Company NameTaurus Technologies Limited
Company StatusDissolved
Company Number03484579
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)
Dissolution Date19 December 2023 (4 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 NameMr Adrian Edward Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundthorn Industrial Estate Ledson Road
Wythenshawe
Manchester
M23 9GP
Director NameLeah Sarah Shawcross
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Alderton Grove
Winsford
Cheshire
CW7 3UX
Secretary NameMr Adrian Edward Jones
NationalityEnglish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford Lodge
Chesham Place, Bowdon
Altrincham
Cheshire
WA14 2JL
Director NameMr Andrew John Downie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cedar Close
The Woodlands
Sandbach
Cheshire
CW11 4JS
Secretary NameCraig Austen Helm
NationalityBritish
StatusResigned
Appointed28 February 2000(2 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 September 2009)
RoleCompany Director
Correspondence AddressNew Brook House
Lodge Lane Dutton
Cheshire
WA4 4HR

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.2k at £1Adrian Edward Jones
83.00%
Ordinary A
850 at £1Adrian Edward Jones
17.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2023First Gazette notice for voluntary strike-off (1 page)
21 September 2023Application to strike the company off the register (1 page)
21 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
18 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
28 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 5,000
(4 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 5,000
(4 pages)
4 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
(4 pages)
8 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,000
(4 pages)
27 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,000
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Director's details changed for Mr Adrian Edward Jones on 22 December 2011 (2 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
9 January 2012Director's details changed for Mr Adrian Edward Jones on 22 December 2011 (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 September 2009Appointment terminated secretary craig helm (1 page)
10 September 2009Appointment terminated secretary craig helm (1 page)
14 January 2009Return made up to 22/12/08; full list of members (3 pages)
14 January 2009Return made up to 22/12/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 February 2008Return made up to 22/12/07; full list of members (2 pages)
20 February 2008Return made up to 22/12/07; full list of members (2 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 January 2007Return made up to 22/12/06; full list of members (2 pages)
3 January 2007Return made up to 22/12/06; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
16 January 2006Return made up to 22/12/05; full list of members (6 pages)
16 January 2006Return made up to 22/12/05; full list of members (6 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 January 2005Return made up to 22/12/04; full list of members (6 pages)
14 January 2005Return made up to 22/12/04; full list of members (6 pages)
13 January 2005Registered office changed on 13/01/05 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page)
13 January 2005Registered office changed on 13/01/05 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 January 2004Return made up to 22/12/03; full list of members (6 pages)
22 January 2004Return made up to 22/12/03; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 February 2003Return made up to 22/12/02; full list of members (6 pages)
3 February 2003Return made up to 22/12/02; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 February 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 January 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
16 January 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 July 2000Registered office changed on 06/07/00 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page)
6 July 2000Registered office changed on 06/07/00 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
10 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 December 1998Return made up to 22/12/98; full list of members (6 pages)
31 December 1998Return made up to 22/12/98; full list of members (6 pages)
30 January 1998New director appointed (2 pages)
30 January 1998£ nc 10000/20000 12/01/98 (1 page)
30 January 1998Ad 27/01/98--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
30 January 1998Director resigned (1 page)
30 January 1998Director resigned (1 page)
30 January 1998New director appointed (2 pages)
30 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 1998£ nc 10000/20000 12/01/98 (1 page)
30 January 1998Ad 27/01/98--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
30 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1997Incorporation (17 pages)
22 December 1997Incorporation (17 pages)