Taylor Enterprises (leeds) Limited LEEDS


Taylor Enterprises (Leeds) Limited was formally closed on 2021-03-16. Taylor Enterprises (leeds) was a private limited company that could have been found at 58 North Park Avenue, Roundhay, Leeds, LS8 1EY. Its total net worth was valued to be 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (formally started on 2002-09-30) was run by 1 director and 1 secretary.
Director Stephen C. who was appointed on 23 July 2019.
Among the secretaries, we can name: Wendy T. appointed on 30 September 2002.

The company was categorised as "silviculture and other forestry activities" (2100). The latest confirmation statement was sent on 2019-11-17 and last time the annual accounts were sent was on 31 December 2019. 2015-11-17 was the date of the latest annual return.

Taylor Enterprises (leeds) Limited Address / Contact

Office Address 58 North Park Avenue
Office Address2 Roundhay
Town Leeds
Post code LS8 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04548481
Date of Incorporation Mon, 30th Sep 2002
Date of Dissolution Tue, 16th Mar 2021
Industry Silviculture and other forestry activities
End of financial Year 31st December
Company age 19 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 29th Dec 2020
Last confirmation statement dated Sun, 17th Nov 2019

Company staff

Stephen C.

Position: Director

Appointed: 23 July 2019

Wendy T.

Position: Secretary

Appointed: 30 September 2002

T.i.b. Secretaries Limited

Position: Corporate Secretary

Appointed: 30 September 2002

Resigned: 30 September 2002

T.i.b. Nominees Limited

Position: Corporate Director

Appointed: 30 September 2002

Resigned: 30 September 2002

Shaun T.

Position: Director

Appointed: 30 September 2002

Resigned: 22 July 2019

People with significant control

Wendy T.

Notified on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shaun T.

Notified on 8 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-31
Balance Sheet
Current Assets54 09464 69968 317
Net Assets Liabilities 34 39738 068
Other
Creditors33 31837 99737 840
Fixed Assets8 9257 6937 589
Net Current Assets Liabilities20 77626 70230 477
Total Assets Less Current Liabilities29 70134 39738 068
Called Up Share Capital Not Paid Not Expressed As Current Asset 22

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 13th, July 2020
Free Download (4 pages)

Company search

Advertisements