Company NameTaylor Hughes Limited
Company StatusDissolved
Company Number04213212
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 11 months ago)
Dissolution Date5 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Benjamin Graham Hughes
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(2 months, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Windsor Oval
West Ardsley
Wakefield
West Yorkshire
WF3 1WD
Director NameAlexander Jonathan Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(2 months, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 05 December 2014)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address21 Woodhouse Lane
East Ardsley
Wakefield
West Yorkshire
WF3 2JZ
Secretary NameAlexander Jonathan Taylor
NationalityBritish
StatusClosed
Appointed19 July 2001(2 months, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 05 December 2014)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address6 Putting Mill Walk
Denby Dale
Huddersfield
West Yorkshire
HD8 8GZ
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Director NameMrs Katrina Karen Hughes
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 March 2009)
RoleNurse
Country of ResidenceEngland
Correspondence Address15 Windsor Oval
West Ardsley
Wakefield
West Yorkshire
WF3 1WD
Director NameKathryn Ann Taylor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 March 2009)
RoleTeacher
Correspondence Address21 Woodhouse Lane
East Ardsley
Wakefield
West Yorkshire
WF3 2JZ

Contact

Websitewww.taylorhughes.co.uk

Location

Registered AddressPr Booth & Co
Suite 7 Milner House Milner Way
Ossett
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1k at £1Mr Alexander Jonathan Taylor
51.00%
Ordinary
980 at £1Mr Benjamin Graham Hughes
49.00%
Ordinary

Financials

Year2014
Net Worth£85,051
Cash£5,104
Current Liabilities£351,874

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2014Final Gazette dissolved following liquidation (1 page)
5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Final Gazette dissolved following liquidation (1 page)
5 September 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
5 September 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
8 October 2013Liquidators' statement of receipts and payments to 7 August 2013 (9 pages)
8 October 2013Liquidators statement of receipts and payments to 7 August 2013 (9 pages)
8 October 2013Liquidators statement of receipts and payments to 7 August 2013 (9 pages)
8 October 2013Liquidators' statement of receipts and payments to 7 August 2013 (9 pages)
23 August 2012Registered 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 2012Registered 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 2012Appointment of a voluntary liquidator (1 page)
15 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2012Appointment of a voluntary liquidator (1 page)
15 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2012Statement of affairs with form 4.19 (5 pages)
15 August 2012Statement of affairs with form 4.19 (5 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 2,000
(5 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 2,000
(5 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 2,000
(5 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Secretary's details changed for Alexander Jonathan Taylor on 20 June 2011 (2 pages)
22 June 2011Secretary's details changed for Alexander Jonathan Taylor on 20 June 2011 (2 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Benjamin Graham Hughes on 9 May 2010 (2 pages)
24 May 2010Director's details changed for Alexander Jonathan Taylor on 9 May 2010 (2 pages)
24 May 2010Secretary's details changed for Alexander Jonathan Taylor on 9 May 2010 (1 page)
24 May 2010Director's details changed for Alexander Jonathan Taylor on 9 May 2010 (2 pages)
24 May 2010Director's details changed for Benjamin Graham Hughes on 9 May 2010 (2 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Alexander Jonathan Taylor on 9 May 2010 (2 pages)
24 May 2010Secretary's details changed for Alexander Jonathan Taylor on 9 May 2010 (1 page)
24 May 2010Secretary's details changed for Alexander Jonathan Taylor on 9 May 2010 (1 page)
24 May 2010Director's details changed for Benjamin Graham Hughes on 9 May 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 May 2009Return made up to 09/05/09; full list of members (5 pages)
22 May 2009Return made up to 09/05/09; full list of members (5 pages)
12 March 2009Appointment terminated director kathryn taylor (1 page)
12 March 2009Appointment terminated director katrina hughes (1 page)
12 March 2009Appointment terminated director kathryn taylor (1 page)
12 March 2009Appointment terminated director katrina hughes (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 August 2008Return made up to 09/05/08; no change of members
  • 363(287) ‐ Registered office changed on 13/08/08
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 August 2008Return made up to 09/05/08; no change of members
  • 363(287) ‐ Registered office changed on 13/08/08
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2007Return made up to 09/05/07; no change of members (8 pages)
5 June 2007Return made up to 09/05/07; no change of members (8 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 July 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
21 July 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 May 2006Return made up to 09/05/06; full list of members (8 pages)
16 May 2006Return made up to 09/05/06; full list of members (8 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
17 May 2005Return made up to 09/05/05; full list of members (8 pages)
17 May 2005Return made up to 09/05/05; full list of members (8 pages)
28 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
3 June 2004Secretary's particulars changed;director's particulars changed (1 page)
3 June 2004Secretary's particulars changed;director's particulars changed (1 page)
29 April 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004 (7 pages)
24 March 2004 (7 pages)
25 February 2004Particulars of mortgage/charge (7 pages)
25 February 2004Particulars of mortgage/charge (7 pages)
2 May 2003Return made up to 09/05/03; full list of members (7 pages)
2 May 2003Return made up to 09/05/03; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 May 2002Return made up to 09/05/02; full list of members (7 pages)
8 May 2002Return made up to 09/05/02; full list of members (7 pages)
25 February 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
25 February 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Ad 19/07/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
27 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
27 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Ad 19/07/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
27 July 2001Director resigned (1 page)
9 May 2001Incorporation (20 pages)
9 May 2001Incorporation (20 pages)