Company NameTaylor Colour Limited
Company StatusDissolved
Company Number02652944
CategoryPrivate Limited Company
Incorporation Date10 October 1991(32 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Michael Trevor Batty
Date of BirthJune 1952 (Born 71 years ago)
StatusCurrent
Appointed01 November 1991(3 weeks, 1 day after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Correspondence Address30 Overland Crescent
Bradford
West Yorkshire
BD10 9TG
Director NameMr Anthony Russell Graham Taylor
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(3 weeks, 1 day after company formation)
Appointment Duration32 years, 6 months
RolePhoto Litho Reproducer
Correspondence Address50 Hill Crescent
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7QG
Director NameMr Clifford Taylor
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(3 weeks, 1 day after company formation)
Appointment Duration32 years, 6 months
RolePhoto-Lithographer
Correspondence Address553 Otley Road
Adel
Leeds
West Yorkshire
LS16 7PH
Director NameMr Gareth David Taylor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(3 weeks, 1 day after company formation)
Appointment Duration32 years, 6 months
RolePhoto-Lithographer
Correspondence Address9 Deanswood Drive
Alwoodley
Leeds
West Yorkshire
LS17 5HZ
Secretary NameMr Michael Trevor Batty
StatusCurrent
Appointed01 November 1991(3 weeks, 1 day after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Correspondence Address30 Overland Crescent
Bradford
West Yorkshire
BD10 9TG
Director NameIrene Lesley Harrison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMiss Kathryn Jane Lawler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address23 Glas-Y-Pant
Whitchurch
Cardiff
South Glamorgan
CF4 7DB
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Maurice Denison
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(3 weeks, 1 day after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 November 1991)
RoleCompany Director
Correspondence Address119 Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0DT

Location

Registered AddressC/O Geoffrey Martin & Company
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 August 1999Dissolved (1 page)
10 May 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
24 November 1998Liquidators statement of receipts and payments (5 pages)
28 May 1997Statement of affairs (5 pages)
28 May 1997Appointment of a voluntary liquidator (1 page)
28 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 1997Registered office changed on 07/05/97 from: cottingley mills cottingley bar,bingley west yorkshire BD16 1PF (1 page)
4 October 1996Particulars of mortgage/charge (3 pages)
26 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)