You are here: bizstats.co.uk > a-z index > E list > EG list

Egbert Taylor Group Limited MANCHESTER


Egbert Taylor Group Limited was dissolved on 2020-02-19. Egbert Taylor Group was a private limited company that was located at The Chancery, 58 Spring Gardens, Manchester, M2 1EW. This company (incorporated on 2011-09-27) was run by 1 director.
Director Layton T. who was appointed on 14 October 2011.

The company was officially classified as "manufacture of other fabricated metal products n.e.c." (25990). According to the Companies House data, there was a name change on 2013-07-04, their previous name was Hawk Newco. The most recent confirmation statement was filed on 2017-09-27 and last time the annual accounts were filed was on 30 June 2016. 2015-09-27 was the date of the most recent annual return.

Egbert Taylor Group Limited Address / Contact

Office Address The Chancery
Office Address2 58 Spring Gardens
Town Manchester
Post code M2 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07788735
Date of Incorporation Tue, 27th Sep 2011
Date of Dissolution Wed, 19th Feb 2020
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th June
Company age 9 years old
Account next due date Sat, 31st Mar 2018
Account last made up date Thu, 30th Jun 2016
Next confirmation statement due date Thu, 11th Oct 2018
Last confirmation statement dated Wed, 27th Sep 2017

Company staff

Layton T.

Position: Director

Appointed: 14 October 2011

Michael P.

Position: Director

Appointed: 14 March 2017

Resigned: 11 October 2018

Brendan M.

Position: Director

Appointed: 01 December 2014

Resigned: 30 November 2017

Andrew D.

Position: Director

Appointed: 17 November 2014

Resigned: 30 November 2017

Paul R.

Position: Secretary

Appointed: 27 March 2014

Resigned: 01 November 2016

Nicholas K.

Position: Director

Appointed: 04 December 2013

Resigned: 30 September 2014

Barry C.

Position: Secretary

Appointed: 28 November 2013

Resigned: 07 February 2014

Clive G.

Position: Director

Appointed: 24 June 2013

Resigned: 18 December 2013

Alastair C.

Position: Secretary

Appointed: 28 September 2012

Resigned: 24 June 2013

Alastair C.

Position: Director

Appointed: 28 September 2012

Resigned: 24 June 2013

Julian G.

Position: Director

Appointed: 31 March 2012

Resigned: 31 May 2015

Colin L.

Position: Secretary

Appointed: 14 October 2011

Resigned: 28 September 2012

Richard S.

Position: Director

Appointed: 14 October 2011

Resigned: 30 November 2017

Tim W.

Position: Director

Appointed: 14 October 2011

Resigned: 20 November 2017

Colin L.

Position: Director

Appointed: 14 October 2011

Resigned: 28 September 2012

Peter S.

Position: Director

Appointed: 14 October 2011

Resigned: 31 March 2012

David W.

Position: Director

Appointed: 14 October 2011

Resigned: 30 June 2014

Daniel H.

Position: Director

Appointed: 27 September 2011

Resigned: 14 October 2011

People with significant control

Brendan M.

Notified on 26 September 2016
Ceased on 13 July 2017
Nature of control: significiant influence or control

Company previous names

Hawk Newco July 4, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Monday 20th November 2017
filed on: 13th, June 2019
Free Download (1 page)

Company search

Advertisements