About

Registered Number: 07055276
Date of Incorporation: 23/10/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 3 months ago)
Registered Address: 90 Chapeltown Road, Bromley Cross, Bolton, BL7 9ND

 

Established in 2009, Taylor Williams Flowers Ltd have registered office in Bolton, it has a status of "Dissolved". The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Joanne 01 January 2011 - 1
WILLIAMS, Paul David 01 December 2009 01 October 2010 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Joanne 23 October 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AA - Annual Accounts 22 April 2014
DISS40 - Notice of striking-off action discontinued 30 October 2013
AR01 - Annual Return 29 October 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 31 July 2012
AD01 - Change of registered office address 06 February 2012
AA - Annual Accounts 11 November 2011
DISS40 - Notice of striking-off action discontinued 02 November 2011
AR01 - Annual Return 01 November 2011
AP01 - Appointment of director 01 November 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
MG01 - Particulars of a mortgage or charge 24 September 2011
TM01 - Termination of appointment of director 11 January 2011
AP01 - Appointment of director 11 January 2011
AR01 - Annual Return 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH03 - Change of particulars for secretary 29 October 2010
AD01 - Change of registered office address 29 October 2010
AP01 - Appointment of director 16 January 2010
TM01 - Termination of appointment of director 03 November 2009
TM02 - Termination of appointment of secretary 03 November 2009
AP01 - Appointment of director 03 November 2009
AP03 - Appointment of secretary 03 November 2009
AD01 - Change of registered office address 03 November 2009
NEWINC - New incorporation documents 23 October 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.