Company NameG.M. Taylor Limited
Company StatusDissolved
Company Number02414634
CategoryPrivate Limited Company
Incorporation Date18 August 1989(34 years, 7 months ago)
Dissolution Date17 April 2007 (16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameMr Graham Maurice Taylor
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1991(2 years after company formation)
Appointment Duration15 years, 8 months (closed 17 April 2007)
RoleFoundry Worker
Correspondence Address61 Acre Gate
High Green
Sheffield
S35 4FT
Director NameMr Maurice Taylor
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1991(2 years after company formation)
Appointment Duration15 years, 8 months (closed 17 April 2007)
RoleManager
Correspondence Address97 Springwood Lane
High Green
Sheffield
South Yorkshire
S30 4JP
Secretary NameMr Graham Maurice Taylor
NationalityBritish
StatusClosed
Appointed18 August 1991(2 years after company formation)
Appointment Duration15 years, 8 months (closed 17 April 2007)
RoleCompany Director
Correspondence Address61 Acre Gate
High Green
Sheffield
S35 4FT

Location

Registered Address61 Acre Gate
High Green
Sheffield
S35 4FT
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Financials

Year2014
Net Worth£905
Cash£114
Current Liabilities£786

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Return made up to 18/08/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 September 2004Return made up to 18/08/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 September 2002Return made up to 18/08/02; full list of members (7 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 September 2001Return made up to 18/08/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 October 2000Return made up to 18/08/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 October 1999Return made up to 18/08/99; full list of members (6 pages)
16 February 1999Registered office changed on 16/02/99 from: 97 springwood lane high green sheffield S30 4JP (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 October 1998Return made up to 18/08/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 October 1997Return made up to 18/08/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 November 1996Return made up to 18/08/96; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)