Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

N.Taylor & SONS(CONTRACTORS)LIMITED

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 27, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00687640
Record last updated Thursday, April 23, 2015 5:17:22 PM UTC
Official Address C/o Cresswall Associates Ltd Maple View White Moss Businessrk Skelmersdale Lancashire Wn89tg South, Skelmersdale South
There are 30 companies registered at this street
Locality Skelmersdale South
Region England
Postal Code WN89TG
Sector General construction & civil engineering

Charts

Visits

N.TAYLOR & SONS(CONTRACTORS)LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-9012
Document Type Publication date Download link
Registry Jul 29, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 29, 2009 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 25, 2009 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Mar 15, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 14, 2009 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Dec 4, 2008 Liquidator's progress report Liquidator's progress report
Registry May 28, 2008 Liquidator's progress report 6876... Liquidator's progress report 6876...
Registry Apr 7, 2008 Notice of resignation as voluntary liquidator under section 171 Notice of resignation as voluntary liquidator under section 171
Registry May 8, 2007 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry May 2, 2007 Administrator's progress report Administrator's progress report
Registry Dec 11, 2006 Administrator's progress report 6876... Administrator's progress report 6876...
Registry Jul 26, 2006 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jul 7, 2006 Notice of statement of affairs Notice of statement of affairs
Registry Jul 5, 2006 Statement of administrator's proposals Statement of administrator's proposals
Registry May 26, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry May 22, 2006 Notice of administrators appointment Notice of administrators appointment
Registry Jan 13, 2006 Annual return Annual return
Registry Jan 3, 2006 Resignation of a director Resignation of a director
Financials Oct 28, 2005 Annual accounts Annual accounts
Registry Jun 17, 2005 Resignation of one Joiner and one Director (a man) Resignation of one Joiner and one Director (a man)
Financials Oct 31, 2004 Annual accounts Annual accounts
Registry Oct 25, 2004 Annual return Annual return
Registry Oct 18, 2003 Annual return 6876... Annual return 6876...
Financials Oct 18, 2003 Annual accounts Annual accounts
Registry Nov 1, 2002 Annual return Annual return
Financials Oct 6, 2002 Annual accounts Annual accounts
Registry Oct 25, 2001 Annual return Annual return
Financials Sep 7, 2001 Annual accounts Annual accounts
Financials Jan 8, 2001 Annual accounts 6876... Annual accounts 6876...
Registry Nov 13, 2000 Annual return Annual return
Financials Nov 24, 1999 Annual accounts Annual accounts
Registry Oct 22, 1999 Annual return Annual return
Financials Dec 17, 1998 Annual accounts Annual accounts
Registry Nov 9, 1998 Annual return Annual return
Financials Nov 27, 1997 Annual accounts Annual accounts
Registry Oct 31, 1997 Annual return Annual return
Registry Nov 1, 1996 Annual return 6876... Annual return 6876...
Financials Oct 27, 1996 Annual accounts Annual accounts
Financials Nov 6, 1995 Annual accounts 6876... Annual accounts 6876...
Registry Oct 24, 1995 Annual return Annual return
Financials Jan 4, 1995 Annual accounts Annual accounts
Registry Nov 2, 1994 Annual return Annual return
Registry Apr 18, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 18, 1994 Declaration of satisfaction in full or in part of a mortgage or charge 6876... Declaration of satisfaction in full or in part of a mortgage or charge 6876...
Registry Dec 7, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 11, 1993 Annual return Annual return
Financials Oct 11, 1993 Annual accounts Annual accounts
Registry Mar 1, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 2, 1993 Annual accounts Annual accounts
Registry Nov 26, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 26, 1992 Nc inc already adjusted Nc inc already adjusted
Registry Nov 20, 1992 Annual return Annual return
Registry Nov 20, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 20, 1992 Director's particulars changed Director's particulars changed
Registry Sep 18, 1992 Resignation of a woman Resignation of a woman
Financials Nov 26, 1991 Annual accounts Annual accounts
Registry Nov 26, 1991 Annual return Annual return
Registry Oct 18, 1991 Six appointments: 4 men and 2 women,: 4 men and 2 women Six appointments: 4 men and 2 women,: 4 men and 2 women
Registry Oct 30, 1990 Annual return Annual return
Financials Oct 19, 1990 Annual accounts Annual accounts
Registry Dec 13, 1989 Annual return Annual return
Financials Dec 13, 1989 Annual accounts Annual accounts
Registry Jun 21, 1989 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jun 8, 1989 Wd ad --------- Wd ad ---------
Financials Apr 19, 1989 Annual accounts Annual accounts
Registry Mar 23, 1989 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 23, 1989 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jul 19, 1988 Annual return Annual return
Financials Jan 28, 1988 Annual accounts Annual accounts
Registry Dec 9, 1987 Annual return Annual return
Registry Feb 12, 1987 Annual return 6876... Annual return 6876...
Financials Dec 11, 1986 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)