Company NameR.F.K. Taylor Limited
Company StatusDissolved
Company Number04836161
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Frame Kennedy Taylor
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHope Cottafe
Clarencefield
Dumfries
DG1 4NF
Scotland
Secretary NameCatherine Taylor
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleSecretary
Correspondence AddressHope Cottage
Clarencefield
Dumfries
DG1 4NF
Scotland
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBulman House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£746
Cash£1,563
Current Liabilities£3,743

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
5 October 2006Application for striking-off (1 page)
11 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 August 2005Return made up to 17/07/05; full list of members (5 pages)
4 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 July 2004Return made up to 17/07/04; full list of members (5 pages)
16 August 2003Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003Registered office changed on 27/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 July 2003Director resigned (1 page)
17 July 2003Incorporation (18 pages)