Company NameTaylor Bryan Ltd.
DirectorsGerwyn John Bryan and Dawn Louise Taylor
Company StatusDissolved
Company Number03776313
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 10 months ago)
Previous NameJ.D.E. Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Gerwyn John Bryan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(4 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRandom Lodge
Long Lane
Harden
West Yorkshire
BD16 1BY
Director NameMrs Dawn Louise Taylor
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(4 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Church Meadows
Bramham
Wetherby
West Yorkshire
LS23 6TF
Secretary NameMr Gerwyn John Bryan
NationalityBritish
StatusCurrent
Appointed28 September 1999(4 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRandom Lodge
Long Lane
Harden
West Yorkshire
BD16 1BY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£35,848
Cash£403
Current Liabilities£195,401

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 July 2006Dissolved (1 page)
11 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
23 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 January 2006Declaration of solvency (5 pages)
20 January 2006Appointment of a voluntary liquidator (1 page)
14 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 September 2005Registered office changed on 13/09/05 from: first floor yorkshire bank chambers 2 infirmary street leeds LS1 2JP (1 page)
1 July 2005Accounting reference date shortened from 31/05/05 to 30/06/04 (1 page)
27 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(7 pages)
3 June 2005Resolutions
  • RES14 ‐ 98X1 31/03/05
(1 page)
3 June 2005Ad 31/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 2005Particulars of contract relating to shares (4 pages)
14 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 June 2004Return made up to 24/05/04; full list of members (7 pages)
20 January 2004Director's particulars changed (1 page)
4 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 January 2003Registered office changed on 25/01/03 from: 15 queen square leeds west yorkshire LS2 8AJ (1 page)
25 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
24 August 2001Particulars of mortgage/charge (4 pages)
1 August 2001Particulars of mortgage/charge (4 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
4 June 2001Return made up to 24/05/01; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
20 June 2000Return made up to 24/05/00; full list of members (6 pages)
21 November 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Registered office changed on 21/11/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
19 November 1999Company name changed J.D.E. LTD.\certificate issued on 22/11/99 (2 pages)
24 May 1999Incorporation (7 pages)