Company NameDavid H Taylor Ltd
Company StatusDissolved
Company Number03523046
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Helliwell Taylor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(1 week, 4 days after company formation)
Appointment Duration9 years, 10 months (closed 05 February 2008)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address31 Canterbury Avenue
Sheffield
S10 3RU
Secretary NameChristine Rosamund Taylor
NationalityBritish
StatusClosed
Appointed17 March 1998(1 week, 4 days after company formation)
Appointment Duration9 years, 10 months (closed 05 February 2008)
RoleHousewife
Correspondence Address31 Canterbury Avenue
Sheffield
S10 3RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address82 Upper Hanover Street
Sheffield
S3 7RQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth£30,499
Cash£33,829
Current Liabilities£11,172

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
5 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 March 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2006Return made up to 06/03/06; full list of members
  • 363(287) ‐ Registered office changed on 13/04/06
(6 pages)
8 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 April 2005Return made up to 06/03/05; full list of members (6 pages)
28 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 March 2004Return made up to 06/03/04; full list of members (6 pages)
29 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 April 2003Return made up to 06/03/03; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 April 2002Return made up to 06/03/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
13 March 2001Return made up to 06/03/01; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
22 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
12 July 1999New director appointed (2 pages)
19 April 1999Return made up to 06/03/99; full list of members (6 pages)
18 March 1999Registered office changed on 18/03/99 from: provincal house sully street sheffield S1 4BA (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
18 March 1999New secretary appointed (2 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998Director resigned (1 page)
6 March 1998Incorporation (12 pages)