Company NamePip Taylor Limited
Company StatusDissolved
Company Number04358070
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhillipa Marie Taylor
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(1 week after company formation)
Appointment Duration4 years, 1 month (closed 21 March 2006)
RoleConsultant
Correspondence Address16 Ferrymans Quay
William Morris Way
London
SW6 2UW
Secretary NameSusan Margaret Taylor
NationalityBritish
StatusClosed
Appointed29 January 2002(1 week after company formation)
Appointment Duration4 years, 1 month (closed 21 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Oakmere Hall Chester Road
Northwich
Cheshire
CW8 2EG
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered AddressThe Manor House
Oakmere Hall Chester Road
Northwich
Cheshire
CW8 2EG
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDelamere and Oakmere
WardTarvin and Kelsall
Built Up AreaSandiway

Financials

Year2014
Net Worth£260
Cash£1,000
Current Liabilities£740

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
24 October 2005Application for striking-off (1 page)
23 February 2005Return made up to 22/01/05; full list of members (5 pages)
29 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 February 2004Return made up to 22/01/04; full list of members (5 pages)
9 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 February 2003Return made up to 22/01/03; full list of members (5 pages)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Registered office changed on 08/02/02 from: 14 bold street warrington WA1 1DL (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Location - directors interests register: non legible (1 page)
22 January 2002Incorporation (17 pages)