Company NameTaylors Screenprint Limited
Company StatusDissolved
Company Number00456715
CategoryPrivate Limited Company
Incorporation Date30 June 1948(75 years, 10 months ago)
Dissolution Date14 July 2011 (12 years, 9 months ago)
Previous NameTaylors Advertising Services (Liverpool) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameCharles Arthur Abbott
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(43 years, 10 months after company formation)
Appointment Duration19 years, 3 months (closed 14 July 2011)
RoleManaging Director
Correspondence AddressThe Barn Bryn Polyn
Upper Denbigh Road
St Asaph
Denbighshire
LL17 0LW
Wales
Secretary NameJason Abbott
NationalityBritish
StatusClosed
Appointed09 October 2002(54 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 14 July 2011)
RoleCompany Director
Correspondence AddressFlat 2
5 Waterford Road, Oxton
Wirral
CH43 6UR
Wales
Director NameMarian Abbott
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(43 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1997)
RoleDirector/Housewife
Correspondence AddressHillcrest Cottage
Raby Drive Raby Mere
Wirral
Merseyside
CH63 0NL
Wales
Secretary NameAnn Carmel Dobbie
NationalityBritish
StatusResigned
Appointed17 April 1992(43 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address24 Cuckoo Lane
Gateacre
Liverpool
Merseyside
L25 4UQ
Secretary NameCharles Arthur Abbott
NationalityBritish
StatusResigned
Appointed31 March 1993(44 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressThe Barn Bryn Polyn
Upper Denbigh Road
St Asaph
Denbighshire
LL17 0LW
Wales
Secretary NameGraham Barrie Marsh
NationalityBritish
StatusResigned
Appointed31 March 1997(48 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 October 2002)
RoleCompany Director
Correspondence AddressDrury House 19 Water Street
Liverpool
L2 0RP

Location

Registered AddressC/O Wilson Pitts
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£391,118
Cash£414,779
Current Liabilities£57,906

Accounts

Latest Accounts21 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 March

Filing History

14 July 2011Final Gazette dissolved following liquidation (1 page)
14 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
14 April 2011Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
14 April 2011Return of final meeting in a members' voluntary winding up (4 pages)
14 April 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
14 April 2011Return of final meeting in a members' voluntary winding up (4 pages)
19 April 2010Liquidators' statement of receipts and payments to 20 March 2010 (5 pages)
19 April 2010Liquidators statement of receipts and payments to 20 March 2010 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 20 September 2009 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 20 March 2008 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 20 March 2009 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 20 September 2006 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 20 September 2006 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 20 March 2008 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 20 March 2007 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 20 March 2007 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 20 September 2009 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 20 March 2009 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 20 September 2007 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 20 September 2008 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 20 September 2007 (5 pages)
25 February 2009Order of court - dissolution void (3 pages)
25 February 2009Order of court - dissolution void (3 pages)
25 January 2007Dissolved (1 page)
25 January 2007Dissolved (1 page)
25 October 2006Return of final meeting in a members' voluntary winding up (4 pages)
25 October 2006Return of final meeting in a members' voluntary winding up (4 pages)
25 October 2006Liquidators statement of receipts and payments (5 pages)
25 October 2006Liquidators' statement of receipts and payments (5 pages)
5 October 2006Liquidators' statement of receipts and payments (5 pages)
5 October 2006Liquidators statement of receipts and payments (5 pages)
28 March 2006Liquidators' statement of receipts and payments (5 pages)
28 March 2006Liquidators statement of receipts and payments (5 pages)
30 September 2005Liquidators' statement of receipts and payments (5 pages)
30 September 2005Liquidators statement of receipts and payments (5 pages)
30 March 2005Liquidators statement of receipts and payments (5 pages)
30 March 2005Liquidators' statement of receipts and payments (5 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
29 September 2004Liquidators' statement of receipts and payments (5 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Liquidators' statement of receipts and payments (5 pages)
19 November 2003Registered office changed on 19/11/03 from: c/o wilson pitts devonshire house 38 york place leeds LS1 2ED (1 page)
19 November 2003Registered office changed on 19/11/03 from: c/o wilson pitts devonshire house 38 york place leeds LS1 2ED (1 page)
28 April 2003Total exemption small company accounts made up to 21 March 2003 (6 pages)
28 April 2003Accounting reference date extended from 31/01/03 to 21/03/03 (1 page)
28 April 2003Accounting reference date extended from 31/01/03 to 21/03/03 (1 page)
28 April 2003Total exemption small company accounts made up to 21 March 2003 (6 pages)
1 April 2003Registered office changed on 01/04/03 from: 12-14 gildart street liverpool L3 8ET (1 page)
1 April 2003Registered office changed on 01/04/03 from: 12-14 gildart street liverpool L3 8ET (1 page)
28 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2003Declaration of solvency (3 pages)
28 March 2003Appointment of a voluntary liquidator (1 page)
28 March 2003Declaration of solvency (3 pages)
28 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2003Appointment of a voluntary liquidator (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
31 May 2002Return made up to 17/04/02; full list of members (6 pages)
31 May 2002Return made up to 17/04/02; full list of members (6 pages)
21 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
21 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
7 June 2001Return made up to 17/04/01; full list of members (6 pages)
7 June 2001Return made up to 17/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
14 June 2000Return made up to 17/04/00; full list of members (6 pages)
14 June 2000Return made up to 17/04/00; full list of members (6 pages)
16 February 2000Auditor's resignation (1 page)
16 February 2000Auditor's resignation (1 page)
27 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 May 1999Return made up to 17/04/99; full list of members (5 pages)
2 May 1999Return made up to 17/04/99; full list of members (5 pages)
28 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
28 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
9 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
9 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 July 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 July 1997New secretary appointed (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Return made up to 17/04/97; full list of members (6 pages)
4 July 1997New secretary appointed (1 page)
4 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
6 January 1997Accounts for a small company made up to 31 January 1996 (8 pages)
6 January 1997Accounts for a small company made up to 31 January 1996 (8 pages)
25 April 1996Return made up to 17/04/96; no change of members (4 pages)
25 April 1996Return made up to 17/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
5 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
3 July 1995Return made up to 17/04/95; full list of members (6 pages)
3 July 1995Return made up to 17/04/95; full list of members (12 pages)
30 June 1995Location of register of members (1 page)
30 June 1995Location of register of members (1 page)
12 May 1988Company name changed\certificate issued on 12/05/88 (2 pages)
12 May 1988Company name changed\certificate issued on 12/05/88 (2 pages)
30 June 1948Certificate of incorporation (2 pages)
30 June 1948Certificate of incorporation (2 pages)