Company NameTaylors Of Cheshire Limited
Company StatusDissolved
Company Number06994519
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameNoel O'Reagan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLavenders Anthonys Road
Kilworth
Cork
County Cork
Ireland
Director NameMr Michael Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Chestnut Avenue
Shavington
Crewe
Cheshire
CW2 5BJ

Location

Registered Address91 Hospital Street
Nantwich
CW5 5RU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£19,177
Cash£744
Current Liabilities£25,463

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
28 August 2019Application to strike the company off the register (1 page)
12 June 2019Micro company accounts made up to 30 April 2019 (2 pages)
30 April 2019Previous accounting period extended from 31 December 2018 to 30 April 2019 (1 page)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
16 August 2018Registered office address changed from C/O Abacus Accountants 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 91 Hospital Street Nantwich CW5 5RU on 16 August 2018 (1 page)
28 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 April 2014Registered office address changed from 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ United Kingdom on 1 April 2014 (1 page)
10 February 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
10 February 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Noel O'reagan on 16 August 2010 (2 pages)
7 September 2010Director's details changed for Michael Taylor on 16 August 2010 (2 pages)
7 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Michael Taylor on 16 August 2010 (2 pages)
7 September 2010Director's details changed for Noel O'reagan on 16 August 2010 (2 pages)
19 August 2009Incorporation (12 pages)
19 August 2009Incorporation (12 pages)