Company NameTaylor Joinery & Shopfitting Ltd
Company StatusDissolved
Company Number06765920
CategoryPrivate Limited Company
Incorporation Date4 December 2008(15 years, 5 months ago)
Dissolution Date22 August 2013 (10 years, 8 months ago)
Previous NamesDysons Limited and Taylor Dysons Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Director

Director NameMr Bryan Peter Realey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRiffa House Farm Harrogate Road
Leathley
Otley
West Yorkshire
LS21 2PS

Location

Registered AddressTaylor House Oxford Road
Gomersal
Bradford
BD19 4HQ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Shareholders

1 at £1Bryan Peter Realey
100.00%
Ordinary

Financials

Year2014
Net Worth-£111,038
Cash£103,184
Current Liabilities£385,432

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 August 2013Final Gazette dissolved following liquidation (1 page)
22 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2013Final Gazette dissolved following liquidation (1 page)
22 May 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
22 May 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
17 October 2012Liquidators' statement of receipts and payments to 8 September 2012 (12 pages)
17 October 2012Liquidators statement of receipts and payments to 8 September 2012 (12 pages)
17 October 2012Liquidators' statement of receipts and payments to 8 September 2012 (12 pages)
17 October 2012Liquidators statement of receipts and payments to 8 September 2012 (12 pages)
16 September 2011Appointment of a voluntary liquidator (1 page)
16 September 2011Statement of affairs with form 4.19 (5 pages)
16 September 2011Statement of affairs with form 4.19 (5 pages)
16 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-09
(1 page)
16 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2011Appointment of a voluntary liquidator (1 page)
16 May 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 1
(3 pages)
16 May 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 1
(3 pages)
16 May 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 1
(3 pages)
2 March 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-01
(3 pages)
2 March 2011Company name changed taylor dysons LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2011Registered office address changed from Dyson House Oxford Road Gomersal Cleckheaton BD19 4HQ on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Dyson House Oxford Road Gomersal Cleckheaton BD19 4HQ on 23 February 2011 (1 page)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 August 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
12 August 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
27 November 2009Change of name notice (3 pages)
27 November 2009Change of name notice (3 pages)
27 November 2009Company name changed dysons LIMITED\certificate issued on 27/11/09
  • RES15 ‐ Change company name resolution on 2009-11-25
(2 pages)
27 November 2009Company name changed dysons LIMITED\certificate issued on 27/11/09
  • RES15 ‐ Change company name resolution on 2009-11-25
(2 pages)
20 May 2009Resolutions
  • RES13 ‐ Purchase S190 approved 01/05/2009
(2 pages)
20 May 2009Resolutions
  • RES13 ‐ Purchase S190 approved 01/05/2009
(2 pages)
4 December 2008Incorporation (18 pages)
4 December 2008Incorporation (18 pages)