Company NameTaylor Hutchinson Ltd
Company StatusDissolved
Company Number02126692
CategoryPrivate Limited Company
Incorporation Date28 April 1987(37 years ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameTaylor Hutchinson And Partners Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony James Armstrong
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(24 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 17 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Thingwall Road
Wirral
Merseyside
CH61 3UE
Wales
Director NamePeter Hutchinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 30 September 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address75 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Director NameMr Christopher John Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 30 September 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 49 Marine Gate Mansions
The Promenade
Southport
Lancashire
L39 6TD
Secretary NamePeter Hutchinson
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Director NameRonald Michael Cheshire
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(15 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address28a Moorbridge Close
Netherton
Merseyside
L30 7RL
Director NameWilliam David Corlett
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(15 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 April 2003)
RoleSurveyor
Correspondence Address3 Kents Bank
West Derby
Liverpool
Merseyside
L12 0HH
Director NameBrian Charles Peppin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(15 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChine Ridge, 18 Oldfield Road
Heswall
Wirral
CH60 6SF
Wales
Director NameMr William David Corlett
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2006)
RoleChartereed Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Villiers Crescent
Eccleston
St. Helens
Merseyside
WA10 5HN

Contact

Websitethsurveyors.co.uk

Location

Registered Address26 Thingwall Road
Wirral
Merseyside
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1C.j. Taylor
24.51%
Ordinary
50 at £1Mr Brian Charles Peppin
24.51%
Ordinary
50 at £1Mr R.m. Cheshire
24.51%
Ordinary
50 at £1Peter Hutchinson
24.51%
Ordinary
1 at £1Mrs Cheshire
0.49%
Ordinary
1 at £1Mrs E. Taylor
0.49%
Ordinary
1 at £1Mrs Peppin
0.49%
Ordinary
1 at £1Mrs S. Hutchinson
0.49%
Ordinary

Financials

Year2014
Net Worth-£116,931
Cash£205
Current Liabilities£117,136

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Application to strike the company off the register (3 pages)
20 February 2014Application to strike the company off the register (3 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 204
(4 pages)
29 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 204
(4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2012Termination of appointment of Ronald Cheshire as a director (1 page)
29 June 2012Termination of appointment of Brian Peppin as a director (1 page)
29 June 2012Termination of appointment of Christopher Taylor as a director (1 page)
29 June 2012Termination of appointment of Ronald Cheshire as a director (1 page)
29 June 2012Termination of appointment of Peter Hutchinson as a director (1 page)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
29 June 2012Termination of appointment of Peter Hutchinson as a secretary (1 page)
29 June 2012Termination of appointment of Peter Hutchinson as a secretary (1 page)
29 June 2012Termination of appointment of Christopher Taylor as a director (1 page)
29 June 2012Termination of appointment of Brian Peppin as a director (1 page)
29 June 2012Termination of appointment of Peter Hutchinson as a director (1 page)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 January 2012Registered office address changed from 60 Rodney Street Liverpool L1 9AD on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 60 Rodney Street Liverpool L1 9AD on 17 January 2012 (1 page)
27 September 2011Appointment of Mr Anthony James Armstrong as a director (2 pages)
27 September 2011Appointment of Mr Anthony James Armstrong as a director (2 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2010Director's details changed for Ronald Michael Cheshire on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Ronald Michael Cheshire on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Christopher John Taylor on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Peter Hutchinson on 28 June 2010 (2 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
29 June 2010Director's details changed for Brian Charles Peppin on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Peter Hutchinson on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Christopher John Taylor on 28 June 2010 (2 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
29 June 2010Director's details changed for Brian Charles Peppin on 28 June 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
13 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
29 July 2009Director's change of particulars / christopher taylor / 01/08/2008 (2 pages)
29 July 2009Return made up to 28/06/09; full list of members (6 pages)
29 July 2009Return made up to 28/06/09; full list of members (6 pages)
29 July 2009Director's change of particulars / christopher taylor / 01/08/2008 (2 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
1 July 2008Return made up to 28/06/08; full list of members (6 pages)
1 July 2008Return made up to 28/06/08; full list of members (6 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
31 July 2007Return made up to 28/06/07; no change of members (8 pages)
31 July 2007Return made up to 28/06/07; no change of members (8 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (17 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (17 pages)
7 July 2006Return made up to 28/06/06; full list of members (8 pages)
7 July 2006Return made up to 28/06/06; full list of members (8 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
21 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 July 2005Return made up to 28/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2005Return made up to 28/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 July 2004Ad 01/04/03--------- £ si 202@1 (3 pages)
14 July 2004Ad 01/04/03--------- £ si 202@1 (3 pages)
22 June 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 June 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 March 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 March 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
22 September 2003Return made up to 28/06/03; full list of members (8 pages)
22 September 2003Return made up to 28/06/03; full list of members (8 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
20 February 2003Company name changed taylor hutchinson and partners l imited\certificate issued on 20/02/03 (2 pages)
20 February 2003Company name changed taylor hutchinson and partners l imited\certificate issued on 20/02/03 (2 pages)
8 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
8 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
12 July 2002Return made up to 28/06/02; full list of members (7 pages)
12 July 2002Return made up to 28/06/02; full list of members (7 pages)
27 March 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
27 March 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
8 July 2001Return made up to 28/06/01; full list of members (6 pages)
8 July 2001Return made up to 28/06/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
16 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
3 July 2000Return made up to 28/06/00; full list of members (6 pages)
3 July 2000Return made up to 28/06/00; full list of members (6 pages)
14 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
14 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
24 June 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
26 June 1998Return made up to 28/06/98; no change of members (4 pages)
26 June 1998Return made up to 28/06/98; no change of members (4 pages)
30 June 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
30 June 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
24 June 1997Return made up to 28/06/97; no change of members (4 pages)
24 June 1997Return made up to 28/06/97; no change of members (4 pages)
17 July 1996Return made up to 28/06/96; full list of members (6 pages)
17 July 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
17 July 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
17 July 1996Return made up to 28/06/96; full list of members (6 pages)
30 June 1995Return made up to 28/06/95; no change of members (4 pages)
30 June 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
30 June 1995Return made up to 28/06/95; no change of members (4 pages)
30 June 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
28 April 1987Certificate of Incorporation (1 page)
28 April 1987Certificate of Incorporation (1 page)