Company NamePimco 2775 Limited
Company StatusDissolved
Company Number04654130
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date14 September 2010 (13 years, 6 months ago)
Previous NameTaylor Shaw Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameStephen Maxwell Shaw
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleManaging Partner
Correspondence Address7 Hambldon Close
Ledsham Park
Little Sutton
Cheshire
CH66 4YF
Wales
Director NamePeter Daniel Taylor
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address20 Whitehall Drive
Hartford
Northwich
Cheshire
CW8 1SJ
Secretary NamePeter Daniel Taylor
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Whitehall Drive
Hartford
Northwich
Cheshire
CW8 1SJ

Location

Registered AddressPhibbs Edge Enterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2009Return made up to 31/01/09; full list of members (3 pages)
10 March 2009Return made up to 31/01/09; full list of members (3 pages)
9 July 2008Memorandum and Articles of Association (6 pages)
9 July 2008Memorandum and Articles of Association (6 pages)
26 June 2008Company name changed taylor shaw LIMITED\certificate issued on 30/06/08 (3 pages)
26 June 2008Company name changed taylor shaw LIMITED\certificate issued on 30/06/08 (3 pages)
9 June 2008Accounts made up to 31 May 2008 (1 page)
9 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
8 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
8 September 2007Accounts made up to 31 May 2007 (1 page)
11 April 2007Return made up to 31/01/07; full list of members (2 pages)
11 April 2007Return made up to 31/01/07; full list of members (2 pages)
25 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
25 July 2006Accounts made up to 31 May 2006 (1 page)
6 February 2006Return made up to 31/01/06; full list of members (2 pages)
6 February 2006Return made up to 31/01/06; full list of members (2 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
7 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
7 December 2005Accounts made up to 31 May 2005 (1 page)
21 April 2005Return made up to 31/01/05; full list of members (7 pages)
21 April 2005Return made up to 31/01/05; full list of members (7 pages)
10 August 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
10 August 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
6 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
6 March 2004Accounts made up to 31 January 2004 (1 page)
24 February 2004Return made up to 31/01/04; full list of members (8 pages)
24 February 2004Return made up to 31/01/04; full list of members (8 pages)
18 November 2003Registered office changed on 18/11/03 from: c/o phibbs edge, 10 george street, alderley edge cheshire SK9 7EJ (1 page)
18 November 2003Registered office changed on 18/11/03 from: c/o phibbs edge, 10 george street, alderley edge cheshire SK9 7EJ (1 page)
31 January 2003Incorporation (10 pages)
31 January 2003Incorporation (10 pages)