About

Registered Number: 05465426
Date of Incorporation: 27/05/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2015 (9 years and 2 months ago)
Registered Address: Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Taylor Brown Print Media Solutions Ltd was registered on 27 May 2005, it's status is listed as "Dissolved". There are 2 directors listed as Brown, Gary James, Taylor, Stuart Michael for this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Gary James 27 May 2005 - 1
TAYLOR, Stuart Michael 27 May 2005 30 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 January 2015
4.68 - Liquidator's statement of receipts and payments 20 March 2014
4.68 - Liquidator's statement of receipts and payments 04 March 2013
4.68 - Liquidator's statement of receipts and payments 23 February 2012
RESOLUTIONS - N/A 09 February 2011
4.20 - N/A 09 February 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2011
TM01 - Termination of appointment of director 02 February 2011
AD01 - Change of registered office address 28 January 2011
AR01 - Annual Return 03 August 2010
CH04 - Change of particulars for corporate secretary 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 28 February 2010
363a - Annual Return 11 July 2009
395 - Particulars of a mortgage or charge 06 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 18 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
353 - Register of members 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 June 2007
353 - Register of members 18 June 2007
AA - Annual Accounts 16 April 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
287 - Change in situation or address of Registered Office 27 March 2007
363s - Annual Return 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
287 - Change in situation or address of Registered Office 09 June 2005
NEWINC - New incorporation documents 27 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.