Company NameR.M. Taylor Limited
DirectorsLynda Clare Moore and Richard Michael Taylor
Company StatusDissolved
Company Number03075499
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)
Previous NamePanelguard Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameLynda Clare Moore
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed10 August 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address1257 West 57 Th Street
Kansas City
Missouri
64113
Director NameRichard Michael Taylor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed10 August 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address1257 West 57th Street
Kansas City
Missouri
64113
Director NameJoseph Clarke
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1997)
RoleAdministrator
Correspondence Address21 Sussex Way
Billericay
Essex
CM12 0FA
Secretary NameJoseph Clarke
NationalityBritish
StatusResigned
Appointed10 August 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1997)
RoleAdministrator
Correspondence Address21 Sussex Way
Billericay
Essex
CM12 0FA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed12 July 1995(1 week, 1 day after company formation)
Appointment Duration4 weeks, 1 day (resigned 10 August 1995)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1995(1 week, 1 day after company formation)
Appointment Duration4 weeks, 1 day (resigned 10 August 1995)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 November 1998Dissolved (1 page)
21 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 1997Registered office changed on 04/08/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
1 August 1997Statement of affairs (4 pages)
1 August 1997Appointment of a voluntary liquidator (1 page)
14 May 1997Registered office changed on 14/05/97 from: 12 great james street london WC1N 3DR (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997Director resigned (1 page)
16 July 1996Return made up to 04/07/96; full list of members (6 pages)
11 March 1996Accounting reference date notified as 31/12 (1 page)
22 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Director resigned;new director appointed (2 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995Registered office changed on 27/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 July 1995Secretary resigned (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Director resigned (2 pages)
25 July 1995Company name changed panelguard LIMITED\certificate issued on 26/07/95 (4 pages)
4 July 1995Incorporation (12 pages)