Company NameTaylor Tiles (North Wales) Limited
Company StatusDissolved
Company Number01482565
CategoryPrivate Limited Company
Incorporation Date3 March 1980(44 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ernest William Henry Taylor
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1992(12 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleManaging Director
Correspondence Address63 Moel-Y-Gron
Mynydd Isa
Mold
Clwyd
CH7 6XE
Wales
Director NameMrs Glenda Ann Taylor
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1992(12 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Correspondence Address63 Noel-Y-Gron
Mynyod Isa
Mold
Clwyd
CH7 6XE
Wales
Director NameMr Ian Henry Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1992(12 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleContracts Director
Correspondence Address16 Sebring Avenue
Northop Hall
Mold
Flintshire
CH7 6NP
Wales
Secretary NameMrs Glenda Ann Taylor
NationalityBritish
StatusCurrent
Appointed19 October 1992(12 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address63 Noel-Y-Gron
Mynyod Isa
Mold
Clwyd
CH7 6XE
Wales
Director NameJohn Albert Brian Taylor
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 1993)
RoleCompany Chairman
Correspondence AddressFairhaven Andersons Lane
Southgate
Swansea
West Glamorgan
SA3 2BX
Wales

Location

Registered Address29 New Street
Mold
Clwyd
CH7 1NY
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Financials

Year2014
Net Worth£17,014
Cash£8,445
Current Liabilities£193,324

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

3 November 2001Dissolved (1 page)
3 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2001Liquidators statement of receipts and payments (6 pages)
20 November 2000Liquidators statement of receipts and payments (6 pages)
1 June 2000Liquidators statement of receipts and payments (6 pages)
14 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 1999Statement of affairs (7 pages)
14 May 1999Appointment of a voluntary liquidator (1 page)
20 October 1998Return made up to 19/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1998Ad 28/05/98--------- £ si 77000@1=77000 £ ic 10000/87000 (2 pages)
2 June 1998£ nc 100000/200000 28/05/98 (1 page)
3 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (9 pages)