Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SG
Director Name | James Maxwell Taylor |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 04 March 2013) |
Role | Textile Fibre Manufacturer |
Country of Residence | England |
Correspondence Address | Millersdale Close Euroway Industrial Estate Bradford West Yorkshire BD4 6SG |
Secretary Name | Karen Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 04 March 2013) |
Role | Accounts Manager |
Correspondence Address | Millersdale Close Euroway Industrial Estate Bradford West Yorkshire BD4 6SG |
Director Name | Mr Christopher John Fredrick Taylor |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 04 March 2013) |
Role | Textile Fibre Manufacturer |
Country of Residence | England |
Correspondence Address | Millersdale Close Euroway Industrial Estate Bradford West Yorkshire BD4 6SG |
Director Name | Mr Christopher John Fredrick Taylor |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 week, 3 days after company formation) |
Appointment Duration | 9 years (resigned 16 February 2006) |
Role | Textile Fibre Manufacturer |
Country of Residence | England |
Correspondence Address | Drewton Manor The Drewton Estate Drewton South Cave East Yorkshire HU15 2AG |
Director Name | Mr John Taylor |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2001) |
Role | Textile Fibre Manufacturer |
Correspondence Address | The Willows 7 Shepley Road Stocksmoor Huddersfield West Yorkshire HD4 6XW |
Director Name | Katherine Rachel Taylor-Cole |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Millersdale Close Euroway Industrial Estate Bradford West Yorkshire BD4 6SG |
Secretary Name | Katherine Rachel Taylor-Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2001) |
Role | Secretary |
Correspondence Address | The Bray House Moor Park Beckwith Shaw Harrogate North Yorkshire HG3 1QE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
1 at £1 | C.j.f. Taylor 50.00% Ordinary |
---|---|
1 at £1 | K.r. Taylor-cole 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,358,336 |
Cash | £106 |
Current Liabilities | £1,351,246 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
4 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2013 | Final Gazette dissolved following liquidation (1 page) |
4 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
4 December 2012 | Liquidators' statement of receipts and payments to 29 November 2012 (6 pages) |
4 December 2012 | Liquidators statement of receipts and payments to 29 November 2012 (6 pages) |
4 December 2012 | Liquidators' statement of receipts and payments to 29 November 2012 (6 pages) |
4 December 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
21 September 2012 | Resolutions
|
21 September 2012 | Appointment of a voluntary liquidator (1 page) |
21 September 2012 | Statement of affairs with form 4.19 (6 pages) |
21 September 2012 | Appointment of a voluntary liquidator (1 page) |
21 September 2012 | Registered office address changed from Millersdale Close Euroway Industrial Estate Bradford West Yorkshire BD4 6SG on 21 September 2012 (2 pages) |
21 September 2012 | Registered office address changed from Millersdale Close Euroway Industrial Estate Bradford West Yorkshire BD4 6SG on 21 September 2012 (2 pages) |
21 September 2012 | Statement of affairs with form 4.19 (6 pages) |
21 September 2012 | Resolutions
|
6 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
14 October 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
14 October 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
28 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
28 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Termination of appointment of Katherine Taylor-Cole as a director (1 page) |
14 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
14 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
14 January 2010 | Termination of appointment of Katherine Taylor-Cole as a director (1 page) |
9 October 2009 | Director's details changed for David Stuart Ingle on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Christopher John Fredrick Taylor on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for James Maxwell Taylor on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Christopher John Fredrick Taylor on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Karen Turner on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for James Maxwell Taylor on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Stuart Ingle on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Christopher John Fredrick Taylor on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Karen Turner on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Karen Turner on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Katherine Rachel Taylor-Cole on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Katherine Rachel Taylor-Cole on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for James Maxwell Taylor on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Katherine Rachel Taylor-Cole on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Stuart Ingle on 9 October 2009 (2 pages) |
29 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
29 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
3 February 2009 | Return made up to 04/01/09; full list of members (5 pages) |
3 February 2009 | Return made up to 04/01/09; full list of members (5 pages) |
24 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
12 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
12 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
6 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
6 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
5 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
5 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
27 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
27 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
11 January 2006 | Return made up to 04/01/06; full list of members (9 pages) |
11 January 2006 | Return made up to 04/01/06; full list of members
|
31 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
31 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members
|
9 June 2004 | Accounts for a medium company made up to 30 June 2003 (14 pages) |
9 June 2004 | Accounts for a medium company made up to 30 June 2003 (14 pages) |
13 January 2004 | Return made up to 04/01/04; full list of members (9 pages) |
13 January 2004 | Return made up to 04/01/04; full list of members
|
21 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
21 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
28 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
28 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
20 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
20 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 February 2002 | Director's particulars changed (1 page) |
2 February 2002 | Director's particulars changed (1 page) |
21 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
21 January 2002 | Return made up to 04/01/02; full list of members
|
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
28 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
16 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
16 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
11 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
11 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
20 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 April 1999 | Return made up to 14/01/99; full list of members; amend (6 pages) |
18 April 1999 | Return made up to 14/01/99; full list of members; amend (6 pages) |
17 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
17 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
18 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
18 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
13 March 1998 | Company name changed kirklees hall LIMITED\certificate issued on 16/03/98 (2 pages) |
13 March 1998 | Company name changed kirklees hall LIMITED\certificate issued on 16/03/98 (2 pages) |
18 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
18 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
8 April 1997 | Memorandum and Articles of Association (12 pages) |
8 April 1997 | Memorandum and Articles of Association (12 pages) |
7 April 1997 | Company name changed farmstem LIMITED\certificate issued on 08/04/97 (2 pages) |
7 April 1997 | Company name changed farmstem LIMITED\certificate issued on 08/04/97 (2 pages) |
3 April 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
3 April 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Resolutions
|
28 January 1997 | Registered office changed on 28/01/97 from: 120 east road london N1 6AA (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New secretary appointed;new director appointed (2 pages) |
28 January 1997 | Resolutions
|
28 January 1997 | New secretary appointed;new director appointed (2 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 120 east road london N1 6AA (1 page) |
14 January 1997 | Incorporation (15 pages) |
14 January 1997 | Incorporation (15 pages) |