Company NameTaylor Milburn Limited
DirectorsWilliam Anthony Kinnin and Antony Brian Haywood
Company StatusDissolved
Company Number03322350
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameWilliam Anthony Kinnin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Heys Street
Thornton Cleveleys
Lancashire
FY5 4HN
Director NameAntony Brian Haywood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(6 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleSettlements Manager
Correspondence Address2 Chevaliers Cottage
Archies Row
Alderney
Channel Islands
GY9 3XD
Secretary NameErnest William Taylor
NationalityBritish
StatusCurrent
Appointed23 July 2003(6 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Brenchley Gardens
London
SE23 3RF
Secretary NameMr John Anthony Hoskinson
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStalleon House Fawkham Road
West Kingsdown
Sevenoaks
Kent
TN15 6JS
Director NameMr Desmond Reid
Date of BirthJuly 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 2003)
RoleCompany Director
Correspondence Address7 The Gardens
Dulwich
London
SE22 9QD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSaud & Company
105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£71,076
Current Liabilities£84,616

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2006Dissolved (1 page)
19 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
16 December 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Registered office changed on 07/01/04 from: 33A gautrey road london SE15 2JE (1 page)
22 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2003Appointment of a voluntary liquidator (1 page)
22 December 2003Statement of affairs (8 pages)
17 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
12 April 2003Return made up to 21/02/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 June 2002Return made up to 21/02/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2000 (7 pages)
30 April 2001Return made up to 21/02/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 June 2000New director appointed (2 pages)
21 March 2000Return made up to 21/02/00; full list of members (6 pages)
10 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
24 December 1999Full accounts made up to 30 June 1998 (11 pages)
17 November 1999Registered office changed on 17/11/99 from: windsor house 55 st james street london SW1A 1LA (1 page)
26 February 1999Return made up to 21/02/99; no change of members (4 pages)
12 March 1998Return made up to 21/02/98; full list of members
  • 363(287) ‐ Registered office changed on 12/03/98
(6 pages)
12 March 1998Ad 12/02/98--------- £ si 5198@1=5198 £ ic 2/5200 (2 pages)
22 January 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
22 August 1997Registered office changed on 22/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 August 1997Director resigned (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Nc inc already adjusted 21/02/97 (1 page)
21 February 1997Incorporation (8 pages)