Company NameTaylor's Windows Ltd.
Company StatusDissolved
Company Number02949686
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)
Dissolution Date6 May 1997 (27 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameBrenda Deabaitua
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Hall Park Hill
Stannington
Sheffield
South Yorkshire
S6 5QU
Director NameLisa Deabaitua
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Hall Park Hill
Stannington
Sheffield
S6 5QU
Director NameMichael Anthony Deabaitua
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1994(same day as company formation)
RoleManager
Correspondence Address8 Hall Park Hill
Stannington
Sheffield
South Yorkshire
S6 5QU
Director NameDenis Lever
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1994(4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 06 May 1997)
RoleCompany Director
Correspondence Address52 Jermyn Crescent
Frechyille
Sheffield
S12 4QE
Secretary NameBrenda Deabaitua
NationalityBritish
StatusClosed
Appointed14 May 1995(10 months after company formation)
Appointment Duration1 year, 11 months (closed 06 May 1997)
RoleCompany Director
Correspondence Address8 Hall Park Hill
Stannington
Sheffield
South Yorkshire
S6 5QU
Secretary NameChristopher John Wild
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address59 Dyche Place
Jordanthorpe
Sheffield
S8 8DP
Secretary NameDavid Napier Pringle
NationalityBritish
StatusResigned
Appointed01 April 1995(8 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 14 May 1995)
RoleSecretary
Correspondence Address59 Dyche Place
Sheffield
South Yorkshire
S8 8DP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address285 London Road
Sheffield
Yorkshire
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

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
22 August 1995Return made up to 18/07/95; full list of members (6 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)