Company NameTaylor's Modern Shopfronts Limited
Company StatusDissolved
Company Number00807989
CategoryPrivate Limited Company
Incorporation Date5 June 1964(59 years, 10 months ago)
Dissolution Date12 March 2002 (22 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harold James Taylor
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(26 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressLavender Cottage
Birchanger
Hertfordshire
Director NameMrs Joyce Mary Taylor
Date of BirthAugust 1925 (Born 98 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1990(26 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address19 Bury Road
Epping
Essex
CM16 5ET
Secretary NameMr Harold James Taylor
NationalityBritish
StatusClosed
Appointed31 December 1990(26 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressLavender Cottage
Birchanger
Hertfordshire

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth-£10,133
Cash£15,386
Current Liabilities£31,523

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
5 October 2001Application for striking-off (1 page)
12 September 2001Registered office changed on 12/09/01 from: 42/44 smarts lane loughton essex IG10 4BX (1 page)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)