Background WavePink WaveYellow Wave

CHARLES W. TAYLOR & SON LIMITED (00469655)

CHARLES W. TAYLOR & SON LIMITED (00469655) is an active UK company. incorporated on 15 June 1949. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (2751). CHARLES W. TAYLOR & SON LIMITED has been registered for 76 years. Current directors include JACKSON, Peter Alfred, PHILLIPS, Brian Spencer, POWER, Jane Susannah and 2 others.

Company Number
00469655
Status
active
Type
ltd
Incorporated
15 June 1949
Age
76 years
Address
One Trinity Gardens, Newcastle Upon Tyne, NE1 2HF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (2751)
Directors
JACKSON, Peter Alfred, PHILLIPS, Brian Spencer, POWER, Jane Susannah, POWER, Richard John, TOWERS, Rodney Harold
SIC Codes
2751

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES W. TAYLOR & SON LIMITED

CHARLES W. TAYLOR & SON LIMITED is an active company incorporated on 15 June 1949 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (2751). CHARLES W. TAYLOR & SON LIMITED was registered 76 years ago.(SIC: 2751)

Status

active

Active since 76 years ago

Company No

00469655

LTD Company

Age

76 Years

Incorporated 15 June 1949

Size

N/A

Accounts

ARD: 31/3

Overdue

22 years overdue

Last Filed

Made up to 31 March 2002 (24 years ago)
Submitted on 15 April 2003 (23 years ago)
Period: 15 June 1949 - 31 March 2002(634 months)
Type: Medium Company

Next Due

Due by 31 January 2004
Period: 1 April 2002 - 31 March 2003

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 21 August 2016
For period ending 7 August 2016
Contact
Address

One Trinity Gardens Broad Chare Newcastle Upon Tyne, NE1 2HF,

Previous Addresses

Deloitte & Touche Gainsborough House 34-40 Grey Syteet Newcastle upon Tyne NE1 6AE
From: 15 June 1949To: 20 February 2014
Timeline

1 key events • 1949 - 1949

Funding Officers Ownership
Company Founded
Jun 49
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

KELLY, Mary Eileen

Active
15 Richmond Drive, Houghton Le SpringDH4 6TX
Secretary
Appointed 05 Jul 2000

JACKSON, Peter Alfred

Active
35 Clockburnsyde Close, Newcastle Upon TyneNE16 5UT
Born July 1945
Director
Appointed N/A

PHILLIPS, Brian Spencer

Active
10 Carrsfield, CorbridgeNE45 5LJ
Born February 1935
Director
Appointed N/A

POWER, Jane Susannah

Active
30 Honor Oak Rise, LondonSE23 3RA
Born June 1955
Director
Appointed 01 Feb 2003

POWER, Richard John

Active
3 Poplar Rise, TowcesterNN12 8RR
Born September 1953
Director
Appointed 01 Oct 1991

TOWERS, Rodney Harold

Active
The Hollies Station Lane, HarrogateHG3 3RU
Born May 1939
Director
Appointed 01 Feb 2003

GRAHAM, Robert William

Resigned
37 Bede Burn View, JarrowNE32 5PQ
Secretary
Appointed N/A
Resigned 05 Jul 2000

DICKINSON, James Stanley

Resigned
Standwell, Newcastle Upon TyneNE15 0QD
Born February 1926
Director
Appointed N/A
Resigned 31 Mar 1998

DICKINSON, John Robert

Resigned
Chollerton House, HexhamNE46 4TH
Born May 1958
Director
Appointed 03 Jun 1998
Resigned 31 Jan 2003

GLENTON, Anthony Arthur Edward

Resigned
Whinbank, RothburyNE65 7YJ
Born March 1943
Director
Appointed 20 Sept 1995
Resigned 31 Jan 2003

GRAHAM, Robert William

Resigned
37 Bede Burn View, JarrowNE32 5PQ
Born June 1935
Director
Appointed N/A
Resigned 23 Jun 2000

LAMYMAN, John William

Resigned
6 Orchard Close, LydneyGL15 6EA
Born February 1945
Director
Appointed 01 Apr 2000
Resigned 31 Aug 2002

NICHOLLS, Christopher

Resigned
13 Hesleyside Road, Whitley BayNE25 9HB
Born July 1919
Director
Appointed N/A
Resigned 20 Sept 1995

OVENSTONE, Sybil Gwynne

Resigned
13 Norham Road, OxfordOX2 6SF
Born April 1924
Director
Appointed N/A
Resigned 20 Jul 1994
Fundings
Financials
Latest Activities

Filing History

90

Restoration Order Of Court
30 April 2015
AC92AC92
Gazette Dissolved Liquidation
9 August 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
9 May 2014
4.724.72
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 April 2014
4.684.68
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 November 2013
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 April 2013
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 October 2012
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 April 2012
4.684.68
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 January 2012
4.684.68
Liquidation Voluntary Appointment Of Liquidator
24 June 2011
600600
Liquidation Court Order Miscellaneous
24 June 2011
LIQ MISC OCLIQ MISC OC
Liquidation Voluntary Cease To Act As Liquidator
7 June 2011
4.404.40
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 April 2011
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 October 2010
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 May 2010
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 October 2009
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 March 2009
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 September 2008
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 April 2008
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
16 October 2007
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
30 March 2007
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
11 October 2006
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
13 April 2006
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
22 September 2005
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
23 March 2005
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
28 September 2004
4.684.68
Legacy
1 November 2003
287Change of Registered Office
Liquidation Voluntary Statement Of Affairs
22 September 2003
4.204.20
Resolution
22 September 2003
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
22 September 2003
600600
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
15 April 2003
AAAnnual Accounts
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 February 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 March 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 January 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 December 1996
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 January 1996
AAAnnual Accounts
Auditors Resignation Company
3 October 1995
AUDAUD
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
6 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
2 September 1994
AAAnnual Accounts
Legacy
2 September 1994
363sAnnual Return (shuttle)
Legacy
1 August 1994
288288
Accounts With Accounts Type Medium
8 September 1993
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 September 1992
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Legacy
29 October 1991
288288
Accounts With Accounts Type Medium
30 September 1991
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Accounts With Accounts Type Medium
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Legacy
31 July 1990
288288
Legacy
9 April 1990
288288
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Accounts With Accounts Type Full
21 September 1988
AAAnnual Accounts
Legacy
21 September 1988
363363
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 October 1986
AAAnnual Accounts
Legacy
4 October 1986
363363
Accounts With Made Up Date
16 August 1982
AAAnnual Accounts
Incorporation Company
15 June 1949
NEWINCIncorporation