Company NameT.R.Taylor And Son Limited
Company StatusDissolved
Company Number00747483
CategoryPrivate Limited Company
Incorporation Date21 January 1963(61 years, 3 months ago)
Dissolution Date7 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMrs Barbara Nadia Taylor
NationalityBritish
StatusClosed
Appointed03 November 1991(28 years, 9 months after company formation)
Appointment Duration25 years, 6 months (closed 07 May 2017)
RoleCompany Director
Correspondence AddressMiddle Oaks
Oaky Balks
Alnwick
Northumberland
NE66 2QD
Director NameWilliam Taylor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1994(31 years, 9 months after company formation)
Appointment Duration22 years, 6 months (closed 07 May 2017)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressMiddle Oaks
Oaky Balks
Alnwick
Northumberland
NE66 2QD
Director NameMr Clifford Stanley Petit
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(28 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 August 1993)
RoleSolicitor
Correspondence AddressGreengate
Alnmouth Road
Alnwick
Northumberland

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Turnover£115,020
Gross Profit£64,903
Net Worth£6,181
Cash£8,180
Current Liabilities£21,546

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Next Accounts Due31 October 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 May 2017Final Gazette dissolved following liquidation (1 page)
7 May 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
7 February 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
21 October 2016Court order insolvency:replacement of liquidator (4 pages)
21 October 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 October 2016Court order insolvency:replacement of liquidator (4 pages)
21 October 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 October 2016Liquidators' statement of receipts and payments to 5 August 2016 (9 pages)
13 October 2016Liquidators' statement of receipts and payments to 5 August 2016 (9 pages)
17 August 2015Appointment of a voluntary liquidator (1 page)
17 August 2015Appointment of a voluntary liquidator (1 page)
17 August 2015Statement of affairs with form 4.19 (6 pages)
17 August 2015Statement of affairs with form 4.19 (6 pages)
17 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-06
(1 page)
28 July 2015Registered office address changed from New Row Alnwick Northumberland NE66 1JT to 8 High Street Yarm Stockton on Tees TS15 9AE on 28 July 2015 (1 page)
28 July 2015Registered office address changed from New Row Alnwick Northumberland NE66 1JT to 8 High Street Yarm Stockton on Tees TS15 9AE on 28 July 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 502
(5 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 502
(5 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 502
(5 pages)
13 May 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
13 May 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 502
(5 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 502
(5 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 502
(5 pages)
30 May 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
30 May 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption full accounts made up to 31 January 2012 (19 pages)
18 April 2012Total exemption full accounts made up to 31 January 2012 (19 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
24 May 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
8 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
13 May 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
11 November 2009Director's details changed for William Taylor on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for William Taylor on 11 November 2009 (2 pages)
9 May 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
9 May 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
12 November 2008Return made up to 03/11/08; full list of members (4 pages)
12 November 2008Return made up to 03/11/08; full list of members (4 pages)
21 May 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
21 May 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
14 November 2007Return made up to 03/11/07; full list of members (3 pages)
14 November 2007Return made up to 03/11/07; full list of members (3 pages)
29 May 2007Total exemption full accounts made up to 31 January 2007 (15 pages)
29 May 2007Total exemption full accounts made up to 31 January 2007 (15 pages)
29 November 2006Return made up to 03/11/06; full list of members (6 pages)
29 November 2006Return made up to 03/11/06; full list of members (6 pages)
25 May 2006Total exemption full accounts made up to 31 January 2006 (16 pages)
25 May 2006Total exemption full accounts made up to 31 January 2006 (16 pages)
2 November 2005Return made up to 03/11/05; full list of members (6 pages)
2 November 2005Return made up to 03/11/05; full list of members (6 pages)
9 June 2005Total exemption full accounts made up to 31 January 2005 (15 pages)
9 June 2005Total exemption full accounts made up to 31 January 2005 (15 pages)
4 November 2004Return made up to 03/11/04; full list of members (6 pages)
4 November 2004Return made up to 03/11/04; full list of members (6 pages)
16 June 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
16 June 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
13 November 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
9 June 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
21 November 2002Return made up to 03/11/02; full list of members (6 pages)
21 November 2002Return made up to 03/11/02; full list of members (6 pages)
30 April 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
30 April 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
7 November 2001Return made up to 03/11/01; full list of members (6 pages)
7 November 2001Return made up to 03/11/01; full list of members (6 pages)
10 August 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
10 August 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
14 November 2000Return made up to 03/11/00; full list of members (6 pages)
14 November 2000Return made up to 03/11/00; full list of members (6 pages)
30 May 2000Ad 27/04/00--------- £ si 2@1=2 £ ic 500/502 (2 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
30 May 2000Ad 27/04/00--------- £ si 2@1=2 £ ic 500/502 (2 pages)
21 April 2000Full accounts made up to 31 January 2000 (11 pages)
21 April 2000Full accounts made up to 31 January 2000 (11 pages)
5 November 1999Return made up to 03/11/99; full list of members (6 pages)
5 November 1999Return made up to 03/11/99; full list of members (6 pages)
25 May 1999Full accounts made up to 31 January 1999 (16 pages)
25 May 1999Full accounts made up to 31 January 1999 (16 pages)
9 December 1998Return made up to 03/11/98; no change of members (4 pages)
9 December 1998Return made up to 03/11/98; no change of members (4 pages)
5 May 1998Full accounts made up to 31 January 1998 (11 pages)
5 May 1998Full accounts made up to 31 January 1998 (11 pages)
25 November 1997Return made up to 03/11/97; full list of members (6 pages)
25 November 1997Return made up to 03/11/97; full list of members (6 pages)
18 November 1997Full accounts made up to 31 January 1997 (12 pages)
18 November 1997Full accounts made up to 31 January 1997 (12 pages)
22 November 1996Return made up to 03/11/96; no change of members (4 pages)
22 November 1996Return made up to 03/11/96; no change of members (4 pages)
10 October 1996Full accounts made up to 31 January 1996 (12 pages)
10 October 1996Full accounts made up to 31 January 1996 (12 pages)
20 November 1995Return made up to 03/11/95; full list of members (6 pages)
20 November 1995Return made up to 03/11/95; full list of members (6 pages)
31 July 1995Full accounts made up to 31 January 1995 (13 pages)
31 July 1995Full accounts made up to 31 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)