Company NameTaylormade Induction Limited
Company StatusDissolved
Company Number02284924
CategoryPrivate Limited Company
Incorporation Date5 August 1988(35 years, 9 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)
Previous NameStackbar Engineers Limited

Business Activity

Section CManufacturing
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners

Directors

Director NameMr David John Burdekin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 11 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poynton Wood Glade
Sheffield
S17 4NH
Director NameCarol Cookson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1993)
RoleDirector/Company Secretary
Correspondence Address97 Norton Lees Crescent
Sheffield
South Yorkshire
S8 8SQ
Director NameGeoffrey Yeoman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 February 1992)
RoleCompany Director
Correspondence AddressThe Old School House
Gt Wratting
Suffolk
CB9 7HA
Director NameMr Kenneth David Richardson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield Grove Dukes Drive
Asford In The Water
Bakewell
Derbyshire
DE45 1QQ
Secretary NameCarol Cookson
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address97 Norton Lees Crescent
Sheffield
South Yorkshire
S8 8SQ
Secretary NameMr Kenneth David Richardson
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 8 months after company formation)
Appointment Duration27 years (resigned 09 April 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBrookfield Grove Dukes Drive
Asford In The Water
Bakewell
Derbyshire
DE45 1QQ
Director NameMr Leo Nils Richardson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(11 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2004)
RoleWorks Production Manager
Country of ResidenceEngland
Correspondence Address1 Mount Pleasant Road
Grindleford
Hope Valley
Derbyshire
S32 2JE

Location

Registered Address213 Derbyshire Lane Norton Lees
Sheffield
South Yorkshire
S8 8SA
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

27 May 1993Delivered on: 2 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property unit 6 station road bakewell derbyshire and the proceeds of sale and an assignment of the goodwill and connection of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 January 1991Delivered on: 9 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 January 1989Delivered on: 16 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys held to the credit of the company by the bank on any account earmarked by reference to the company.
Outstanding

Filing History

9 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2023First Gazette notice for voluntary strike-off (1 page)
11 October 2023Application to strike the company off the register (1 page)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 March 2022 (7 pages)
16 May 2022Registered office address changed from Unit 4a Station Road Industrial Estate Bakewell DE45 1GE England to 213 Derbyshire Lane Norton Lees Sheffield South Yorkshire S8 8SA on 16 May 2022 (1 page)
18 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
26 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
26 January 2021Notification of a person with significant control statement (2 pages)
26 January 2021Cessation of Kenneth David Richardson as a person with significant control on 9 April 2020 (1 page)
29 June 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
26 May 2020Termination of appointment of Kenneth David Richardson as a director on 9 April 2020 (1 page)
26 May 2020Termination of appointment of Kenneth David Richardson as a secretary on 9 April 2020 (1 page)
22 January 2020Registered office address changed from Brookfield Grove Dukes Drive Ashford Derbyshire DE45 1QQ to Unit 4a Station Road Industrial Estate Bakewell DE45 1GE on 22 January 2020 (1 page)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Director's details changed for Kenneth David Richardson on 1 January 2010 (2 pages)
22 April 2010Director's details changed for David John Burdekin on 1 January 2010 (2 pages)
22 April 2010Director's details changed for David John Burdekin on 1 January 2010 (2 pages)
22 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Kenneth David Richardson on 1 January 2010 (2 pages)
22 April 2010Director's details changed for David John Burdekin on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Kenneth David Richardson on 1 January 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Return made up to 16/01/09; full list of members (4 pages)
9 April 2009Return made up to 16/01/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 June 2008Return made up to 16/01/08; no change of members (7 pages)
11 June 2008Return made up to 16/01/08; no change of members (7 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2007Return made up to 16/01/07; full list of members (7 pages)
31 January 2007Return made up to 16/01/07; full list of members (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 March 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 July 2004Return made up to 16/01/04; full list of members (7 pages)
1 July 2004Return made up to 16/01/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 February 2003Return made up to 16/01/03; full list of members (7 pages)
17 February 2003Return made up to 16/01/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 April 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 March 2000Return made up to 16/01/00; full list of members (6 pages)
31 March 2000Return made up to 16/01/00; full list of members (6 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 1999Return made up to 16/01/99; no change of members (4 pages)
31 January 1999Return made up to 16/01/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
23 March 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 March 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
12 March 1997Return made up to 16/01/97; full list of members (6 pages)
12 March 1997Return made up to 16/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1997Return made up to 16/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 February 1997Full accounts made up to 31 March 1996 (15 pages)
2 February 1997Full accounts made up to 31 March 1996 (15 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
18 January 1989Company name changed\certificate issued on 18/01/89 (2 pages)
18 January 1989Company name changed\certificate issued on 18/01/89 (2 pages)
5 August 1988Incorporation (13 pages)
5 August 1988Incorporation (13 pages)