FITZROY TIMBER TAILORS LIMITED

Register to unlock more data on OkredoRegister

FITZROY TIMBER TAILORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00647830

Incorporation date

25/01/1960

Size

Small

Contacts

Registered address

Registered address

ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1960)
dot icon03/06/2010
Final Gazette dissolved following liquidation
dot icon03/03/2010
Liquidators' statement of receipts and payments to 2010-02-25
dot icon03/03/2010
Return of final meeting in a creditors' voluntary winding up
dot icon08/02/2010
Liquidators' statement of receipts and payments to 2010-01-22
dot icon07/09/2009
Registered office changed on 07/09/2009 from, c/o kroll wellington plaza, 31 wellington street, leeds, LS1 4DL
dot icon07/08/2009
Liquidators' statement of receipts and payments to 2009-07-22
dot icon28/05/2009
Appointment of a voluntary liquidator
dot icon28/05/2009
Notice of ceasing to act as a voluntary liquidator
dot icon18/02/2009
Liquidators' statement of receipts and payments to 2009-01-22
dot icon22/08/2008
Liquidators' statement of receipts and payments to 2008-07-22
dot icon08/05/2008
Liquidators' statement of receipts and payments to 2008-07-22
dot icon13/02/2008
Registered office changed on 13/02/08 from:\fitzroy timber tailors LIMITED, c/o kroll LIMITED, 134 edmund street, birmingham B3 2ES
dot icon18/12/2007
Miscellaneous
dot icon18/12/2007
Notice of ceasing to act as a voluntary liquidator
dot icon18/12/2007
Appointment of a voluntary liquidator
dot icon23/01/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/08/2006
Administrator's progress report
dot icon21/03/2006
Statement of administrator's proposal
dot icon01/03/2006
Statement of affairs
dot icon09/02/2006
Registered office changed on 09/02/06 from:\peat house, newham road, truro, CORNWALLTR1 2DP
dot icon07/02/2006
Appointment of an administrator
dot icon20/01/2006
Director's particulars changed
dot icon06/01/2006
Director resigned
dot icon25/11/2005
Secretary's particulars changed
dot icon12/09/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon23/06/2005
Director resigned
dot icon31/05/2005
Accounts for a small company made up to 2004-07-31
dot icon04/03/2005
Return made up to 16/02/05; full list of members
dot icon21/02/2005
New director appointed
dot icon21/02/2005
Secretary resigned
dot icon21/02/2005
New secretary appointed
dot icon20/12/2004
Registered office changed on 20/12/04 from:\belgrave road, bulwell, nottingham, NG6 8HG
dot icon11/12/2004
Particulars of mortgage/charge
dot icon30/07/2004
Certificate of change of name
dot icon27/07/2004
Return made up to 07/06/04; full list of members
dot icon27/07/2004
Secretary's particulars changed
dot icon25/05/2004
New secretary appointed
dot icon23/03/2004
Secretary resigned;director resigned
dot icon23/03/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon11/03/2004
Particulars of mortgage/charge
dot icon16/12/2003
Memorandum and Articles of Association
dot icon16/12/2003
Group of companies' accounts made up to 2003-07-31
dot icon04/09/2003
Accounting reference date extended from 31/01/03 to 31/07/03
dot icon12/08/2003
Return made up to 07/06/03; full list of members
dot icon11/11/2002
Group of companies' accounts made up to 2002-01-31
dot icon20/06/2002
Return made up to 07/06/02; full list of members
dot icon28/08/2001
Group of companies' accounts made up to 2001-01-31
dot icon18/06/2001
Return made up to 07/06/01; full list of members
dot icon23/08/2000
Full group accounts made up to 2000-01-31
dot icon28/07/2000
Return made up to 07/06/00; full list of members
dot icon20/08/1999
Full group accounts made up to 1999-01-31
dot icon13/08/1999
Particulars of contract relating to shares
dot icon13/08/1999
Ad 26/07/99--------- £ si 496800@1=496800 £ ic 3200/500000
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon13/08/1999
£ nc 3200/500000 26/07/99
dot icon28/07/1999
Return made up to 07/06/99; full list of members
dot icon19/10/1998
Full group accounts made up to 1998-01-31
dot icon27/07/1998
Return made up to 07/06/98; full list of members
dot icon16/02/1998
New secretary appointed
dot icon16/02/1998
Secretary resigned;director resigned
dot icon12/02/1998
Declaration of mortgage charge released/ceased
dot icon12/02/1998
Declaration of satisfaction of mortgage/charge
dot icon01/09/1997
Full group accounts made up to 1997-01-31
dot icon18/06/1997
Return made up to 07/06/97; no change of members
dot icon10/02/1997
Secretary resigned
dot icon10/02/1997
New secretary appointed;new director appointed
dot icon21/08/1996
Full group accounts made up to 1996-01-31
dot icon01/07/1996
Return made up to 07/06/96; full list of members
dot icon18/10/1995
Full group accounts made up to 1995-01-31
dot icon14/06/1995
Return made up to 07/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Full group accounts made up to 1994-01-31
dot icon07/06/1994
Return made up to 07/06/94; full list of members
dot icon07/06/1994
Director's particulars changed
dot icon29/07/1993
Full group accounts made up to 1993-01-31
dot icon24/06/1993
Return made up to 07/06/93; full list of members
dot icon02/12/1992
Full group accounts made up to 1992-01-31
dot icon29/06/1992
Return made up to 07/06/92; full list of members
dot icon29/06/1992
Secretary's particulars changed
dot icon06/08/1991
Full group accounts made up to 1991-02-01
dot icon19/06/1991
Return made up to 07/06/91; no change of members
dot icon03/12/1990
Full group accounts made up to 1990-02-02
dot icon10/09/1990
Return made up to 07/06/90; full list of members
dot icon25/09/1989
Full group accounts made up to 1989-01-31
dot icon16/08/1989
Return made up to 30/03/89; full list of members
dot icon22/02/1989
Full group accounts made up to 1988-01-31
dot icon20/10/1988
Particulars of mortgage/charge
dot icon16/08/1988
Secretary resigned;new secretary appointed
dot icon09/08/1988
Return made up to 18/01/88; full list of members
dot icon28/06/1988
Full group accounts made up to 1987-01-31
dot icon20/11/1987
Annual account delivery extended by 09 weeks
dot icon28/01/1987
Group of companies' accounts made up to 1986-01-31
dot icon28/01/1987
Return made up to 19/01/87; full list of members
dot icon28/01/1987
Registered office changed on 28/01/87 from:\31 clarendon road, leeds 2
dot icon18/01/1986
Accounts made up to 1985-01-31
dot icon23/02/1983
Accounts made up to 1982-01-31
dot icon08/04/1982
Accounts made up to 1980-01-31
dot icon07/04/1982
Accounts made up to 1981-01-31
dot icon07/04/1982
Accounts made up to 1980-01-31
dot icon17/04/1980
Accounts made up to 2079-12-31
dot icon20/12/1976
Certificate of change of name
dot icon25/01/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2004
dot iconLast change occurred
31/07/2004

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2004
dot iconNext account date
31/07/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le Masurier, Robert
Secretary
27/01/2005 - Present
7
Sieszycki, Zbigniew
Director
16/06/2005 - Present
-
Tivenan, Colin Christopher
Director
01/09/2005 - Present
8
Stewart, Robert Burness
Director
27/01/2005 - 31/12/2005
8
St Aubyn, Nicholas Francis
Director
18/02/2004 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FITZROY TIMBER TAILORS LIMITED

FITZROY TIMBER TAILORS LIMITED is an(a) Dissolved company incorporated on 25/01/1960 with the registered office located at ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FITZROY TIMBER TAILORS LIMITED?

toggle

FITZROY TIMBER TAILORS LIMITED is currently Dissolved. It was registered on 25/01/1960 and dissolved on 03/06/2010.

Where is FITZROY TIMBER TAILORS LIMITED located?

toggle

FITZROY TIMBER TAILORS LIMITED is registered at ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does FITZROY TIMBER TAILORS LIMITED do?

toggle

FITZROY TIMBER TAILORS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FITZROY TIMBER TAILORS LIMITED?

toggle

The latest filing was on 03/06/2010: Final Gazette dissolved following liquidation.