Company NameTaylor Specialised Fasteners Limited
Company StatusDissolved
Company Number02677511
CategoryPrivate Limited Company
Incorporation Date14 January 1992(32 years, 3 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)
Previous NameTaylor Welding Systems Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTeresa Ann Gillings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1992
Appointment Duration13 years, 8 months (closed 27 September 2005)
RoleHousewife
Correspondence Address4 Kings Lea
Ossett
West Yorkshire
WF5 8RY
Director NameMrs Heather Ann Randerson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1992
Appointment Duration13 years, 8 months (closed 27 September 2005)
RoleHousewife
Correspondence Address17 Headlands Park
Ossett
West Yorkshire
WF5 8RB
Secretary NameMrs Heather Ann Randerson
NationalityBritish
StatusClosed
Appointed09 January 1992
Appointment Duration13 years, 8 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address17 Headlands Park
Ossett
West Yorkshire
WF5 8RB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 1992
Appointment Duration5 days (resigned 14 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNicholas House
9, Prospect Road
Ossett. Wakefield
West Yorkshire.
WF5 8AE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£6,335
Cash£2,925

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2005Application for striking-off (1 page)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 February 2004Return made up to 14/01/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2003Return made up to 14/01/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 February 2002Return made up to 14/01/02; full list of members (7 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 February 2001Return made up to 14/01/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 February 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
3 July 1998£ nc 100/250 19/06/98 (1 page)
3 July 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
3 July 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
11 February 1998Return made up to 14/01/98; no change of members (4 pages)
12 December 1997Full accounts made up to 31 January 1997 (6 pages)
21 January 1997Return made up to 14/01/97; no change of members (4 pages)
16 December 1996Company name changed taylor welding systems LIMITED\certificate issued on 17/12/96 (2 pages)
31 October 1996Accounts for a small company made up to 31 January 1996 (2 pages)
15 February 1996Return made up to 14/01/96; full list of members (6 pages)
6 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
10 March 1995Return made up to 14/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)