Background WavePink WaveYellow Wave

TAYZAR LIMITED (04767121)

TAYZAR LIMITED (04767121) is a dissolved UK company. incorporated on 16 May 2003. with registered office in Greater Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TAYZAR LIMITED has been registered for 22 years. Current directors include ROBERTS, Christopher Thomas, ROBERTS, Paul Vernon.

Company Number
04767121
Status
dissolved
Type
ltd
Incorporated
16 May 2003
Age
22 years
Address
Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROBERTS, Christopher Thomas, ROBERTS, Paul Vernon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYZAR LIMITED

TAYZAR LIMITED is an dissolved company incorporated on 16 May 2003 with the registered office located in Greater Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TAYZAR LIMITED was registered 22 years ago.(SIC: 82990)

Status

dissolved

Active since 22 years ago

Company No

04767121

LTD Company

Age

22 Years

Incorporated 16 May 2003

Size

N/A

Accounts

ARD: 14/11

Up to Date

Last Filed

Made up to 14 November 2022 (3 years ago)
Submitted on 16 November 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 May 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester, M45 7TA,

Previous Addresses

The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ England
From: 22 October 2020To: 7 December 2022
C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England
From: 8 June 2020To: 22 October 2020
C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY
From: 16 May 2003To: 8 June 2020
Timeline

3 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jun 15
New Owner
Oct 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROBERTS, Hannah

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Secretary
Appointed 16 May 2003

ROBERTS, Christopher Thomas

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Born April 1986
Director
Appointed 30 Apr 2015

ROBERTS, Paul Vernon

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Born May 1952
Director
Appointed 16 May 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 May 2003
Resigned 21 May 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 May 2003
Resigned 21 May 2003

Persons with significant control

2

Mr Christopher Thomas Roberts

Active
Festival Way, Stoke-On-TrentST1 5SH
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2019

Mr Paul Vernon Roberts

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Gazette Dissolved Liquidation
11 April 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
11 January 2024
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
18 December 2022
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
7 December 2022
600600
Resolution
7 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Resolution
25 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
2 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
2 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
25 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 April 2012
SH10Notice of Particulars of Variation
Resolution
10 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
27 June 2003
88(2)R88(2)R
Legacy
27 June 2003
225Change of Accounting Reference Date
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
287Change of Registered Office
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Incorporation Company
16 May 2003
NEWINCIncorporation