Company NameTaylor Btc Ltd
Company StatusDissolved
Company NumberSC240766
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date26 September 2014 (9 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameWilliam Taylor
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(5 days after company formation)
Appointment Duration11 years, 9 months (closed 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenroy
87 London Road
Sawbridgeworth
Hertfordshire
CM21 9JJ
Secretary NameMrs Sheila Taylor
NationalityBritish
StatusResigned
Appointed10 December 2002(5 days after company formation)
Appointment Duration11 years, 2 months (resigned 09 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenroy
87 London Road
Sawbridgeworth
Hertfordshire
CM21 9JJ
Director NameMrs Sheila Taylor
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(6 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 February 2014)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressGlenroy
87 London Road
Sawbridgeworth
Hertfordshire
CM21 9JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

80 at £1Sheila Taylor
80.00%
Ordinary
10 at £1Aidan Quinn Taylor
10.00%
Ordinary
10 at £1William Taylor
10.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014First Gazette notice for voluntary strike-off (1 page)
21 May 2014Application to strike the company off the register (3 pages)
21 May 2014Application to strike the company off the register (3 pages)
14 May 2014Termination of appointment of Sheila Taylor as a director (1 page)
14 May 2014Termination of appointment of Sheila Taylor as a secretary (1 page)
14 May 2014Termination of appointment of Sheila Taylor as a director (1 page)
14 May 2014Termination of appointment of Sheila Taylor as a secretary (1 page)
7 May 2014Micro company accounts made up to 31 March 2014 (7 pages)
7 May 2014Micro company accounts made up to 31 March 2014 (7 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
29 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2009Director's details changed for William Taylor on 30 December 2009 (2 pages)
30 December 2009Director's details changed for William Taylor on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mrs Sheila Taylor on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mrs Sheila Taylor on 30 December 2009 (2 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 December 2008Return made up to 05/12/08; full list of members (4 pages)
30 December 2008Return made up to 05/12/08; full list of members (4 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 December 2007Return made up to 05/12/07; full list of members (3 pages)
28 December 2007Return made up to 05/12/07; full list of members (3 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 December 2006Return made up to 05/12/06; full list of members (7 pages)
19 December 2006Return made up to 05/12/06; full list of members (7 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 January 2006Return made up to 05/12/05; full list of members (7 pages)
4 January 2006Return made up to 05/12/05; full list of members (7 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 March 2005Registered office changed on 04/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
4 March 2005Registered office changed on 04/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
30 December 2004Return made up to 05/12/04; full list of members (7 pages)
30 December 2004Return made up to 05/12/04; full list of members (7 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 December 2003Return made up to 05/12/03; full list of members (7 pages)
8 December 2003Return made up to 05/12/03; full list of members (7 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
16 April 2003Ad 09/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2003Ad 09/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 January 2003New secretary appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Secretary resigned (1 page)
5 December 2002Incorporation (9 pages)
5 December 2002Incorporation (9 pages)