Company NameE & K Davies Limited
Company StatusDissolved
Company Number03907505
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)
Previous NameAndrew Taylor Industries Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAndrew Nicholas Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Atlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameLeonard Samuel Taylor
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(1 month, 2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 18 February 2014)
RoleRetired
Correspondence AddressBridge End Farm
Brough, Bradwell
Hope Valley
Derbyshire
S33 9HG
Secretary NameAndrew Nicholas Taylor
NationalityBritish
StatusClosed
Appointed29 January 2001(1 year after company formation)
Appointment Duration13 years (closed 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Atlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
Secretary NameAnthony Swift
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address38 Brook Croft
Anston
Sheffield
South Yorkshire
S25 4FJ
Director NamePaul Widdas
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2003)
RoleProduction Director
Correspondence Address5 Aubretia Avenue
Brinsworth
Rotherham
South Yorkshire
S60 5LD
Director NameWayne Dunning
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 2011)
RoleCompany Director
Correspondence Address3 Vicarage Close
Mexborough
South Yorkshire
S64 0ND
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address32 Atlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

88.2k at £1Leonard Samuel Taylor
96.71%
Ordinary
3k at £1Mr John Michael Marsh
3.29%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
28 October 2013Application to strike the company off the register (3 pages)
28 October 2013Application to strike the company off the register (3 pages)
25 February 2013Annual return made up to 17 January 2013
Statement of capital on 2013-02-25
  • GBP 91,200
(14 pages)
25 February 2013Annual return made up to 17 January 2013
Statement of capital on 2013-02-25
  • GBP 91,200
(14 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
2 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
2 February 2012Secretary's details changed for Andrew Nicholas Taylor on 16 January 2012 (2 pages)
2 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
2 February 2012Secretary's details changed for Andrew Nicholas Taylor on 16 January 2012 (2 pages)
2 February 2012Director's details changed for Andrew Nicholas Taylor on 16 January 2012 (2 pages)
2 February 2012Director's details changed for Andrew Nicholas Taylor on 16 January 2012 (2 pages)
17 October 2011Registered office address changed from Brookfield Brookfield Lane Bakewell Derbyshire DE45 1AN on 17 October 2011 (2 pages)
17 October 2011Registered office address changed from Brookfield Brookfield Lane Bakewell Derbyshire DE45 1AN on 17 October 2011 (2 pages)
19 August 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
19 August 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
19 May 2011Termination of appointment of Wayne Dunning as a director (2 pages)
19 May 2011Termination of appointment of Wayne Dunning as a director (2 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
13 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
13 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
7 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
7 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 February 2009Return made up to 17/01/09; full list of members (4 pages)
23 February 2009Return made up to 17/01/09; full list of members (4 pages)
20 February 2009Location of register of members (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of register of members (1 page)
18 October 2008Company name changed andrew taylor industries LIMITED\certificate issued on 20/10/08 (2 pages)
18 October 2008Company name changed andrew taylor industries LIMITED\certificate issued on 20/10/08 (2 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
19 March 2008Return made up to 17/01/08; full list of members (4 pages)
19 March 2008Return made up to 17/01/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
22 March 2007Return made up to 17/01/07; full list of members (3 pages)
22 March 2007Location of register of members (1 page)
22 March 2007Location of register of members (1 page)
22 March 2007Location of debenture register (1 page)
22 March 2007Location of debenture register (1 page)
22 March 2007Return made up to 17/01/07; full list of members (3 pages)
11 December 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
11 December 2006£ ic 120000/91200 03/11/06 £ sr 28800@1=28800 (1 page)
11 December 2006£ ic 120000/91200 03/11/06 £ sr 28800@1=28800 (1 page)
11 December 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
17 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 January 2006Return made up to 17/01/06; full list of members
  • 363(287) ‐ Registered office changed on 24/01/06
(7 pages)
24 January 2006Return made up to 17/01/06; full list of members (7 pages)
22 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2005Return made up to 17/01/05; full list of members (7 pages)
16 November 2004Registered office changed on 16/11/04 from: orchard house hassop road, calver hope valley derbyshire S32 3XN (1 page)
16 November 2004Registered office changed on 16/11/04 from: orchard house hassop road, calver hope valley derbyshire S32 3XN (1 page)
1 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 January 2004Return made up to 17/01/04; full list of members (7 pages)
27 January 2004Return made up to 17/01/04; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
31 August 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
7 February 2003Return made up to 17/01/03; full list of members (8 pages)
7 February 2003Return made up to 17/01/03; full list of members (8 pages)
30 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
30 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
18 February 2002Return made up to 17/01/02; full list of members (8 pages)
18 February 2002Return made up to 17/01/02; full list of members (8 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
10 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
6 March 2001Return made up to 17/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 2001Return made up to 17/01/01; full list of members (6 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: unit 18 nutwood trading estate langstone cottage lane sheffield south yorkshire S6 1NJ (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: unit 18 nutwood trading estate langstone cottage lane sheffield south yorkshire S6 1NJ (1 page)
5 December 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
5 December 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
17 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 2000Nc inc already adjusted 02/03/00 (1 page)
17 March 2000Nc inc already adjusted 02/03/00 (1 page)
17 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 March 2000Ad 02/03/00--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
16 March 2000Ad 02/03/00--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
17 January 2000Incorporation (18 pages)
17 January 2000Incorporation (18 pages)