About

Registered Number: 06164527
Date of Incorporation: 16/03/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (5 years and 2 months ago)
Registered Address: Rohans House, 92-96 Wellington Road South, Stockport, SK1 3TJ,

 

Taylor Bond Ltd was registered on 16 March 2007 with its registered office in Stockport, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. There is one director listed as Taylor, Thomas Vincent for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Thomas Vincent 16 March 2007 01 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 20 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 14 May 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 17 May 2018
DS02 - Withdrawal of striking off application by a company 01 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 13 December 2017
AA - Annual Accounts 31 August 2017
AD01 - Change of registered office address 09 August 2017
AA01 - Change of accounting reference date 30 June 2017
CS01 - N/A 12 May 2017
CH01 - Change of particulars for director 16 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 05 May 2016
AA01 - Change of accounting reference date 11 February 2016
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 24 April 2015
CH01 - Change of particulars for director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AP01 - Appointment of director 30 March 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 24 February 2014
CH01 - Change of particulars for director 06 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 15 January 2009
225 - Change of Accounting Reference Date 09 January 2009
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
MEM/ARTS - N/A 28 April 2007
CERTNM - Change of name certificate 12 April 2007
NEWINC - New incorporation documents 16 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.