Company NameTaylor Research Associates Limited
Company StatusDissolved
Company Number03734638
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)
Previous NameMolecrown Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMark Reginald Taylor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 2002)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address9 Prospero Road
London
N19 3QX
Secretary NamePhyllis Doris Taylor
NationalityBritish
StatusResigned
Appointed25 March 1999(1 week, 1 day after company formation)
Appointment Duration3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address9 Prospero Road
London
N19 3QX
Director NameMrs Glenda Boswell
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 2000)
RoleCompany Director
Correspondence Address4 Lavender Close
Chipstead
Coulsdon
Surrey
CR5 3EU
Director NameMr Peter James Holmes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMeadow View
5a Mill Common
Huntingdon
Cambs
PE29 3AU
Secretary NameMr Peter James Holmes
NationalityBritish
StatusResigned
Appointed30 June 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMeadow View
5a Mill Common
Huntingdon
Cambs
PE29 3AU
Director NameMr Jonathan Bradley Hoare
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(1 year, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameMr Peter James Neagle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2000(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 03 January 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSwainswood
Northend
Henley On Thames
Oxfordshire
RG9 6LF
Secretary NameMr Jonathan Bradley Hoare
NationalityBritish
StatusResigned
Appointed04 October 2000(1 year, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBridewell Hse 9 Bridewell Place
London
EC4V 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£261,449
Net Worth-£1,932
Current Liabilities£164,213

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2002Director resigned (1 page)
21 February 2002Secretary resigned;director resigned (1 page)
31 December 2001Return made up to 17/03/01; full list of members (6 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
4 December 2000Accounts made up to 30 June 2000 (8 pages)
4 December 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
30 October 2000Auditor's resignation (1 page)
26 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
23 September 1999Particulars of mortgage/charge (5 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999New director appointed (2 pages)
12 July 1999Registered office changed on 12/07/99 from: 840-844 high road leyton london E10 6AE (1 page)
12 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
28 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Registered office changed on 14/04/99 from: 84 temple avenue london EC4Y 0HP (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed (2 pages)
26 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1999Nc inc already adjusted 23/03/99 (1 page)
17 March 1999Incorporation (13 pages)