Company NameC.Taylor(Photo-Litho)Limited
DirectorsClifford Taylor and Nancy Taylor
Company StatusDissolved
Company Number00880906
CategoryPrivate Limited Company
Incorporation Date7 June 1966(57 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Clifford Taylor
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(24 years, 12 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address553 Otley Road
Adel
Leeds
West Yorkshire
LS16 7PH
Director NameMrs Nancy Taylor
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(24 years, 12 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address553 Otley Road
Adel
Leeds
West Yorkshire
LS16 7PH
Secretary NameMrs Nancy Taylor
NationalityBritish
StatusCurrent
Appointed29 May 1991(24 years, 12 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address553 Otley Road
Adel
Leeds
West Yorkshire
LS16 7PH

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1989 (34 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 October 1999Dissolved (1 page)
23 July 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
23 July 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Receiver ceasing to act (1 page)
12 March 1999Receiver's abstract of receipts and payments (4 pages)
12 March 1999Receiver's abstract of receipts and payments (4 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
17 November 1998Receiver's abstract of receipts and payments (4 pages)
10 June 1998Liquidators statement of receipts and payments (5 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
2 October 1997Receiver's abstract of receipts and payments (4 pages)
18 June 1997Liquidators statement of receipts and payments (5 pages)
13 December 1996Liquidators statement of receipts and payments (5 pages)
23 October 1996Registered office changed on 23/10/96 from: 380 meanwood rd leeds 7 (1 page)
2 October 1996Receiver's abstract of receipts and payments (4 pages)
7 June 1996Liquidators statement of receipts and payments (5 pages)
13 December 1995Liquidators statement of receipts and payments (6 pages)
18 October 1995Receiver's abstract of receipts and payments (8 pages)
14 June 1995Liquidators statement of receipts and payments (6 pages)