TAYLOR MOOR LIMITED
SHEFFIELD GLOBAL FUND CHOICE LIMITED

Hellopages » South Yorkshire » Sheffield » S3 7BS
Company number 05873390
Status Liquidation
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 29 May 2016; Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015. The most likely internet sites of TAYLOR MOOR LIMITED are www.taylormoor.co.uk, and www.taylor-moor.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylor Moor Limited is a Private Limited Company. The company registration number is 05873390. Taylor Moor Limited has been working since 12 July 2006. The present status of the company is Liquidation. The registered address of Taylor Moor Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . DIXON, Malcolm John is a Director of the company. DIXON, Rosemary is a Director of the company. MONCRIEFF, Alistair Charles is a Director of the company. Secretary SPENCER-WITCOMB, Eileen Doris has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
DIXON, Malcolm John
Appointed Date: 06 December 2011
71 years old

Director
DIXON, Rosemary
Appointed Date: 12 July 2006
65 years old

Director
MONCRIEFF, Alistair Charles
Appointed Date: 06 December 2011
37 years old

Resigned Directors

Secretary
SPENCER-WITCOMB, Eileen Doris
Resigned: 28 February 2013
Appointed Date: 12 July 2006

TAYLOR MOOR LIMITED Events

11 Apr 2017
Return of final meeting in a creditors' voluntary winding up
06 Aug 2016
Liquidators' statement of receipts and payments to 29 May 2016
11 Aug 2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015
04 Aug 2015
Liquidators' statement of receipts and payments to 29 May 2015
31 Jul 2014
Liquidators' statement of receipts and payments to 29 May 2014
...
... and 19 more events
24 Sep 2008
Return made up to 12/07/08; full list of members
13 Jun 2008
Director's change of particulars / rosemary dixon / 27/05/2008
06 May 2008
Total exemption small company accounts made up to 31 July 2007
06 Aug 2007
Return made up to 12/07/07; full list of members
12 Jul 2006
Incorporation