Company NameTaway Limited
Company StatusDissolved
Company Number03569320
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 10 months ago)
Dissolution Date7 June 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian Edward Wainwright Higgins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(1 month after company formation)
Appointment Duration23 years, 11 months (closed 07 June 2022)
RoleProprietor
Country of ResidenceEngland
Correspondence AddressWitzend 13 South Lane
Netherton
Wakefield
West Yorkshire
WF4 4LL
Director NameMrs Susan Mary Higgins
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(1 month after company formation)
Appointment Duration23 years, 11 months (closed 07 June 2022)
RoleSecretary/P A
Country of ResidenceEngland
Correspondence AddressWitzend 13 South Lane
Netherton
Wakefield
West Yorkshire
WF4 4LL
Secretary NameMrs Susan Mary Higgins
NationalityBritish
StatusClosed
Appointed14 July 1998(1 month, 3 weeks after company formation)
Appointment Duration23 years, 11 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitzend 13 South Lane
Netherton
Wakefield
West Yorkshire
WF4 4LL
Director NameMrs Beverley Ann Jackson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Thornhill Road
Middlestown
Wakefield
West Yorkshire
WF4 4RT
Secretary NameMrs Beverley Ann Jackson
NationalityBritish
StatusResigned
Appointed26 June 1998(1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 14 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Thornhill Road
Middlestown
Wakefield
West Yorkshire
WF4 4RT
Director NameMr Alan Jackson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Thornhill Road
Middlestown
Wakefield
West Yorkshire
Wf4
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

4 at £1Susan Higgins
100.00%
Ordinary

Financials

Year2014
Net Worth£11,698
Cash£19,690
Current Liabilities£34,934

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
9 March 2022Application to strike the company off the register (3 pages)
28 February 2022Previous accounting period extended from 30 May 2021 to 29 November 2021 (1 page)
28 February 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
28 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 30 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 30 May 2016 (5 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
(5 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
(5 pages)
4 March 2016Total exemption small company accounts made up to 30 May 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 30 May 2015 (5 pages)
23 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
23 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4
(5 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(5 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
27 March 2012Registered office address changed from 10 Cliff Parade Wakefield WF1 2TA on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 10 Cliff Parade Wakefield WF1 2TA on 27 March 2012 (1 page)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 June 2011Director's details changed for Brian Edward Wainwright Higgins on 22 May 2011 (2 pages)
24 June 2011Director's details changed for Susan Mary Higgins on 22 May 2011 (2 pages)
24 June 2011Director's details changed for Susan Mary Higgins on 22 May 2011 (2 pages)
24 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
24 June 2011Secretary's details changed for Mrs Susan Mary Higgins on 22 May 2011 (1 page)
24 June 2011Secretary's details changed for Mrs Susan Mary Higgins on 22 May 2011 (1 page)
24 June 2011Director's details changed for Brian Edward Wainwright Higgins on 22 May 2011 (2 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 June 2010Annual return made up to 22 May 2010 (13 pages)
24 June 2010Annual return made up to 22 May 2010 (13 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 June 2009Return made up to 22/05/09; full list of members (5 pages)
30 June 2009Return made up to 22/05/09; full list of members (5 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 August 2008Return made up to 22/05/08; no change of members (7 pages)
11 August 2008Return made up to 22/05/08; no change of members (7 pages)
21 December 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
21 December 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
6 July 2007Return made up to 22/05/07; no change of members (7 pages)
6 July 2007Return made up to 22/05/07; no change of members (7 pages)
5 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
5 June 2006Return made up to 22/05/06; full list of members (7 pages)
5 June 2006Return made up to 22/05/06; full list of members (7 pages)
29 November 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
29 November 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
18 July 2005Return made up to 22/05/05; full list of members (7 pages)
18 July 2005Return made up to 22/05/05; full list of members (7 pages)
24 September 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
24 September 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
27 May 2004Return made up to 22/05/04; full list of members (7 pages)
27 May 2004Return made up to 22/05/04; full list of members (7 pages)
16 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
16 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
30 June 2003Return made up to 22/05/02; full list of members (7 pages)
30 June 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(7 pages)
30 June 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(7 pages)
30 June 2003Return made up to 22/05/01; full list of members (7 pages)
30 June 2003Return made up to 22/05/02; full list of members (7 pages)
30 June 2003Return made up to 22/05/01; full list of members (7 pages)
11 June 2003Registered office changed on 11/06/03 from: 79 thornhill road middlestown wakefield west yorkshire WF4 4RT (1 page)
11 June 2003Registered office changed on 11/06/03 from: 79 thornhill road middlestown wakefield west yorkshire WF4 4RT (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
13 September 2002Ad 01/08/02-23/08/02 £ si 2@1=2 £ ic 2/4 (2 pages)
13 September 2002Ad 01/08/02-23/08/02 £ si 2@1=2 £ ic 2/4 (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
30 July 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
30 July 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
9 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
9 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
10 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
10 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 May 2000Return made up to 22/05/00; full list of members (7 pages)
30 May 2000Return made up to 22/05/00; full list of members (7 pages)
21 October 1999Accounts for a small company made up to 31 May 1999 (3 pages)
21 October 1999Accounts for a small company made up to 31 May 1999 (3 pages)
25 June 1999Return made up to 22/05/99; full list of members (6 pages)
25 June 1999Return made up to 22/05/99; full list of members (6 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998New secretary appointed;new director appointed (2 pages)
2 July 1998New secretary appointed;new director appointed (2 pages)
2 July 1998Registered office changed on 02/07/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998Registered office changed on 02/07/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1998Incorporation (18 pages)
22 May 1998Incorporation (18 pages)