Company NameTayson Decorators Limited
DirectorTrevor Alfred Morris
Company StatusDissolved
Company Number02806893
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameTrevor Alfred Morris
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poplar View
Pollington
Goole
East Yorkshire
DN14 0DH
Secretary NameMandy Elizabeth Verity
NationalityBritish
StatusCurrent
Appointed05 April 1996(3 years after company formation)
Appointment Duration28 years
RoleSecretary
Correspondence Address2 The Willows
Crigglestone
Wakefield
West Yorkshire
WF4 3LN
Director NamePeter Michael Levine
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 West Court
West Avenue
Leeds
West Yorkshire
LS8 2JN
Secretary NameLindsay Helen McGregor
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressNewton Lodge Gardens
Oakwood Grange Lane
Leeds
West Yorkshire
LS8 2PF
Director NameMr Andrew Douglas Byard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 17 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stone Croft Court
Oulton
Leeds
West Yorkshire
LS26 8GA
Secretary NameMr Andrew Douglas Byard
NationalityBritish
StatusResigned
Appointed18 May 1993(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 17 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stone Croft Court
Oulton
Leeds
West Yorkshire
LS26 8GA
Secretary NameAmanda Jane Kittrick
NationalityBritish
StatusResigned
Appointed17 January 1994(9 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 17 January 1994)
RoleCompany Director
Correspondence Address6 Grangewood Court
Outwood
Wakefield
West Yorkshire
WF1 3SL
Secretary NameMandy Elizabeth Verity
NationalityBritish
StatusResigned
Appointed17 January 1994(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 19 January 1996)
RoleCompany Director
Correspondence Address2 The Willows
Crigglestone
Wakefield
West Yorkshire
WF4 3LN

Location

Registered Address1,East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 February 2000Dissolved (1 page)
10 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Appointment of a voluntary liquidator (1 page)
11 January 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Cocomp replace liquidator (6 pages)
28 July 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (6 pages)
15 July 1997Liquidators statement of receipts and payments (6 pages)
5 July 1996Notice of Constitution of Liquidation Committee (2 pages)
26 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 1996Appointment of a voluntary liquidator (1 page)
11 June 1996Registered office changed on 11/06/96 from: tayson house methley road castleford west yorkshire (1 page)
22 May 1996Return made up to 05/04/96; full list of members (7 pages)
3 April 1996Return made up to 05/04/95; no change of members (4 pages)
16 February 1996Secretary resigned (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Return made up to 05/04/94; full list of members (8 pages)