Company NameG.E.Taylor & Sons Limited
Company StatusDissolved
Company Number01005390
CategoryPrivate Limited Company
Incorporation Date19 March 1971(53 years, 1 month ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(20 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 30 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(20 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 30 August 2005)
RoleCo Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Secretary NameStephen Morrison
NationalityBritish
StatusClosed
Appointed28 May 2004(33 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA
Secretary NameStephen Morrison
NationalityBritish
StatusResigned
Appointed03 October 1991(20 years, 6 months after company formation)
Appointment Duration5 years (resigned 07 October 1996)
RoleCompany Director
Correspondence Address1 Tadlow Close
Formby
Liverpool
Merseyside
L37 2YZ
Secretary NameMark Edward Dyson
NationalityBritish
StatusResigned
Appointed07 October 1996(25 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 May 2004)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMark Edward Dyson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(28 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 2004)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED

Location

Registered Address520 Europa Boulevard
Westbrook
Warrington
Cheshire
WA5 7TP
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End01 May

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004Registered office changed on 10/06/04 from: rosedale house bramley way hellaby trading estate hellaby rotherham south yorkshire S66 8QB (1 page)
9 June 2004Secretary resigned;director resigned (1 page)
2 December 2003Return made up to 20/09/03; full list of members (7 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
2 October 2002Return made up to 20/09/02; full list of members (7 pages)
5 September 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
13 August 2002Auditor's resignation (2 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
27 September 2001Return made up to 20/09/01; full list of members (7 pages)
20 June 2001Director's particulars changed (1 page)
15 May 2001Secretary's particulars changed;director's particulars changed (1 page)
28 December 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
17 October 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2000New director appointed (2 pages)
4 January 2000Accounts for a dormant company made up to 28 February 1999 (4 pages)
28 September 1999Return made up to 20/09/99; no change of members (4 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 September 1998Return made up to 20/09/98; no change of members (4 pages)
7 May 1998Accounting reference date extended from 30/12/98 to 28/02/99 (1 page)
3 November 1997Accounts for a dormant company made up to 28 December 1996 (4 pages)
17 October 1997Return made up to 20/09/97; full list of members (6 pages)
15 January 1997Secretary's particulars changed (1 page)
15 October 1996Registered office changed on 15/10/96 from: P.O. Box 1 rexmore way wavetree liverpool L15 0HZ (1 page)
15 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996Accounting reference date shortened from 31/03/97 to 30/12/96 (1 page)
4 October 1996Accounts for a dormant company made up to 30 March 1996 (4 pages)
4 October 1996Return made up to 20/09/96; no change of members (4 pages)
26 September 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)
26 September 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 1977Memorandum and Articles of Association (13 pages)