Company NameTaylors Newsagents (Alnwick) Limited
Company StatusDissolved
Company Number04513039
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 7 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameGavin David Wilson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(same day as company formation)
RoleNewsagent
Correspondence Address83 Tyelaw Meadows
Shilbottle
Alnwick
Northumberland
NE66 2JJ
Secretary NameDanielle Featherstone
NationalityBritish
StatusClosed
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address83 Tyelaw Meadows
Shilbottle
Alnwick
Northumberland
NE66 2JJ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address4 Lintonville Terrace
Ashington
Northumberland
NE63 9UN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Financials

Year2014
Turnover£166,003
Gross Profit£17,867
Net Worth-£10,633
Cash£813
Current Liabilities£34,075

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (1 page)
11 October 2006Return made up to 16/08/06; full list of members (2 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
10 November 2005Registered office changed on 10/11/05 from: 4 lintonville terrace ashington northumberland NE63 9UN (1 page)
10 November 2005Return made up to 16/08/05; full list of members (2 pages)
10 November 2005Registered office changed on 10/11/05 from: 37 bondgate within alnwick northumberland NE66 1SX (1 page)
17 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
20 October 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
2 October 2003Return made up to 16/08/03; full list of members (6 pages)
23 August 2002Secretary resigned (1 page)
16 August 2002Incorporation (19 pages)