Company NameClark Taylor & Company,Limited
Company StatusDissolved
Company Number00223832
CategoryPrivate Limited Company
Incorporation Date16 August 1927(96 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Joseph Cutter
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(64 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address17 Roachburn Road
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5NB
Director NameMrs Patricia Anne Denton
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(64 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressHorseshoe Cottage Dial Place
Warkworth
Northumberland
NE65 0XQ
Director NameMrs Hazel Mary Andrew Farrer
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(64 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressPopmoor
Fernhurst
Haslemere
Surrey
Director NameWilliam Oliver Farrer
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(64 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressPopmoor
Fernhurst
Haslemere
Surrey
GU27 3LL
Director NameJames Edward McLean
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(64 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Chairman
Correspondence Address14 High View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9ET
Director NameMrs Margaret Elizabeth Richards
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(64 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressMessuage Cottage The Goggin
Richards Castle
Ludlow
Shropshire
Secretary NameMr Leslie Dellow
NationalityBritish
StatusCurrent
Appointed19 October 1991(64 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Rise
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LT

Location

Registered AddressKpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 February 1999Dissolved (1 page)
9 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
15 September 1998Liquidators statement of receipts and payments (5 pages)
16 March 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Receiver ceasing to act (1 page)
16 October 1997Liquidators statement of receipts and payments (5 pages)
15 October 1997Receiver's abstract of receipts and payments (2 pages)
17 March 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Receiver's abstract of receipts and payments (2 pages)
24 September 1996Liquidators statement of receipts and payments (16 pages)
12 March 1996Liquidators statement of receipts and payments (5 pages)
22 January 1996Registered office changed on 22/01/96 from: c/o grant thornton higham house higham place newcastle-upon-tyne NE1 8EE (1 page)
18 September 1995Liquidators statement of receipts and payments (10 pages)
13 April 1995Liquidators statement of receipts and payments (10 pages)