Company NameTaits Of Hemsworth Limited
Company StatusDissolved
Company Number00861042
CategoryPrivate Limited Company
Incorporation Date8 October 1965(58 years, 7 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameCharles Douglas Richards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(25 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 28 August 2001)
RoleManaging Director
Correspondence Address42 Barnsley Road
Hemsworth
Pontefract
West Yorkshire
WF9 4PU
Director NameCraig H Richards
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(25 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 1995)
RoleRetired
Correspondence Address8 Randolph Cliff
Edinburgh
Midlothian
EH3 7TZ
Scotland
Secretary NameElizabeth Richards
NationalityBritish
StatusResigned
Appointed10 July 1991(25 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 1994)
RoleCompany Director
Correspondence Address8 Randolph Cliff
Edinburgh
Midlothian
EH3 7TZ
Scotland
Secretary NameRodney Elizabeth Richards
NationalityBritish
StatusResigned
Appointed12 November 1994(29 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 April 1995)
RoleCompany Director
Correspondence Address47 Sterne Street
London
W12 8AB

Location

Registered AddressBaker Tilly Carlton House
Grammer School School
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£4,235,354
Gross Profit£571,242
Net Worth£452,425
Cash£2,685
Current Liabilities£790,903

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2001First Gazette notice for compulsory strike-off (1 page)
21 December 2000Receiver's abstract of receipts and payments (3 pages)
21 December 2000Receiver ceasing to act (1 page)
13 October 2000Receiver's abstract of receipts and payments (3 pages)
13 October 2000Receiver's abstract of receipts and payments (3 pages)
13 October 2000Receiver's abstract of receipts and payments (7 pages)
13 October 2000Receiver's abstract of receipts and payments (3 pages)
12 October 1999Receiver's abstract of receipts and payments (2 pages)
28 October 1998Receiver's abstract of receipts and payments (2 pages)
28 October 1998Receiver's abstract of receipts and payments (2 pages)
13 October 1997Receiver's abstract of receipts and payments (2 pages)
12 February 1997Receiver's abstract of receipts and payments (2 pages)
3 January 1996Statement of Affairs in administrative receivership following report to creditors (17 pages)
3 January 1996Administrative Receiver's report (10 pages)
27 October 1995Appointment of receiver/manager (4 pages)
10 October 1995Registered office changed on 10/10/95 from: 38 barnsley road hemsworth west yorkshire WF9 4PX (1 page)
13 July 1995Director resigned (1 page)
18 November 1994Secretary resigned;new secretary appointed (2 pages)
27 October 1994Return made up to 10/07/94; full list of members (6 pages)
18 July 1991Return made up to 10/07/91; no change of members (6 pages)
15 October 1990Return made up to 20/08/90; full list of members (4 pages)
9 August 1989Return made up to 03/08/89; full list of members (4 pages)
14 February 1989Return made up to 22/07/88; full list of members (4 pages)
28 July 1987Return made up to 29/06/87; full list of members (4 pages)
15 January 1987Return made up to 21/05/86; full list of members (4 pages)