About

Registered Number: 00300743
Date of Incorporation: 15/05/1935 (89 years ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 2 months ago)
Registered Address: The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WISEMAN, Jean N/A - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.