Company NameTaurus Securities Limited
Company StatusDissolved
Company Number05780681
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NamesChina Hour Limited and Kinsellatax UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMrs Sandra Hughes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 2009(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 11 October 2016)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressManchester Buildings Ford Street
71-73 Hyde Road
Manchester
M12 6BH
Director NameKristine Tse
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address215 Woodhouse La East
Timperley
Cheshire
WA15 6AS
Secretary NameMr Kevin Patrick Kinsella
NationalityIrish
StatusResigned
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TG
Secretary NameTony I Micahels
NationalityBritish
StatusResigned
Appointed29 May 2008(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 June 2009)
RoleCompany Director
Correspondence Address68 Schools Hill
Cheadle
Stockport
Cheshire
SK8 1JD
Director NameKevin Patrick Dominic Kinsella
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 November 2009)
RoleAccountant
Correspondence Address38 Church Road
Gatley
Cheshire
SK8 4NQ

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2010
Net Worth£6,228
Cash£907
Current Liabilities£53,820

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved following liquidation (1 page)
11 October 2016Final Gazette dissolved following liquidation (1 page)
11 July 2016Notice of final account prior to dissolution (1 page)
11 July 2016Notice of final account prior to dissolution (1 page)
12 May 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 12 May 2016 (2 pages)
12 May 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 12 May 2016 (2 pages)
2 February 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 30/06/2015 (8 pages)
2 February 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 30/06/2015 (8 pages)
26 September 2014Insolvency:liquidators annual progress report to 30/06/2014 (7 pages)
26 September 2014Insolvency:liquidators annual progress report to 30/06/2014 (7 pages)
30 July 2013Appointment of a liquidator (1 page)
30 July 2013Appointment of a liquidator (1 page)
9 January 2013Order of court to wind up (2 pages)
9 January 2013Order of court to wind up (2 pages)
14 November 2012Statement of affairs with form 4.19 (6 pages)
14 November 2012Statement of affairs with form 4.19 (6 pages)
2 November 2012Registered office address changed from Manchester Buildings 71-73 Hyde Road Manchester M12 6BH United Kingdom on 2 November 2012 (2 pages)
2 November 2012Appointment of a voluntary liquidator (1 page)
2 November 2012Registered office address changed from Manchester Buildings 71-73 Hyde Road Manchester M12 6BH United Kingdom on 2 November 2012 (2 pages)
2 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2012Appointment of a voluntary liquidator (1 page)
2 November 2012Registered office address changed from Manchester Buildings 71-73 Hyde Road Manchester M12 6BH United Kingdom on 2 November 2012 (2 pages)
2 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 2
(3 pages)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 2
(3 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2012Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
4 January 2012Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
13 July 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (13 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (13 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
11 May 2010Registered office address changed from 68 Schools Hill Cheadle Cheshire SK8 1JD on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 68 Schools Hill Cheadle Cheshire SK8 1JD on 11 May 2010 (1 page)
7 May 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
7 May 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
30 November 2009Termination of appointment of Kevin Kinsella as a director (2 pages)
30 November 2009Termination of appointment of Kevin Kinsella as a director (2 pages)
23 November 2009Appointment of Mrs Sandra Hughes as a director (3 pages)
23 November 2009Appointment of Mrs Sandra Hughes as a director (3 pages)
8 November 2009Change of name notice (2 pages)
8 November 2009Company name changed kinsellatax uk LIMITED\certificate issued on 08/11/09
  • RES15 ‐ Change company name resolution on 2009-10-27
(2 pages)
8 November 2009Change of name notice (2 pages)
8 November 2009Company name changed kinsellatax uk LIMITED\certificate issued on 08/11/09
  • RES15 ‐ Change company name resolution on 2009-10-27
(2 pages)
26 October 2009Change of name notice (2 pages)
26 October 2009Change of name notice (2 pages)
26 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-10
(1 page)
26 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-10
(1 page)
12 June 2009Appointment terminated secretary tony micahels (1 page)
12 June 2009Appointment terminated secretary tony micahels (1 page)
26 May 2009Return made up to 13/04/09; full list of members (3 pages)
26 May 2009Return made up to 13/04/09; full list of members (3 pages)
20 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
20 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
27 December 2008Return made up to 13/04/08; change of members (5 pages)
27 December 2008Return made up to 13/04/08; change of members (5 pages)
11 November 2008Company name changed china hour LIMITED\certificate issued on 12/11/08 (2 pages)
11 November 2008Company name changed china hour LIMITED\certificate issued on 12/11/08 (2 pages)
6 November 2008Director appointed kevin patrick dominic kinsella (1 page)
6 November 2008Director appointed kevin patrick dominic kinsella (1 page)
5 November 2008Appointment terminated director kristine tse (1 page)
5 November 2008Appointment terminated director kristine tse (1 page)
14 July 2008Secretary appointed tony I micahels (1 page)
14 July 2008Appointment terminated secretary kevin kinsella (1 page)
14 July 2008Secretary appointed tony I micahels (1 page)
14 July 2008Appointment terminated secretary kevin kinsella (1 page)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
10 July 2007Return made up to 13/04/07; full list of members (6 pages)
10 July 2007Return made up to 13/04/07; full list of members (6 pages)
13 April 2006Incorporation (11 pages)
13 April 2006Incorporation (11 pages)