Company NameTaylor Rowe Soft Furnishings Limited
Company StatusDissolved
Company Number04727754
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date16 September 2011 (12 years, 7 months ago)
Previous NameLionheart Radio Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameGail Taylor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleSoft Furnishings
Correspondence Address8 Haydon Road
Ashington
Northumberland
NE63 0JT
Secretary NameDavid Rowe
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Haydon Road
Ashington
Northumberland
NE63 0JT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£34,966
Cash£100
Current Liabilities£51,300

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 September 2011Final Gazette dissolved following liquidation (1 page)
16 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2011Final Gazette dissolved following liquidation (1 page)
16 June 2011Liquidators' statement of receipts and payments to 9 June 2011 (6 pages)
16 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2011Liquidators statement of receipts and payments to 9 June 2011 (6 pages)
16 June 2011Liquidators statement of receipts and payments to 9 June 2011 (6 pages)
16 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2011Liquidators' statement of receipts and payments to 9 June 2011 (6 pages)
8 April 2011Liquidators statement of receipts and payments to 12 November 2010 (6 pages)
8 April 2011Liquidators' statement of receipts and payments to 12 November 2010 (6 pages)
8 April 2011Liquidators' statement of receipts and payments to 12 November 2010 (6 pages)
14 June 2010Liquidators' statement of receipts and payments to 12 May 2010 (7 pages)
14 June 2010Liquidators statement of receipts and payments to 12 May 2010 (7 pages)
14 June 2010Liquidators' statement of receipts and payments to 12 May 2010 (7 pages)
4 June 2009Registered office changed on 04/06/2009 from rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page)
4 June 2009Registered office changed on 04/06/2009 from rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page)
28 May 2009Appointment of a voluntary liquidator (1 page)
28 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-13
(1 page)
28 May 2009Statement of affairs with form 4.19 (6 pages)
28 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2009Appointment of a voluntary liquidator (1 page)
28 May 2009Statement of affairs with form 4.19 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 July 2008Return made up to 09/04/08; full list of members (3 pages)
10 July 2008Return made up to 09/04/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007Return made up to 09/04/07; full list of members (2 pages)
29 May 2007Return made up to 09/04/07; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 May 2006Return made up to 09/04/06; full list of members (2 pages)
16 May 2006Return made up to 09/04/06; full list of members (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
10 August 2005Registered office changed on 10/08/05 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
4 May 2005Return made up to 09/04/05; full list of members (6 pages)
4 May 2005Return made up to 09/04/05; full list of members (6 pages)
11 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 2004Return made up to 09/04/04; full list of members (6 pages)
22 September 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
22 September 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
20 July 2003Registered office changed on 20/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 July 2003New director appointed (2 pages)
20 July 2003New secretary appointed (2 pages)
20 July 2003Registered office changed on 20/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 July 2003New director appointed (2 pages)
20 July 2003Director resigned (1 page)
20 July 2003Secretary resigned (1 page)
20 July 2003Director resigned (1 page)
20 July 2003New secretary appointed (2 pages)
20 July 2003Secretary resigned (1 page)
6 May 2003Company name changed lionheart radio LIMITED\certificate issued on 06/05/03 (2 pages)
6 May 2003Company name changed lionheart radio LIMITED\certificate issued on 06/05/03 (2 pages)
9 April 2003Incorporation (16 pages)
9 April 2003Incorporation (16 pages)