Company NameTaylor Woodworking Castleford Ltd
DirectorRonnie Taylor
Company StatusLiquidation
Company Number06829700
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ronnie Taylor
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Orchard
Wrenthorpe
Wakefield
West Yorkshire
WF2 0LH
Secretary NameMiss Amy Taylor
NationalityBritish
StatusCurrent
Appointed09 March 2009(1 week, 5 days after company formation)
Appointment Duration15 years, 1 month
RoleJoinery
Correspondence Address5 The Orchard
Wrenthorpe
Wakefield
West Yorkshire
WF2 0LH

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Accounts

Next Accounts Due25 November 2010 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Next Return Due11 March 2017 (overdue)

Filing History

12 February 2014Restoration by order of the court (4 pages)
12 February 2014Restoration by order of the court (4 pages)
14 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2013Final Gazette dissolved following liquidation (1 page)
14 November 2013Final Gazette dissolved following liquidation (1 page)
14 August 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
14 August 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
18 October 2012Liquidators statement of receipts and payments to 10 October 2012 (10 pages)
18 October 2012Liquidators' statement of receipts and payments to 10 October 2012 (10 pages)
18 October 2012Liquidators' statement of receipts and payments to 10 October 2012 (10 pages)
14 December 2011Liquidators statement of receipts and payments to 10 October 2011 (8 pages)
14 December 2011Liquidators' statement of receipts and payments to 10 October 2011 (8 pages)
14 December 2011Liquidators' statement of receipts and payments to 10 October 2011 (8 pages)
15 October 2010Appointment of a voluntary liquidator (1 page)
15 October 2010Appointment of a voluntary liquidator (1 page)
15 October 2010Statement of affairs with form 4.19 (5 pages)
15 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2010Statement of affairs with form 4.19 (5 pages)
29 September 2010Registered office address changed from 5 the Orchard Wrenthorpe Wakefield West Yorkshire WF2 0LH on 29 September 2010 (2 pages)
29 September 2010Registered office address changed from 5 the Orchard Wrenthorpe Wakefield West Yorkshire WF2 0LH on 29 September 2010 (2 pages)
18 June 2010Director's details changed for Mr Ronnie Taylor on 10 October 2009 (2 pages)
18 June 2010Secretary's details changed for Amy Taylor on 9 October 2009 (1 page)
18 June 2010Director's details changed for Mr Ronnie Taylor on 10 October 2009 (2 pages)
18 June 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 100
(4 pages)
18 June 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 100
(4 pages)
18 June 2010Secretary's details changed for Amy Taylor on 9 October 2009 (1 page)
18 June 2010Secretary's details changed for Amy Taylor on 9 October 2009 (1 page)
28 March 2009Secretary appointed amy taylor (2 pages)
28 March 2009Secretary appointed amy taylor (2 pages)
18 March 2009Registered office changed on 18/03/2009 from 5 the orchard wakefeild WF2 0LH (1 page)
18 March 2009Registered office changed on 18/03/2009 from 5 the orchard wakefeild WF2 0LH (1 page)
25 February 2009Incorporation (16 pages)
25 February 2009Incorporation (16 pages)