Founded in 1935, Albert Taylor & Sons,limited has its registered office in Sheffield, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. The company has one director listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WISEMAN, Jean | N/A | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 March 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 15 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 December 2013 | |
4.40 - N/A | 11 December 2013 | |
LIQ MISC OC - N/A | 11 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2012 | |
AD01 - Change of registered office address | 08 April 2011 | |
RESOLUTIONS - N/A | 06 April 2011 | |
4.20 - N/A | 06 April 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 April 2011 | |
DISS40 - Notice of striking-off action discontinued | 01 February 2011 | |
DISS16(SOAS) - N/A | 16 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 May 2010 | |
TM01 - Termination of appointment of director | 15 February 2010 | |
363a - Annual Return | 22 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2009 | |
AA - Annual Accounts | 21 April 2009 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 08 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2007 | |
363a - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 15 December 2006 | |
363s - Annual Return | 04 May 2006 | |
AA - Annual Accounts | 03 October 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 28 April 2005 | |
363s - Annual Return | 18 June 2004 | |
AA - Annual Accounts | 06 May 2004 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 04 May 2003 | |
363s - Annual Return | 05 May 2002 | |
AA - Annual Accounts | 30 April 2002 | |
AA - Annual Accounts | 27 April 2001 | |
363s - Annual Return | 26 April 2001 | |
288b - Notice of resignation of directors or secretaries | 27 December 2000 | |
AA - Annual Accounts | 08 June 2000 | |
363s - Annual Return | 10 May 2000 | |
288a - Notice of appointment of directors or secretaries | 06 June 1999 | |
395 - Particulars of a mortgage or charge | 05 May 1999 | |
AA - Annual Accounts | 05 May 1999 | |
363s - Annual Return | 15 April 1999 | |
363s - Annual Return | 31 May 1998 | |
AA - Annual Accounts | 26 November 1997 | |
363s - Annual Return | 07 May 1997 | |
AA - Annual Accounts | 23 December 1996 | |
363s - Annual Return | 16 April 1996 | |
AA - Annual Accounts | 28 November 1995 | |
363s - Annual Return | 24 March 1995 | |
AA - Annual Accounts | 13 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 28 March 1994 | |
AA - Annual Accounts | 15 February 1994 | |
363s - Annual Return | 24 August 1993 | |
AA - Annual Accounts | 22 February 1993 | |
395 - Particulars of a mortgage or charge | 10 February 1993 | |
363a - Annual Return | 30 March 1992 | |
AA - Annual Accounts | 17 March 1992 | |
AA - Annual Accounts | 14 June 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 June 1991 | |
363a - Annual Return | 17 April 1991 | |
288 - N/A | 27 April 1990 | |
287 - Change in situation or address of Registered Office | 05 April 1990 | |
AA - Annual Accounts | 28 March 1990 | |
363 - Annual Return | 28 March 1990 | |
AA - Annual Accounts | 05 January 1989 | |
363 - Annual Return | 05 January 1989 | |
AA - Annual Accounts | 24 March 1988 | |
363 - Annual Return | 16 March 1988 | |
AA - Annual Accounts | 25 October 1986 | |
363 - Annual Return | 25 October 1986 | |
288 - N/A | 04 September 1986 | |
NEWINC - New incorporation documents | 15 May 1935 |
Description | Date | Status | Charge by |
---|---|---|---|
First fixed charge and floating charge | 04 May 1999 | Outstanding |
N/A |
Fixed and floating charge | 08 February 1993 | Outstanding |
N/A |
Mortgage debenture | 28 May 1985 | Fully Satisfied |
N/A |