Company NameTaylors McCall Ltd
Company StatusDissolved
Company Number03257026
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Alexander John Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Manchester Road
Tytherington
Macclesfield
Cheshire
SK10 2JP
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusClosed
Appointed27 September 2002(5 years, 12 months after company formation)
Appointment Duration4 years, 9 months (closed 03 July 2007)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Director NameIan Stephen McCall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleAccountant
Correspondence Address83 Basford Bridge Lane
Cheddleton
Leek
Staffordshire
ST13 7EQ
Secretary NameSusan Anne McCall
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address83 Basford Bridge Lane
Cheddleton
Leek
Staffordshire
ST13 7EQ
Secretary NameIan Stephen McCall
NationalityBritish
StatusResigned
Appointed27 January 1997(3 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1999)
RoleCompany Director
Correspondence Address83 Basford Bridge Lane
Cheddleton
Leek
Staffordshire
ST13 7EQ
Secretary NameMr David Henry Gee
NationalityBritish
StatusResigned
Appointed26 February 1999(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ambler Rise
Aughton
Sheffield
South Yorkshire
S26 3RH

Location

Registered AddressChester House
68 Chestergate
Macclesfield
Cheshire
SK11 6DY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
6 January 2006Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 06/01/06
(6 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 November 2004Return made up to 30/09/04; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 October 2003Return made up to 30/09/03; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 October 2002New secretary appointed (2 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 October 2001Return made up to 30/09/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
24 October 2000Return made up to 30/09/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 November 1999Return made up to 30/09/99; full list of members (7 pages)
22 November 1999New secretary appointed (2 pages)
16 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 July 1999Secretary resigned;director resigned (1 page)
14 November 1997Return made up to 30/09/97; full list of members (7 pages)
14 November 1997Registered office changed on 14/11/97 from: taylors jordangate house jordangate macclesfield cheshire SK10 1EQ (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Ad 03/12/96--------- £ si 100@1=100 £ ic 101/201 (2 pages)
6 February 1997New secretary appointed (1 page)
6 February 1997Ad 03/12/96--------- £ si 99@1=99 £ ic 2/101 (2 pages)
6 February 1997Ad 03/12/96--------- £ si 1@1=1 £ ic 201/202 (2 pages)
30 September 1996Incorporation (20 pages)