Company NameDAVE Taylor (Grimsby) Limited
Company StatusDissolved
Company Number02711608
CategoryPrivate Limited Company
Incorporation Date5 May 1992(31 years, 11 months ago)
Dissolution Date7 February 2009 (15 years, 1 month ago)
Previous NameK.D. & D. Taylor Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid Taylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(2 weeks, 2 days after company formation)
Appointment Duration16 years, 8 months (closed 07 February 2009)
RolePlumbing Contractor
Correspondence Address36 Great Coates Road
Grimsby
North East Lincolnshire
DN34 4ND
Secretary NameSamantha Taylor
NationalityBritish
StatusClosed
Appointed21 May 1992(2 weeks, 2 days after company formation)
Appointment Duration16 years, 8 months (closed 07 February 2009)
RoleAdministration Managerer
Correspondence Address36 Great Coates Road
Grimsby
North East Lincolnshire
DN34 4ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£492,399
Cash£502,214
Current Liabilities£12,571

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2008Liquidators statement of receipts and payments to 31 October 2008 (7 pages)
7 November 2008Return of final meeting in a members' voluntary winding up (4 pages)
13 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2007Appointment of a voluntary liquidator (1 page)
12 December 2007Declaration of solvency (3 pages)
11 December 2007Registered office changed on 11/12/07 from: 1 littlefield lane grimsby north east lincolnshire DN31 2LG (1 page)
10 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 August 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
23 May 2007Return made up to 05/05/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 May 2006Return made up to 05/05/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 May 2005Return made up to 05/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(3 pages)
21 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 May 2004Return made up to 05/05/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2003Company name changed K.D. & D. taylor LIMITED\certificate issued on 06/04/03 (2 pages)
10 February 2003Accounts for a small company made up to 30 November 2002 (6 pages)
12 November 2002Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page)
10 August 2002Accounts for a small company made up to 31 May 2002 (6 pages)
16 May 2002Return made up to 05/05/02; full list of members (6 pages)
26 September 2001Accounts for a small company made up to 31 May 2001 (5 pages)
1 May 2001Return made up to 05/05/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
6 June 2000Return made up to 05/05/00; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
1 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1999Return made up to 05/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
29 April 1998Return made up to 05/05/98; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
1 July 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
30 April 1996Return made up to 05/05/96; full list of members
  • 363(287) ‐ Registered office changed on 30/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
3 May 1995Return made up to 05/05/95; no change of members (4 pages)