Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ibi Taylor Young Urban Design Limited
Ibi Taylor Young Urban Design Limited is a dissolved company incorporated on 15 June 1993 with the registered office located in Wilmslow, Cheshire. Ibi Taylor Young Urban Design Limited was registered 32 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 July 2015
(10 years ago)
Was
22 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02827343
Private limited company
Age
32 years
Incorporated
15 June 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ibi Taylor Young Urban Design Limited
Contact
Update Details
Address
Chadsworth House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
Same address for the past
21 years
Companies in SK9 3HP
Telephone
01625 542200
Email
Unreported
Website
Tayloryoung.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr David Maxwell Thom
Director • Architect • Canadian • Lives in Canada • Born in Sep 1950
Mr Scott Earle Stewart
Director • Engineer • Canadian • Lives in Canada • Born in Jan 1949
Mario Michele Bozzo
Director • British • Lives in England • Born in Aug 1970
Mrs Sandra Mary Crossley
Secretary • Company Secretary • British • Lives in England • Born in May 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bcay Ltd
Mario Michele Bozzo is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 14 Jul 2015
Voluntary Gazette Notice
10 Years Ago on 31 Mar 2015
Application To Strike Off
10 Years Ago on 23 Mar 2015
Roger Alan King Resigned
10 Years Ago on 9 Feb 2015
William Stephen Gleave Resigned
10 Years Ago on 8 Jan 2015
Dormant Accounts Submitted
11 Years Ago on 1 Oct 2014
Confirmation Submitted
11 Years Ago on 25 Jul 2014
Philip Howard Beinhaker Resigned
11 Years Ago on 30 Jun 2014
Mr Scott Earle Stewart Appointed
11 Years Ago on 30 Jun 2014
Confirmation Submitted
12 Years Ago on 20 Aug 2013
Get Alerts
Get Credit Report
Discover Ibi Taylor Young Urban Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 14 Jul 2015
First Gazette notice for voluntary strike-off
Submitted on 31 Mar 2015
Application to strike the company off the register
Submitted on 23 Mar 2015
Termination of appointment of Roger Alan King as a director on 9 February 2015
Submitted on 20 Feb 2015
Termination of appointment of William Stephen Gleave as a director on 8 January 2015
Submitted on 19 Feb 2015
Solvency Statement dated 24/12/14
Submitted on 21 Jan 2015
Statement by Directors
Submitted on 21 Jan 2015
Statement of capital on 21 January 2015
Submitted on 21 Jan 2015
Resolutions
Submitted on 21 Jan 2015
Second filing of AR01 previously delivered to Companies House made up to 15 June 2014
Submitted on 18 Dec 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs