West Ardsley
Wakefield
West Yorkshire
WF3 1WD
Director Name | Alexander Jonathan Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (closed 05 December 2014) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 21 Woodhouse Lane East Ardsley Wakefield West Yorkshire WF3 2JZ |
Secretary Name | Alexander Jonathan Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (closed 05 December 2014) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 6 Putting Mill Walk Denby Dale Huddersfield West Yorkshire HD8 8GZ |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Susan Elisabeth Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Barnsley Road Wakefield West Yorkshire WF2 6BH |
Director Name | Mrs Katrina Karen Hughes |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 March 2009) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 15 Windsor Oval West Ardsley Wakefield West Yorkshire WF3 1WD |
Director Name | Kathryn Ann Taylor |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 March 2009) |
Role | Teacher |
Correspondence Address | 21 Woodhouse Lane East Ardsley Wakefield West Yorkshire WF3 2JZ |
Website | www.taylorhughes.co.uk |
---|
Registered Address | Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
1k at £1 | Mr Alexander Jonathan Taylor 51.00% Ordinary |
---|---|
980 at £1 | Mr Benjamin Graham Hughes 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,051 |
Cash | £5,104 |
Current Liabilities | £351,874 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2014 | Final Gazette dissolved following liquidation (1 page) |
5 September 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
5 September 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 7 August 2013 (9 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 7 August 2013 (9 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 7 August 2013 (9 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 7 August 2013 (9 pages) |
23 August 2012 | Registered office address changed from Suite F5 Evans Business Centre Monckton Road Industrial Estate Wakefield West Yorkshire WF2 7AS on 23 August 2012 (2 pages) |
23 August 2012 | Registered office address changed from Suite F5 Evans Business Centre Monckton Road Industrial Estate Wakefield West Yorkshire WF2 7AS on 23 August 2012 (2 pages) |
15 August 2012 | Appointment of a voluntary liquidator (1 page) |
15 August 2012 | Resolutions
|
15 August 2012 | Appointment of a voluntary liquidator (1 page) |
15 August 2012 | Resolutions
|
15 August 2012 | Statement of affairs with form 4.19 (5 pages) |
15 August 2012 | Statement of affairs with form 4.19 (5 pages) |
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Secretary's details changed for Alexander Jonathan Taylor on 20 June 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Alexander Jonathan Taylor on 20 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Benjamin Graham Hughes on 9 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Alexander Jonathan Taylor on 9 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Alexander Jonathan Taylor on 9 May 2010 (1 page) |
24 May 2010 | Director's details changed for Alexander Jonathan Taylor on 9 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Benjamin Graham Hughes on 9 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Alexander Jonathan Taylor on 9 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Alexander Jonathan Taylor on 9 May 2010 (1 page) |
24 May 2010 | Secretary's details changed for Alexander Jonathan Taylor on 9 May 2010 (1 page) |
24 May 2010 | Director's details changed for Benjamin Graham Hughes on 9 May 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
22 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
12 March 2009 | Appointment terminated director kathryn taylor (1 page) |
12 March 2009 | Appointment terminated director katrina hughes (1 page) |
12 March 2009 | Appointment terminated director kathryn taylor (1 page) |
12 March 2009 | Appointment terminated director katrina hughes (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 August 2008 | Return made up to 09/05/08; no change of members
|
13 August 2008 | Return made up to 09/05/08; no change of members
|
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 June 2007 | Return made up to 09/05/07; no change of members (8 pages) |
5 June 2007 | Return made up to 09/05/07; no change of members (8 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 July 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
21 July 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (8 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (8 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
17 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
3 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2004 | Return made up to 09/05/04; full list of members
|
29 April 2004 | Return made up to 09/05/04; full list of members
|
24 March 2004 | (7 pages) |
24 March 2004 | (7 pages) |
25 February 2004 | Particulars of mortgage/charge (7 pages) |
25 February 2004 | Particulars of mortgage/charge (7 pages) |
2 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
2 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
8 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
8 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
25 February 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
25 February 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Ad 19/07/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Ad 19/07/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
27 July 2001 | Director resigned (1 page) |
9 May 2001 | Incorporation (20 pages) |
9 May 2001 | Incorporation (20 pages) |