Company NameTaylor's Business Surveyors And Valuers Limited
Company StatusDissolved
Company Number02999260
CategoryPrivate Limited Company
Incorporation Date7 December 1994(29 years, 4 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NamesAckrack Goose Limited and Taylor's Business Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Lavern Spencer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(20 years, 12 months after company formation)
Appointment Duration6 years, 1 month (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Richard Keith Roe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(20 years, 12 months after company formation)
Appointment Duration6 years, 1 month (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameJohn Humphrey
StatusClosed
Appointed30 November 2015(20 years, 12 months after company formation)
Appointment Duration6 years, 1 month (closed 04 January 2022)
RoleCompany Director
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameChristopher John Mitchell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(4 months, 3 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 30 November 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Philip Charles Leonard Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(4 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 20 February 2009)
RoleChartered Surveyor
Correspondence AddressMonkswell
86 East Street
Olney
Buckinghamshire
MK46 4DA
Director NameIan James Taylor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(4 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 07 August 1995)
RoleBusiness Valuer Finance Specia
Correspondence Address4 St Josephs Close
Olney
Buckinghamshire
MK46 5HD
Director NameIan James Taylor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 1998)
RoleBusiness & Finance Executive
Correspondence Address44 King Edward Avenue
Aylesbury
Buckinghamshire
HP21 7JE
Secretary NameGaynor Pauline Hogan
NationalityBritish
StatusResigned
Appointed01 May 1995(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 1998)
RoleCompany Director
Correspondence Address33 Braford Gardens
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7HY
Director NameRobert William Bower
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(3 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 30 November 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameColin Rees Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(3 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 21 November 2007)
RoleChartered Surveyor
Correspondence Address172 Amersham Way
Little Chalfont
Buckinghamshire
HP6 6SG
Secretary NameMr Ian Zant Boer
NationalityBritish
StatusResigned
Appointed26 August 1998(3 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Little Court
Farthingstone
Northamptonshire
NN12 8HE
Secretary NameColin Rees Smith
NationalityBritish
StatusResigned
Appointed29 April 2005(10 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 27 May 2005)
RoleCompany Director
Correspondence Address172 Amersham Way
Little Chalfont
Buckinghamshire
HP6 6SG
Director NameMr Andrew Leslie Long
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDavey Cottage
Grewelthorpe
Ripon
North Yorkshire
HG4 3BS
Director NamePaul Mancey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 June 2007)
RoleChief Executive
Correspondence Address48 Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Director NameMr Richard Anthony Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2007)
RoleChartered Surveyor
Correspondence Address12 The Limes
South Cave
East Yorkshire
HU15 2FG
Secretary NameMr Andrew Leslie Long
NationalityBritish
StatusResigned
Appointed27 May 2005(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDavey Cottage
Grewelthorpe
Ripon
North Yorkshire
HG4 3BS
Director NameAdam Lenton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2009)
RoleCompany Director
Correspondence AddressWillow Cottage
Main Street
Witheybrook
Warwickshire
CV7 9LW
Director NameMr David Hayton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(15 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Andrew James Lait
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed08 January 2010(15 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1994(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Director NameMk Company Directors Limited (Corporation)
Date of BirthFebruary 1990 (Born 34 years ago)
StatusResigned
Appointed07 December 1994(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Secretary NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1994(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL

Contact

Websitetbsv.co.uk
Telephone01604 662950
Telephone regionNorthampton

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

26 August 1998Delivered on: 4 September 1998
Satisfied on: 27 November 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 January 1998Delivered on: 23 January 1998
Satisfied on: 30 November 2000
Persons entitled: Maddox Factoring (UK) Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts (inc, the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason all amounts owing or becoming due to the company on any account inc, the associated rights relating theret floating charge the remainder of the undertaking and all property rights and assets.
Fully Satisfied
21 May 1995Delivered on: 5 June 1995
Satisfied on: 21 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
6 October 2021Application to strike the company off the register (3 pages)
26 March 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
5 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
4 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
30 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
4 December 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
6 November 2017Confirmation statement made on 23 October 2017 with updates (3 pages)
6 November 2017Confirmation statement made on 23 October 2017 with updates (3 pages)
25 April 2017Register(s) moved to registered inspection location 340 Deansgate Manchester M3 4LY (1 page)
25 April 2017Register(s) moved to registered inspection location 340 Deansgate Manchester M3 4LY (1 page)
24 April 2017Register inspection address has been changed to 340 Deansgate Manchester M3 4LY (1 page)
24 April 2017Register inspection address has been changed to 340 Deansgate Manchester M3 4LY (1 page)
24 April 2017Register inspection address has been changed from 340 Deansgate Manchester M3 4LY England to 340 Deansgate Manchester M3 4LY (1 page)
24 April 2017Register inspection address has been changed from 340 Deansgate Manchester M3 4LY England to 340 Deansgate Manchester M3 4LY (1 page)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
30 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
8 March 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
8 March 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
16 December 2015Termination of appointment of Andrew Lait as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of David Hayton as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Christopher John Mitchell as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of David Hayton as a director on 30 November 2015 (1 page)
16 December 2015Appointment of Mr Richard Keith Roe as a director on 30 November 2015 (2 pages)
16 December 2015Appointment of Mr Anthony Lavern Spencer as a director on 30 November 2015 (2 pages)
16 December 2015Termination of appointment of Robert William Bower as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Andrew Lait as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Robert William Bower as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Christopher John Mitchell as a director on 30 November 2015 (1 page)
16 December 2015Appointment of Mr Richard Keith Roe as a director on 30 November 2015 (2 pages)
16 December 2015Appointment of Mr Anthony Lavern Spencer as a director on 30 November 2015 (2 pages)
9 December 2015Appointment of John Humphrey as a secretary on 30 November 2015 (2 pages)
9 December 2015Registered office address changed from 4 Basset Court Grange Park Northampton Northamptonshire NN4 5EZ to Toronto Square Toronto Street Leeds LS1 2HJ on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Basset Court Grange Park Northampton Northamptonshire NN4 5EZ to Toronto Square Toronto Street Leeds LS1 2HJ on 9 December 2015 (1 page)
9 December 2015Appointment of John Humphrey as a secretary on 30 November 2015 (2 pages)
27 November 2015Satisfaction of charge 3 in full (1 page)
27 November 2015Satisfaction of charge 3 in full (1 page)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
27 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
1 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
1 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 October 2012Director's details changed for Robert William Bower on 30 October 2012 (2 pages)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
30 October 2012Director's details changed for Christopher John Mitchell on 30 October 2012 (2 pages)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
30 October 2012Director's details changed for Robert William Bower on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Christopher John Mitchell on 30 October 2012 (2 pages)
18 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
27 April 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 April 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
22 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
18 February 2010Registered office address changed from C/O C/O Franklins Solicitors Llp Silbury Court Silbury Boulevard Milton Keynes MK9 2LY England on 18 February 2010 (1 page)
18 February 2010Registered office address changed from C/O C/O Franklins Solicitors Llp Silbury Court Silbury Boulevard Milton Keynes MK9 2LY England on 18 February 2010 (1 page)
9 February 2010Appointment of Mr David Hayton as a director (2 pages)
9 February 2010Appointment of Mr David Hayton as a director (2 pages)
8 February 2010Appointment of Mr Andrew Lait as a director (2 pages)
8 February 2010Registered office address changed from Unit 2 Helios 47 Isabella Road Garforth Leeds LS25 2DY on 8 February 2010 (1 page)
8 February 2010Termination of appointment of Andrew Long as a secretary (1 page)
8 February 2010Appointment of Mr Andrew Lait as a director (2 pages)
8 February 2010Termination of appointment of Andrew Long as a director (1 page)
8 February 2010Registered office address changed from Unit 2 Helios 47 Isabella Road Garforth Leeds LS25 2DY on 8 February 2010 (1 page)
8 February 2010Termination of appointment of Andrew Long as a director (1 page)
8 February 2010Termination of appointment of Andrew Long as a secretary (1 page)
8 February 2010Registered office address changed from Unit 2 Helios 47 Isabella Road Garforth Leeds LS25 2DY on 8 February 2010 (1 page)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Christopher John Mitchell on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Robert William Bower on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Robert William Bower on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Christopher John Mitchell on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Christopher John Mitchell on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Robert William Bower on 1 October 2009 (2 pages)
30 September 2009Compulsory strike-off action has been discontinued (1 page)
30 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
28 September 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
28 September 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
17 March 2009Appointment terminated director adam lenton (1 page)
17 March 2009Appointment terminated director philip hall (1 page)
17 March 2009Appointment terminated director adam lenton (1 page)
17 March 2009Appointment terminated director philip hall (1 page)
19 January 2009Return made up to 23/10/08; full list of members (4 pages)
19 January 2009Return made up to 23/10/08; full list of members (4 pages)
12 February 2008Return made up to 23/10/07; no change of members
  • 363(287) ‐ Registered office changed on 12/02/08
(9 pages)
12 February 2008Return made up to 23/10/07; no change of members
  • 363(287) ‐ Registered office changed on 12/02/08
(9 pages)
31 January 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
31 January 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
10 December 2007New director appointed (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
10 December 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
10 December 2006Total exemption full accounts made up to 31 August 2006 (7 pages)
10 December 2006Total exemption full accounts made up to 31 August 2006 (7 pages)
10 December 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
29 November 2006Return made up to 23/10/06; full list of members (9 pages)
29 November 2006Return made up to 23/10/06; full list of members (9 pages)
19 January 2006Return made up to 23/10/05; full list of members (9 pages)
19 January 2006Return made up to 23/10/05; full list of members (9 pages)
18 June 2005Secretary resigned (1 page)
18 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Registered office changed on 13/06/05 from: court house mill court featherstone road wolverton mill milton keynes MK12 5TH (1 page)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005Registered office changed on 13/06/05 from: court house mill court featherstone road wolverton mill milton keynes MK12 5TH (1 page)
24 May 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
24 May 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
15 November 2004Return made up to 23/10/04; full list of members (8 pages)
15 November 2004Return made up to 23/10/04; full list of members (8 pages)
2 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
2 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
24 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
4 February 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
16 January 2003Secretary's particulars changed (1 page)
16 January 2003Secretary's particulars changed (1 page)
20 November 2002Return made up to 23/10/02; full list of members (8 pages)
20 November 2002Return made up to 23/10/02; full list of members (8 pages)
15 January 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
15 January 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
20 November 2001Return made up to 23/10/01; full list of members (7 pages)
20 November 2001Return made up to 23/10/01; full list of members (7 pages)
2 January 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
2 January 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (1 page)
30 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
3 February 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
30 November 1999Auditor's resignation (1 page)
30 November 1999Auditor's resignation (1 page)
23 November 1999Return made up to 23/10/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 1999Return made up to 23/10/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
17 November 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
15 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
15 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
23 October 1998Return made up to 23/10/98; change of members (8 pages)
23 October 1998Return made up to 23/10/98; change of members (8 pages)
21 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998New secretary appointed (2 pages)
10 September 1998Director resigned (1 page)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
14 August 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
14 August 1998Declaration of assistance for shares acquisition (4 pages)
14 August 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
14 August 1998Declaration of assistance for shares acquisition (4 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
12 February 1998Director's particulars changed (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director's particulars changed (1 page)
23 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
28 October 1997Return made up to 23/10/97; full list of members (6 pages)
28 October 1997Return made up to 23/10/97; full list of members (6 pages)
31 May 1997Full accounts made up to 31 July 1996 (14 pages)
31 May 1997Full accounts made up to 31 July 1996 (14 pages)
20 December 1996Return made up to 07/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1996Return made up to 07/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1996Director's particulars changed (1 page)
9 October 1996Director's particulars changed (1 page)
9 October 1996Director's particulars changed (1 page)
9 October 1996Director's particulars changed (1 page)
24 May 1996Full accounts made up to 31 July 1995 (14 pages)
24 May 1996Full accounts made up to 31 July 1995 (14 pages)
11 March 1996Return made up to 07/12/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/03/96
(6 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Return made up to 07/12/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/03/96
(6 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
5 June 1995Director resigned;new director appointed (4 pages)
5 June 1995New director appointed (4 pages)
5 June 1995Secretary resigned;new secretary appointed (4 pages)
5 June 1995Director resigned;new director appointed (4 pages)
5 June 1995Secretary resigned;new secretary appointed (4 pages)
5 June 1995New director appointed (4 pages)
5 June 1995New director appointed (4 pages)
5 June 1995New director appointed (4 pages)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 May 1995Registered office changed on 15/05/95 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL (1 page)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
15 May 1995Accounting reference date notified as 31/07 (1 page)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 May 1995Registered office changed on 15/05/95 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL (1 page)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
15 May 1995Accounting reference date notified as 31/07 (1 page)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 May 1995Memorandum and Articles of Association (40 pages)
11 May 1995Memorandum and Articles of Association (40 pages)
1 May 1995Company name changed taylor's business group LIMITED\certificate issued on 01/05/95 (4 pages)
1 May 1995Company name changed taylor's business group LIMITED\certificate issued on 01/05/95 (4 pages)