Company NameTaylor's Real Estate Limited
Company StatusDissolved
Company Number02773568
CategoryPrivate Limited Company
Incorporation Date14 December 1992(31 years, 5 months ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Anthony Deabaitua
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(same day as company formation)
RoleSite Manager
Correspondence Address8 Hall Park Hill
Stannington
Sheffield
South Yorkshire
S6 5QU
Director NameLisa Deabaitua
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 16 September 1997)
RoleClerk
Correspondence Address97 Liberty Drive
Stannington
Sheffield
South Yorkshire
S6 5QB
Director NameBrenda Deabaitua
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1995(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 16 September 1997)
RoleSecretary
Correspondence Address8 Hall Park Hill
Stannington
Sheffield
South Yorkshire
S6 5QU
Secretary NameBrenda Deabaitua
NationalityBritish
StatusClosed
Appointed14 May 1995(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 16 September 1997)
RoleSecretary
Correspondence Address8 Hall Park Hill
Stannington
Sheffield
South Yorkshire
S6 5QU
Secretary NameChettleburgh International Limited (Corporation)
StatusClosed
Appointed14 December 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NamePaul Bailey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleFinancial Consultant
Correspondence Address307 Worrall Road
Sheffield
S6 4BD
Director NameDavid Hall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleFinancial Consultant
Correspondence Address78 Northwood Drive
Sheffield
South Yorkshire
S6 1RY
Secretary NameChristopher Wild
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address76 Annesley Road
Greenhill
Sheffield
South Yorkshire
S8 7SD
Secretary NameDavid Napier Pringle
NationalityBritish
StatusResigned
Appointed01 April 1995(2 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 May 1995)
RoleSecretary
Correspondence Address59 Dyche Place
Sheffield
South Yorkshire
S8 8DP

Location

Registered Address285 London Road
Sheffield
S2 4NF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
15 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 February 1996Return made up to 14/12/94; full list of members (5 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)