 July 2018 | Registered office address changed from 1 Dacre Street Bootle Merseyside L20 8DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 26 July 2018 (2 pages) |
18 April 2018 | Accounts for a small company made up to 31 July 2017 (11 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
3 October 2017 | Termination of appointment of Paul Nilsen as a secretary on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Paul Nilsen as a secretary on 2 October 2017 (1 page) |
3 October 2017 | Appointment of Ms Janet Elizabeth Buck as a secretary on 2 October 2017 (2 pages) |
3 October 2017 | Appointment of Ms Janet Elizabeth Buck as a secretary on 2 October 2017 (2 pages) |
25 April 2017 | Full accounts made up to 31 July 2016 (25 pages) |
25 April 2017 | Full accounts made up to 31 July 2016 (25 pages) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
28 April 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
28 April 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
3 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
9 April 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
9 April 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
5 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
25 April 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
25 April 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
28 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
24 April 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
24 April 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
7 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
19 March 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
27 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
27 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
20 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Director's details changed for John George Mccollah on 30 October 2010 (2 pages) |
20 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Director's details changed for John George Mccollah on 30 October 2010 (2 pages) |
1 June 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
30 April 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 1 dacre street bootle merseyside L20 5DN (1 page) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 1 dacre street bootle merseyside L20 5DN (1 page) |
2 July 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
2 July 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
20 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from duncan sheard glass castle chambers 43 castle street liverpool merseyside L2 9TL (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from duncan sheard glass castle chambers 43 castle street liverpool merseyside L2 9TL (1 page) |
3 June 2008 | Full accounts made up to 31 July 2007 (22 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (22 pages) |
27 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
28 November 2007 | Accounts for a medium company made up to 31 July 2006 (20 pages) |
28 November 2007 | Accounts for a medium company made up to 31 July 2006 (20 pages) |
21 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
21 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
3 October 2006 | Accounts for a medium company made up to 31 July 2005 (19 pages) |
3 October 2006 | Accounts for a medium company made up to 31 July 2005 (19 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
22 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
16 March 2005 | Accounts for a medium company made up to 31 July 2004 (19 pages) |
16 March 2005 | Accounts for a medium company made up to 31 July 2004 (19 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
4 March 2005 | Declaration of assistance for shares acquisition (8 pages) |
4 March 2005 | Declaration of assistance for shares acquisition (8 pages) |
4 March 2005 | Declaration of assistance for shares acquisition (8 pages) |
4 March 2005 | Declaration of assistance for shares acquisition (8 pages) |
2 March 2005 | Particulars of mortgage/charge (7 pages) |
2 March 2005 | Particulars of mortgage/charge (7 pages) |
21 February 2005 | Return made up to 17/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 17/02/05; full list of members (6 pages) |
2 June 2004 | Accounts for a medium company made up to 31 July 2003 (20 pages) |
2 June 2004 | Accounts for a medium company made up to 31 July 2003 (20 pages) |
6 May 2004 | Return made up to 17/02/04; full list of members (6 pages) |
6 May 2004 | Return made up to 17/02/04; full list of members (6 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
18 July 2003 | Company name changed taurus 2000 LIMITED\certificate issued on 18/07/03 (2 pages) |
18 July 2003 | Company name changed taurus 2000 LIMITED\certificate issued on 18/07/03 (2 pages) |
27 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
27 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
31 March 2003 | Resolutions
|
31 March 2003 | S-div 20/03/03 (2 pages) |
31 March 2003 | Resolutions
|
31 March 2003 | S-div 20/03/03 (2 pages) |
9 March 2003 | Return made up to 17/02/03; full list of members (6 pages) |
9 March 2003 | Return made up to 17/02/03; full list of members (6 pages) |
12 September 2002 | Accounting reference date extended from 26/03/02 to 31/07/02 (1 page) |
12 September 2002 | Accounting reference date extended from 26/03/02 to 31/07/02 (1 page) |
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
24 January 2002 | Accounts for a small company made up to 26 March 2001 (7 pages) |
24 January 2002 | Accounts for a small company made up to 26 March 2001 (7 pages) |
27 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 26 March 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 26 March 2000 (7 pages) |
17 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Return made up to 17/02/00; full list of members (7 pages) |
20 April 2000 | Return made up to 17/02/00; full list of members (7 pages) |
28 March 2000 | Accounts for a small company made up to 26 March 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 26 March 1999 (7 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Director resigned (1 page) |
6 December 1999 | £ ic 100/63 13/10/99 £ sr 37@1=37 (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Resolutions
|
6 December 1999 | £ ic 100/63 13/10/99 £ sr 37@1=37 (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Return made up to 17/02/99; full list of members (7 pages) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Return made up to 17/02/99; full list of members (7 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
31 January 1999 | Full accounts made up to 27 March 1998 (15 pages) |
31 January 1999 | Full accounts made up to 27 March 1998 (15 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New secretary appointed (1 page) |
7 August 1998 | Secretary resigned;director resigned (1 page) |
7 August 1998 | Secretary resigned;director resigned (1 page) |
7 August 1998 | New secretary appointed (1 page) |
7 August 1998 | Director resigned (1 page) |
17 October 1997 | New secretary appointed (3 pages) |
17 October 1997 | Secretary resigned;director resigned (1 page) |
17 October 1997 | New secretary appointed (3 pages) |
17 October 1997 | Secretary resigned;director resigned (1 page) |
7 October 1997 | New director appointed (3 pages) |
7 October 1997 | New director appointed (3 pages) |
2 October 1997 | Accounts for a small company made up to 26 March 1997 (8 pages) |
2 October 1997 | Accounts for a small company made up to 26 March 1997 (8 pages) |
6 July 1997 | New director appointed (3 pages) |
6 July 1997 | New director appointed (3 pages) |
2 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 1997 | Return made up to 17/02/97; full list of members (6 pages) |
2 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 1997 | Return made up to 17/02/97; full list of members (6 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
15 December 1996 | Accounts for a small company made up to 26 March 1996 (7 pages) |
15 December 1996 | Accounts for a small company made up to 26 March 1996 (7 pages) |
21 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Secretary resigned (1 page) |
27 August 1996 | Company name changed the taurus training for work com pany LIMITED\certificate issued on 28/08/96 (2 pages) |
27 August 1996 | Company name changed the taurus training for work com pany LIMITED\certificate issued on 28/08/96 (2 pages) |
23 August 1996 | Ad 19/01/96--------- £ si 5@1 (2 pages) |
23 August 1996 | Ad 19/01/96--------- £ si 93@1 (2 pages) |
23 August 1996 | Ad 19/01/96--------- £ si 93@1 (2 pages) |
23 August 1996 | Ad 19/01/96--------- £ si 5@1 (2 pages) |
2 August 1996 | Director's particulars changed (1 page) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | Director's particulars changed (1 page) |
2 August 1996 | Secretary resigned (1 page) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | Secretary resigned (1 page) |
9 May 1996 | Particulars of mortgage/charge (4 pages) |
9 May 1996 | Particulars of mortgage/charge (4 pages) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | New secretary appointed (1 page) |
25 April 1996 | New secretary appointed (1 page) |
12 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
12 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
10 April 1995 | Accounting reference date notified as 26/03 (1 page) |
10 April 1995 | Accounting reference date notified as 26/03 (1 page) |
16 March 1995 | Registered office changed on 16/03/95 from: 3 oswell road shrewsbury SY2 5YL (1 page) |
16 March 1995 | Registered office changed on 16/03/95 from: 3 oswell road shrewsbury SY2 5YL (1 page) |
17 February 1995 | Incorporation (13 pages) |
17 February 1995 | Incorporation (13 pages) |