Leeds
LS13 1HF
Director Name | Mr Ian Elliott |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 09 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
Website | taylerbeers.co.uk |
---|
Registered Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £2,642 |
Cash | £11,903 |
Current Liabilities | £88,923 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 February 2019 | Liquidators' statement of receipts and payments to 26 January 2019 (15 pages) |
3 January 2019 | Registered office address changed from C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stokkton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 3 January 2019 (2 pages) |
8 March 2018 | Liquidators' statement of receipts and payments to 26 January 2018 (17 pages) |
16 February 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (13 pages) |
16 February 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (13 pages) |
24 February 2016 | Liquidators statement of receipts and payments to 26 January 2016 (11 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (11 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (11 pages) |
17 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 February 2015 | Registered office address changed from Unit C4 Wyther Drive Wyther Park Industrial Estate Leeds LS5 3AP to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stokkton on Tees TS18 3TX on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Unit C4 Wyther Drive Wyther Park Industrial Estate Leeds LS5 3AP to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stokkton on Tees TS18 3TX on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Unit C4 Wyther Drive Wyther Park Industrial Estate Leeds LS5 3AP to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stokkton on Tees TS18 3TX on 5 February 2015 (1 page) |
4 February 2015 | Resolutions
|
4 February 2015 | Appointment of a voluntary liquidator (1 page) |
4 February 2015 | Statement of affairs with form 4.19 (6 pages) |
4 February 2015 | Appointment of a voluntary liquidator (1 page) |
4 February 2015 | Statement of affairs with form 4.19 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Registered office address changed from Unit C2 Wyther Lane Industrial Estate Wyther Lane Leeds West Yorkshire LS5 3BT England on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from Unit C2 Wyther Lane Industrial Estate Wyther Lane Leeds West Yorkshire LS5 3BT England on 23 November 2012 (1 page) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 November 2012 | Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page) |
7 November 2012 | Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
1 March 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
4 April 2011 | Registered office address changed from 39 Calverley Gardens Leeds LS131HF England on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 39 Calverley Gardens Leeds LS131HF England on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 39 Calverley Gardens Leeds LS131HF England on 4 April 2011 (1 page) |
1 April 2011 | Appointment of Mr Ian Elliott as a director (2 pages) |
1 April 2011 | Appointment of Mr Ian Elliott as a director (2 pages) |
21 March 2011 | Company name changed twentyseven enterprises LTD\certificate issued on 21/03/11
|
21 March 2011 | Company name changed twentyseven enterprises LTD\certificate issued on 21/03/11
|
7 February 2011 | Incorporation (24 pages) |
7 February 2011 | Incorporation (24 pages) |