Company NameM.A. Taylor Design Limited
Company StatusDissolved
Company Number03211947
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 11 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGeoffrey Mosley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(6 years after company formation)
Appointment Duration6 years, 2 months (closed 20 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFerndale Farm
6 Manor Road Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Secretary NameSusan Margaret Mosley
NationalityBritish
StatusClosed
Appointed20 June 2002(6 years after company formation)
Appointment Duration6 years, 2 months (closed 20 August 2008)
RoleSecretary
Correspondence AddressFerndale Farm
Manor Road, Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Director NameMark Anthony Taylor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleDraughtsman
Correspondence Address13 Boulton Lane
Alvaston
Derby
Derbyshire
DE24 0FD
Secretary NameHelen Pamela Taylor
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address13 Boulton Lane
Alvaston
Derby
Derbyshire
DE24 0FD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressFerndale Farm
6 Manor Road Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Application for striking-off (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 August 2006Return made up to 26/05/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 July 2005Return made up to 26/05/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 June 2004Return made up to 26/05/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 July 2003Return made up to 13/06/03; full list of members (6 pages)
1 July 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 August 2002Director resigned (1 page)
6 August 2002Registered office changed on 06/08/02 from: 13 boulton lane alvaston derby derbyshire DE24 0FD (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Secretary resigned (1 page)
26 June 2002Return made up to 13/06/02; full list of members (6 pages)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 June 2001Return made up to 13/06/01; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 August 2000Return made up to 13/06/00; full list of members (6 pages)
26 July 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
26 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
6 August 1999Return made up to 13/06/99; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
9 July 1998Return made up to 13/06/98; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
29 June 1997Return made up to 13/06/97; full list of members (6 pages)
25 June 1996New secretary appointed (2 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996Director resigned (2 pages)
25 June 1996Registered office changed on 25/06/96 from: international house 31 church road london NW4 4EB (1 page)
25 June 1996New director appointed (1 page)
13 June 1996Incorporation (17 pages)