Company NameTayzin Electrical Limited
DirectorsClement Felix Bouzin and Michael John Taylor
Company StatusDissolved
Company Number02401606
CategoryPrivate Limited Company
Incorporation Date6 July 1989(34 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameClement Felix Bouzin
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleMechanical Engineer
Correspondence Address943 Ecclesall Road
Sheffield
South Yorkshire
S11 8TL
Director NameMichael John Taylor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleElectrical Engineer
Correspondence Address6 Wadsworth Close
Sheffield
South Yorkshire
S12 2DH
Secretary NameMichael John Taylor
NationalityBritish
StatusCurrent
Appointed06 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address6 Wadsworth Close
Sheffield
South Yorkshire
S12 2DH

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 1992 (31 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
19 September 1997Liquidators statement of receipts and payments (5 pages)
6 September 1996Liquidators statement of receipts and payments (5 pages)
29 March 1996Liquidators statement of receipts and payments (5 pages)
26 September 1995Liquidators statement of receipts and payments (6 pages)
23 March 1995Liquidators statement of receipts and payments (6 pages)