About

Registered Number: 01995721
Date of Incorporation: 05/03/1986 (38 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2018 (6 years and 3 months ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Based in South Yorkshire, Taylor Mccann Design Ltd was registered on 05 March 1986, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EATOCK, Raymond N/A - 1
TAYLOR, Frederick John N/A - 1
TAYLOR, Leo 18 June 2012 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Susan N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2018
LIQ14 - N/A 08 December 2017
4.68 - Liquidator's statement of receipts and payments 24 November 2016
4.68 - Liquidator's statement of receipts and payments 12 November 2015
4.68 - Liquidator's statement of receipts and payments 26 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2013
2.24B - N/A 06 September 2013
2.34B - N/A 06 September 2013
2.39B - N/A 26 June 2013
LIQ MISC - N/A 25 June 2013
2.40B - N/A 25 June 2013
2.24B - N/A 07 May 2013
2.16B - N/A 07 November 2012
2.23B - N/A 06 November 2012
AD01 - Change of registered office address 04 October 2012
2.17B - N/A 04 October 2012
2.12B - N/A 04 October 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 20 June 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 25 June 2009
353 - Register of members 25 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 10 June 2002
287 - Change in situation or address of Registered Office 11 April 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 06 December 2000
363a - Annual Return 12 June 2000
AA - Annual Accounts 05 January 2000
363a - Annual Return 18 May 1999
AA - Annual Accounts 14 January 1999
363a - Annual Return 21 May 1998
AA - Annual Accounts 30 January 1998
363a - Annual Return 08 July 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 02 June 1996
395 - Particulars of a mortgage or charge 20 February 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 12 May 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 18 May 1994
AA - Annual Accounts 05 February 1994
363x - Annual Return 02 June 1993
AA - Annual Accounts 04 February 1993
288 - N/A 22 September 1992
363x - Annual Return 30 June 1992
AA - Annual Accounts 25 June 1992
287 - Change in situation or address of Registered Office 14 November 1991
363x - Annual Return 13 September 1991
AA - Annual Accounts 08 October 1990
AA - Annual Accounts 08 October 1990
288 - N/A 08 October 1990
288 - N/A 08 October 1990
363 - Annual Return 08 October 1990
288 - N/A 08 October 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
363 - Annual Return 02 August 1989
287 - Change in situation or address of Registered Office 02 August 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 08 June 1988
363 - Annual Return 08 June 1988
363 - Annual Return 08 June 1988
363 - Annual Return 08 June 1988
288 - N/A 30 January 1987
NEWINC - New incorporation documents 05 March 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.