Company NameTaylor Finance Ltd
Company StatusDissolved
Company Number04439217
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Dissolution Date26 November 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Devon Hugh Taylor
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address64 Princess Park Manor
New Southgate
London
N11 3FN
Secretary NameDebra Hilary Butler
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 Tiptree Crescent
Clayhall
Essex
IG5 0SZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address16 York Hill
Loughton
Essex
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£23,398
Cash£4,189
Current Liabilities£30,286

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2010Final Gazette dissolved following liquidation (1 page)
26 August 2010Completion of winding up (1 page)
26 August 2010Completion of winding up (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
28 April 2010Order of court to wind up (2 pages)
28 April 2010Order of court to wind up (2 pages)
27 April 2010Application to strike the company off the register (1 page)
27 April 2010Application to strike the company off the register (1 page)
16 September 2009Appointment Terminated Secretary debra butler (1 page)
16 September 2009Appointment terminated secretary debra butler (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Return made up to 27/04/09; full list of members (4 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 August 2009Return made up to 27/04/09; full list of members (4 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Location of debenture register (1 page)
25 August 2009Location of debenture register (1 page)
25 August 2009Registered office changed on 25/08/2009 from 16 bourne court southend road essex IG8 8HD (1 page)
25 August 2009Registered office changed on 25/08/2009 from 16 bourne court southend road essex IG8 8HD (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Return made up to 27/04/08; full list of members (4 pages)
2 September 2008Return made up to 27/04/08; full list of members (4 pages)
27 May 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
27 May 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
5 July 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
5 July 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
25 June 2007Return made up to 27/04/07; full list of members (3 pages)
25 June 2007Return made up to 27/04/07; full list of members (3 pages)
24 May 2006Return made up to 27/04/06; full list of members (3 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Return made up to 27/04/06; full list of members (3 pages)
24 May 2006Director's particulars changed (1 page)
6 April 2006Registered office changed on 06/04/06 from: 86B albert rd ilford essex IG1 1HR (1 page)
6 April 2006Registered office changed on 06/04/06 from: 86B albert rd ilford essex IG1 1HR (1 page)
5 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
23 July 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
23 July 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
20 July 2005Ad 18/05/04--------- £ si 99@1 (2 pages)
20 July 2005Ad 18/05/04--------- £ si 99@1 (2 pages)
27 April 2005Return made up to 27/04/05; full list of members (2 pages)
27 April 2005Return made up to 27/04/05; full list of members (2 pages)
10 May 2004Return made up to 04/05/04; full list of members (6 pages)
10 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
17 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
3 July 2003Return made up to 15/05/03; full list of members (6 pages)
3 July 2003Return made up to 15/05/03; full list of members (6 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
15 May 2002Incorporation (9 pages)
15 May 2002Incorporation (9 pages)