Company NameFrank Tailor Limited
Company StatusDissolved
Company Number08664081
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Jamie Anthony Cooper
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPickering House 40a York Place
Leeds
LS1 2ED
Director NameMr Andrew Douglas Gallon
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address5 Town Hall Chambers
49 King Street
Wakefield
WF1 2SN

Contact

Websitewww.franktailor.co.uk
Email address[email protected]
Telephone0113 3650195
Telephone regionLeeds

Location

Registered AddressPickering House
40a York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Jamie Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,833
Cash£3,842
Current Liabilities£13,926

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 12 July 2016 (1 page)
12 July 2016Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 12 July 2016 (1 page)
16 October 2015Director's details changed for Mr Jamie Anthony Cooper on 1 August 2015 (2 pages)
16 October 2015Director's details changed for Mr Jamie Anthony Cooper on 1 August 2015 (2 pages)
16 October 2015Director's details changed for Mr Jamie Anthony Cooper on 1 August 2015 (2 pages)
11 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1,000
(3 pages)
11 October 2015Director's details changed for Mr Jamie Anthony Cooper on 1 March 2015 (2 pages)
11 October 2015Director's details changed for Mr Jamie Anthony Cooper on 1 March 2015 (2 pages)
11 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1,000
(3 pages)
11 October 2015Director's details changed for Mr Jamie Anthony Cooper on 1 March 2015 (2 pages)
24 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 February 2015Registered office address changed from Corn Exchange Call Lane Leeds LS1 7BR to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 10 February 2015 (1 page)
10 February 2015Director's details changed for Mr Jamie Anthony Cooper on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Jamie Anthony Cooper on 10 February 2015 (2 pages)
10 February 2015Termination of appointment of Andrew Douglas Gallon as a director on 1 December 2014 (1 page)
10 February 2015Termination of appointment of Andrew Douglas Gallon as a director on 1 December 2014 (1 page)
10 February 2015Termination of appointment of Andrew Douglas Gallon as a director on 1 December 2014 (1 page)
10 February 2015Registered office address changed from Corn Exchange Call Lane Leeds LS1 7BR to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 10 February 2015 (1 page)
3 January 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1,000
(15 pages)
3 January 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1,000
(15 pages)
23 May 2014Registered office address changed from 5 Town Hall Chambers 49 King Street Wakefield WF1 2SN England on 23 May 2014 (2 pages)
23 May 2014Registered office address changed from 5 Town Hall Chambers 49 King Street Wakefield WF1 2SN England on 23 May 2014 (2 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 1,000
(25 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 1,000
(25 pages)