Mosborough Moor
Sheffield
S20 5JU
Director Name | Mr Andrew Eyre |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree Lodge 5 Newhall Lane Sheffield South Yorkshire S36 4GG |
Director Name | Mr Douglas Maxwell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Long Lane Worrall Sheffield South Yorkshire S35 0AF |
Secretary Name | Mr Andrew Eyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree Lodge 5 Newhall Lane Sheffield South Yorkshire S36 4GG |
Director Name | Mr Antony Egley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 October 2015) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Blades Enterprise Centre John Street Sheffield S2 4SW |
Director Name | Mr Kevin Clegg |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(6 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17 1 Inmans Yard Effingham Street Sheffield S4 7YP |
Website | www.taylorandjones.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2639533 |
Telephone region | Sheffield |
Registered Address | Blades Enterprise Centre John Street Sheffield S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
72.2k at £1 | Andrew Eyre 52.00% Ordinary |
---|---|
33.3k at £1 | Andrew David Bumford 24.00% Ordinary |
33.3k at £1 | Douglas Maxwell 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £717,557 |
Gross Profit | £184,975 |
Net Worth | £274,499 |
Current Liabilities | £196,435 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
27 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | Final Gazette dissolved following liquidation (1 page) |
27 July 2015 | Notice of move from Administration to Dissolution on 17 July 2015 (14 pages) |
27 July 2015 | Notice of move from Administration to Dissolution on 17 July 2015 (14 pages) |
5 March 2015 | Administrator's progress report to 28 January 2015 (15 pages) |
5 March 2015 | Administrator's progress report to 28 January 2015 (15 pages) |
1 September 2014 | Notice of extension of period of Administration (1 page) |
1 September 2014 | Notice of extension of period of Administration (1 page) |
29 August 2014 | Administrator's progress report to 28 July 2014 (16 pages) |
29 August 2014 | Administrator's progress report to 28 July 2014 (16 pages) |
15 April 2014 | Notice of deemed approval of proposals (1 page) |
15 April 2014 | Notice of deemed approval of proposals (1 page) |
1 April 2014 | Statement of administrator's proposal (27 pages) |
1 April 2014 | Statement of administrator's proposal (27 pages) |
4 February 2014 | Registered office address changed from Po Box Po Box 17 1 Inmans Yard Effingham Street Sheffield S4 7YP on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from Po Box Po Box 17 1 Inmans Yard Effingham Street Sheffield S4 7YP on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from Po Box Po Box 17 1 Inmans Yard Effingham Street Sheffield S4 7YP on 4 February 2014 (2 pages) |
3 February 2014 | Appointment of an administrator (1 page) |
3 February 2014 | Appointment of an administrator (1 page) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Register inspection address has been changed from Unit a7 Crosland Road Industrial Estate Netherton Huddersfield HD4 7DQ United Kingdom (1 page) |
26 November 2013 | Termination of appointment of Kevin Clegg as a director (1 page) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Registered office address changed from Crosland Road Industrial Estate, Netherton Huddersfield HD4 7DQ on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Crosland Road Industrial Estate, Netherton Huddersfield HD4 7DQ on 26 November 2013 (1 page) |
26 November 2013 | Termination of appointment of Kevin Clegg as a director (1 page) |
26 November 2013 | Register inspection address has been changed from Unit a7 Crosland Road Industrial Estate Netherton Huddersfield HD4 7DQ United Kingdom (1 page) |
20 November 2013 | Satisfaction of charge 7 in full (1 page) |
20 November 2013 | Satisfaction of charge 7 in full (1 page) |
10 October 2013 | Registration of charge 052974500008 (36 pages) |
10 October 2013 | Registration of charge 052974500008 (36 pages) |
7 October 2013 | Satisfaction of charge 6 in full (1 page) |
7 October 2013 | Satisfaction of charge 6 in full (1 page) |
27 September 2013 | Appointment of Mr Antony Egley as a director (2 pages) |
27 September 2013 | Appointment of Mr Antony Egley as a director (2 pages) |
26 September 2013 | Satisfaction of charge 5 in full (2 pages) |
26 September 2013 | Satisfaction of charge 5 in full (2 pages) |
25 September 2013 | Satisfaction of charge 2 in full (1 page) |
25 September 2013 | Satisfaction of charge 2 in full (1 page) |
15 July 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
15 July 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
23 November 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Appointment of Mr Kevin Clegg as a director (2 pages) |
23 November 2011 | Appointment of Mr Kevin Clegg as a director (2 pages) |
3 June 2011 | Total exemption full accounts made up to 28 February 2010 (14 pages) |
3 June 2011 | Total exemption full accounts made up to 28 February 2010 (14 pages) |
16 March 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 March 2010 | Full accounts made up to 28 February 2009 (14 pages) |
5 March 2010 | Full accounts made up to 28 February 2009 (14 pages) |
18 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Douglas Maxwell on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Douglas Maxwell on 18 February 2010 (2 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Director's details changed for Andrew David Bumford on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Director's details changed for Andrew David Bumford on 18 February 2010 (2 pages) |
31 March 2009 | Return made up to 26/11/08; full list of members (4 pages) |
31 March 2009 | Return made up to 26/11/08; full list of members (4 pages) |
31 January 2009 | Accounts for a small company made up to 29 February 2008 (8 pages) |
31 January 2009 | Accounts for a small company made up to 29 February 2008 (8 pages) |
18 March 2008 | Return made up to 26/11/07; full list of members
|
18 March 2008 | Return made up to 26/11/07; full list of members
|
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
31 December 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
19 December 2006 | Return made up to 26/11/06; full list of members (8 pages) |
19 December 2006 | Return made up to 26/11/06; full list of members (8 pages) |
6 December 2006 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
6 December 2006 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
23 February 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 February 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 December 2005 | Return made up to 26/11/05; full list of members
|
20 December 2005 | Return made up to 26/11/05; full list of members
|
1 August 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
1 August 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (9 pages) |
17 March 2005 | Particulars of mortgage/charge (9 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
12 March 2005 | Particulars of mortgage/charge (5 pages) |
12 March 2005 | Particulars of mortgage/charge (5 pages) |
10 March 2005 | Memorandum and Articles of Association (25 pages) |
10 March 2005 | Memorandum and Articles of Association (25 pages) |
10 March 2005 | Ad 23/02/05--------- £ si 99996@1=99996 £ ic 38891/138887 (2 pages) |
10 March 2005 | Ad 23/02/05--------- £ si 99996@1=99996 £ ic 38891/138887 (2 pages) |
10 March 2005 | Ad 23/02/05--------- £ si 38888@1=38888 £ ic 3/38891 (2 pages) |
10 March 2005 | Ad 23/02/05--------- £ si 38888@1=38888 £ ic 3/38891 (2 pages) |
7 March 2005 | Company name changed scf (clientco 001) LIMITED\certificate issued on 07/03/05 (3 pages) |
7 March 2005 | Company name changed scf (clientco 001) LIMITED\certificate issued on 07/03/05 (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Incorporation (17 pages) |
26 November 2004 | Incorporation (17 pages) |