Company NameTaylor Perkins Limited
Company StatusDissolved
Company Number04521185
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew James Perkins
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2002(2 days after company formation)
Appointment Duration3 years, 12 months (closed 29 August 2006)
RoleSales Manager
Correspondence Address32 Langdale Close
Rainham
Kent
ME8 7AQ
Director NameRobert Taylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2002(2 days after company formation)
Appointment Duration3 years, 12 months (closed 29 August 2006)
RoleSales Manager
Correspondence Address21 Millmead Way
Hertford
Hertfordshire
SG14 3YH
Secretary NameMatthew James Perkins
NationalityBritish
StatusClosed
Appointed31 August 2002(2 days after company formation)
Appointment Duration3 years, 12 months (closed 29 August 2006)
RoleSales Manager
Correspondence Address32 Langdale Close
Rainham
Kent
ME8 7AQ
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered AddressRendlesham Place
43 Turners Hill
Cheshunt
Hertfordshire
EN8 8NJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,691
Cash£3,905
Current Liabilities£99,678

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 September 2005Return made up to 29/08/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 December 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 September 2003Return made up to 29/08/03; full list of members (7 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)