Company NameTaylors Footwear (Bingley) Limited
Company StatusDissolved
Company Number00576280
CategoryPrivate Limited Company
Incorporation Date27 December 1956(67 years, 4 months ago)
Dissolution Date5 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Andrew John Taylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(35 years, 3 months after company formation)
Appointment Duration25 years, 4 months (closed 05 August 2017)
RoleFootwear Retailer
Country of ResidenceEngland
Correspondence Address113 Main Street
Bingley
West Yorkshire
BD16 2HT
Secretary NameMr Andrew John Taylor
NationalityBritish
StatusClosed
Appointed20 March 1992(35 years, 3 months after company formation)
Appointment Duration25 years, 4 months (closed 05 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Main Street
Bingley
West Yorkshire
BD16 2HT
Director NameMr Arthur Colin Taylor
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(35 years, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 29 August 2014)
RoleFootwear Retailer
Country of ResidenceUnited Kingdom
Correspondence Address5 Villa Road
Bingley
West Yorkshire
BD16 4ER

Contact

Telephone01274 563371
Telephone regionBradford

Location

Registered AddressWalsh Taylor
Oxford Chambers Oxford Road Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£87,263
Cash£36,470
Current Liabilities£11,427

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 August 2017Final Gazette dissolved following liquidation (1 page)
5 August 2017Final Gazette dissolved following liquidation (1 page)
5 May 2017Return of final meeting in a members' voluntary winding up (17 pages)
5 May 2017Return of final meeting in a members' voluntary winding up (17 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 March 2016Registered office address changed from 113 Main Street Bingley West Yorkshire BD16 2HT to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 21 March 2016 (2 pages)
21 March 2016Registered office address changed from 113 Main Street Bingley West Yorkshire BD16 2HT to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 21 March 2016 (2 pages)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Declaration of solvency (3 pages)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Declaration of solvency (3 pages)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
12 June 2015Secretary's details changed for Mr Andrew John Taylor on 21 March 2014 (1 page)
12 June 2015Director's details changed for Mr Andrew John Taylor on 21 March 2014 (2 pages)
12 June 2015Director's details changed for Mr Andrew John Taylor on 21 March 2014 (2 pages)
12 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 7,050
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 June 2015Secretary's details changed for Mr Andrew John Taylor on 21 March 2014 (1 page)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 7,050
(4 pages)
17 September 2014Termination of appointment of Arthur Colin Taylor as a director on 29 August 2014 (1 page)
17 September 2014Termination of appointment of Arthur Colin Taylor as a director on 29 August 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 7,050
(5 pages)
23 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 7,050
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Arthur Colin Taylor on 20 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Arthur Colin Taylor on 20 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Andrew John Taylor on 20 March 2010 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Andrew John Taylor on 20 March 2010 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 April 2008Return made up to 20/03/08; full list of members (3 pages)
2 April 2008Return made up to 20/03/08; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 March 2007Return made up to 20/03/07; full list of members (2 pages)
20 March 2007Return made up to 20/03/07; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 April 2006Return made up to 20/03/06; full list of members (2 pages)
4 April 2006Return made up to 20/03/06; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 March 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/03/05
(3 pages)
23 March 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/03/05
(3 pages)
14 May 2004Return made up to 20/03/04; full list of members (7 pages)
14 May 2004Return made up to 20/03/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 April 2003Return made up to 20/03/03; full list of members (7 pages)
24 April 2003Return made up to 20/03/03; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 March 2002Return made up to 20/03/02; full list of members (6 pages)
27 March 2002Return made up to 20/03/02; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
26 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1999Return made up to 20/03/99; no change of members (4 pages)
13 May 1999Return made up to 20/03/99; no change of members (4 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 May 1998Return made up to 20/03/98; full list of members (6 pages)
18 May 1998Return made up to 20/03/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 April 1997Return made up to 20/03/97; no change of members (4 pages)
7 April 1997Return made up to 20/03/97; no change of members (4 pages)
3 April 1996Return made up to 20/03/96; no change of members (4 pages)
3 April 1996Return made up to 20/03/96; no change of members (4 pages)