TAYLOR MCCANN DESIGN LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 01995721
Status Liquidation
Incorporation Date 5 March 1986
Company Type Private Limited Company
Address WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 5 September 2016; Liquidators' statement of receipts and payments to 5 September 2015; Liquidators' statement of receipts and payments to 5 September 2014. The most likely internet sites of TAYLOR MCCANN DESIGN LIMITED are www.taylormccanndesign.co.uk, and www.taylor-mccann-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Taylor Mccann Design Limited is a Private Limited Company. The company registration number is 01995721. Taylor Mccann Design Limited has been working since 05 March 1986. The present status of the company is Liquidation. The registered address of Taylor Mccann Design Limited is Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . TAYLOR, Susan is a Secretary of the company. EATOCK, Raymond is a Director of the company. TAYLOR, Barney James is a Director of the company. TAYLOR, Frederick John is a Director of the company. TAYLOR, Leo is a Director of the company. Director WILLAN, Robert Peter Anthony has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary

Director
EATOCK, Raymond

76 years old

Director
TAYLOR, Barney James
Appointed Date: 18 June 2012
47 years old

Director

Director
TAYLOR, Leo
Appointed Date: 18 June 2012
50 years old

Resigned Directors

Director
WILLAN, Robert Peter Anthony
Resigned: 01 September 1992
77 years old

TAYLOR MCCANN DESIGN LIMITED Events

24 Nov 2016
Liquidators' statement of receipts and payments to 5 September 2016
12 Nov 2015
Liquidators' statement of receipts and payments to 5 September 2015
26 Nov 2014
Liquidators' statement of receipts and payments to 5 September 2014
02 Oct 2013
Appointment of a voluntary liquidator
06 Sep 2013
Administrator's progress report to 3 September 2013
...
... and 76 more events
08 Jun 1988
Return made up to 31/12/86; full list of members

08 Jun 1988
Return made up to 31/12/87; full list of members

08 Jun 1988
Return made up to 31/12/87; full list of members

30 Jan 1987
New director appointed

05 Mar 1986
Incorporation

TAYLOR MCCANN DESIGN LIMITED Charges

8 February 1996
Mortgage debenture
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…