Company NameAlbert Taylor And Sons,Limited
Company StatusDissolved
Company Number00300743
CategoryPrivate Limited Company
Incorporation Date15 May 1935(89 years ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameMrs Jean Wiseman
NationalityBritish
StatusClosed
Appointed31 March 1992(56 years, 11 months after company formation)
Appointment Duration23 years, 11 months (closed 15 March 2016)
RoleCompany Director
Correspondence AddressThe Coppins
Doncaster Road Thrybergh
Rotherham
S65 4NS
Director NameMr Robert John Wiseman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(56 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 11 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address106 Millau 2 Kelham Island
Alma Street
Sheffield
South Yorkshire
S3 8RN
Director NameVanessa Cheryl McGrath
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(64 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address409 Nottingham Road
Mansfield
Nottinghamshire
NG18 4SU

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at 1Centrereed LTD
71.43%
Preference
20k at 1Centrereed LTD
28.57%
Ordinary
1 at 1Robert John Wiseman
0.00%
Ordinary

Financials

Year2014
Net Worth£27,265
Current Liabilities£79,160

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved following liquidation (1 page)
15 March 2016Final Gazette dissolved following liquidation (1 page)
15 December 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
15 December 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
22 January 2015Liquidators' statement of receipts and payments to 22 November 2014 (12 pages)
22 January 2015Liquidators statement of receipts and payments to 22 November 2014 (12 pages)
22 January 2015Liquidators' statement of receipts and payments to 22 November 2014 (12 pages)
22 August 2014Liquidators statement of receipts and payments to 22 November 2013 (12 pages)
22 August 2014Liquidators' statement of receipts and payments to 22 November 2013 (12 pages)
22 August 2014Liquidators' statement of receipts and payments to 22 November 2013 (12 pages)
6 June 2014Liquidators' statement of receipts and payments to 9 March 2013 (13 pages)
6 June 2014Liquidators statement of receipts and payments to 9 March 2013 (13 pages)
6 June 2014Liquidators' statement of receipts and payments to 9 March 2013 (13 pages)
6 June 2014Liquidators statement of receipts and payments to 9 March 2013 (13 pages)
11 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2013Court order insolvency:replacement of liquidator (20 pages)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Court order insolvency:replacement of liquidator (20 pages)
14 June 2012Liquidators statement of receipts and payments to 9 March 2012 (14 pages)
14 June 2012Liquidators' statement of receipts and payments to 9 March 2012 (14 pages)
14 June 2012Liquidators statement of receipts and payments to 9 March 2012 (14 pages)
14 June 2012Liquidators' statement of receipts and payments to 9 March 2012 (14 pages)
8 April 2011Registered office address changed from Thames House Thames Street Rotherham S60 1LU on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from Thames House Thames Street Rotherham S60 1LU on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from Thames House Thames Street Rotherham S60 1LU on 8 April 2011 (2 pages)
6 April 2011Statement of affairs with form 4.19 (6 pages)
6 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2011Appointment of a voluntary liquidator (1 page)
6 April 2011Statement of affairs with form 4.19 (6 pages)
6 April 2011Appointment of a voluntary liquidator (1 page)
6 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2010Compulsory strike-off action has been suspended (1 page)
16 July 2010Compulsory strike-off action has been suspended (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
15 February 2010Termination of appointment of Robert Wiseman as a director (1 page)
15 February 2010Termination of appointment of Robert Wiseman as a director (1 page)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 April 2009Director's change of particulars / robert wiseman / 23/12/2008 (1 page)
22 April 2009Director's change of particulars / robert wiseman / 23/12/2008 (1 page)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2007Return made up to 31/03/07; full list of members (3 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 31/03/07; full list of members (3 pages)
14 May 2007Director's particulars changed (1 page)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2006Return made up to 31/03/06; full list of members (6 pages)
4 May 2006Return made up to 31/03/06; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 April 2005Return made up to 31/03/05; full list of members (3 pages)
28 April 2005Return made up to 31/03/05; full list of members (3 pages)
18 June 2004Return made up to 31/03/04; full list of members (6 pages)
18 June 2004Return made up to 31/03/04; full list of members (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 May 2003Return made up to 31/03/03; full list of members (6 pages)
4 May 2003Return made up to 31/03/03; full list of members (6 pages)
5 May 2002Return made up to 31/03/02; full list of members (6 pages)
5 May 2002Return made up to 31/03/02; full list of members (6 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 April 2001Return made up to 31/03/01; full list of members (6 pages)
26 April 2001Return made up to 31/03/01; full list of members (6 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
8 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 May 2000Return made up to 31/03/00; full list of members (6 pages)
10 May 2000Return made up to 31/03/00; full list of members (6 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
15 April 1999Return made up to 31/03/99; full list of members (6 pages)
15 April 1999Return made up to 31/03/99; full list of members (6 pages)
31 May 1998Return made up to 31/03/98; no change of members (4 pages)
31 May 1998Return made up to 31/03/98; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
26 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
7 May 1997Return made up to 31/03/97; no change of members (4 pages)
7 May 1997Return made up to 31/03/97; no change of members (4 pages)
23 December 1996Full accounts made up to 30 June 1996 (8 pages)
23 December 1996Full accounts made up to 30 June 1996 (8 pages)
16 April 1996Return made up to 31/03/96; full list of members (6 pages)
16 April 1996Return made up to 31/03/96; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
28 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
24 March 1995Return made up to 31/03/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 March 1995Return made up to 31/03/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
15 May 1935Incorporation (25 pages)
15 May 1935Incorporation (25 pages)