About

Registered Number: 05812370
Date of Incorporation: 10/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 7 months ago)
Registered Address: Bank House, Market Street, Whaley Bridge, Derbyshire, SK23 7AA

 

G J Taylor & Co (Contracting) Ltd was registered on 10 May 2006 and has its registered office in Derbyshire, it has a status of "Dissolved". This company has 4 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY, Ann Louise 28 April 2016 - 1
TAYLOR, Graham John 30 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
KIRK, Nik 28 April 2016 - 1
KBS CORPORATE SERVICES LIMITED 10 May 2012 26 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 29 May 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 28 April 2016
AP03 - Appointment of secretary 28 April 2016
AP01 - Appointment of director 28 April 2016
TM02 - Termination of appointment of secretary 28 April 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 28 May 2013
TM02 - Termination of appointment of secretary 28 May 2013
AP04 - Appointment of corporate secretary 28 May 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 28 June 2012
CH04 - Change of particulars for corporate secretary 28 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 19 May 2010
CH04 - Change of particulars for corporate secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
363a - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
NEWINC - New incorporation documents 10 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.