JOHN TAYLOR GARAGES (BARNSLEY) LIMITED

Register to unlock more data on OkredoRegister

JOHN TAYLOR GARAGES (BARNSLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02016616

Incorporation date

01/05/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

35 Staincross Common, Mapplewell, Barnsley, South Yorkshire S75 6JFCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon25/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon12/07/2010
First Gazette notice for compulsory strike-off
dot icon30/12/2009
Compulsory strike-off action has been suspended
dot icon28/12/2009
First Gazette notice for compulsory strike-off
dot icon27/08/2009
Total exemption small company accounts made up to 2005-12-31
dot icon08/01/2007
Total exemption small company accounts made up to 2004-12-31
dot icon04/07/2006
Return made up to 27/11/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2003-12-31
dot icon26/01/2005
Return made up to 27/11/04; full list of members
dot icon04/05/2004
Ad 13/04/04--------- £ si 25000@1=25000 £ ic 150000/175000
dot icon04/05/2004
Resolutions
dot icon04/05/2004
Resolutions
dot icon04/05/2004
£ nc 150000/250000 13/04/04
dot icon10/12/2003
Return made up to 27/11/03; full list of members
dot icon02/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/12/2002
Return made up to 12/12/02; full list of members
dot icon03/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/03/2002
Return made up to 12/12/01; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon01/04/2001
Accounts for a small company made up to 1999-12-31
dot icon15/02/2001
Return made up to 12/12/00; full list of members
dot icon04/04/2000
Return made up to 12/12/99; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1998-12-31
dot icon30/09/1999
Accounts for a small company made up to 1997-12-31
dot icon18/08/1999
Return made up to 12/12/98; no change of members
dot icon18/08/1999
Secretary's particulars changed
dot icon18/08/1999
Director's particulars changed
dot icon03/08/1999
Registered office changed on 04/08/99 from: canklow road rotherham S. yorks S60 2JF
dot icon04/01/1998
Return made up to 12/12/97; full list of members
dot icon30/12/1997
Declaration of satisfaction of mortgage/charge
dot icon30/12/1997
Declaration of satisfaction of mortgage/charge
dot icon12/12/1997
Declaration of satisfaction of mortgage/charge
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon05/02/1997
Director resigned
dot icon25/01/1997
Return made up to 12/12/96; no change of members
dot icon25/01/1997
Registered office changed on 26/01/97
dot icon12/10/1996
Full accounts made up to 1995-12-31
dot icon17/02/1996
Return made up to 12/12/95; no change of members
dot icon02/02/1996
Particulars of mortgage/charge
dot icon02/02/1996
Particulars of mortgage/charge
dot icon26/11/1995
Particulars of mortgage/charge
dot icon03/11/1995
Declaration of satisfaction of mortgage/charge
dot icon03/11/1995
Declaration of satisfaction of mortgage/charge
dot icon03/11/1995
Declaration of satisfaction of mortgage/charge
dot icon03/07/1995
Declaration of satisfaction of mortgage/charge
dot icon03/07/1995
Declaration of satisfaction of mortgage/charge
dot icon25/05/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 12/12/94; full list of members
dot icon26/07/1994
Accounts for a small company made up to 1993-12-31
dot icon03/01/1994
Return made up to 12/12/93; no change of members
dot icon03/01/1994
Location of register of members address changed
dot icon21/08/1993
Accounts for a small company made up to 1992-12-31
dot icon27/07/1993
Particulars of mortgage/charge
dot icon16/12/1992
Return made up to 12/12/92; no change of members
dot icon16/12/1992
Location of register of members address changed
dot icon16/12/1992
Location of debenture register address changed
dot icon16/12/1992
Secretary's particulars changed;director's particulars changed
dot icon02/12/1992
Particulars of mortgage/charge
dot icon02/12/1992
Particulars of mortgage/charge
dot icon01/12/1992
Declaration of satisfaction of mortgage/charge
dot icon13/09/1992
Full accounts made up to 1991-12-31
dot icon31/05/1992
Ad 27/04/92--------- £ si 149901@1=149901 £ ic 99/150000
dot icon27/05/1992
Particulars of mortgage/charge
dot icon27/05/1992
Particulars of mortgage/charge
dot icon27/05/1992
Resolutions
dot icon20/05/1992
Certificate of change of name
dot icon19/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1992
£ nc 100/150000 27/04/92
dot icon04/05/1992
Registered office changed on 05/05/92 from: spectrum house 20-26 cusitor street london EC4A 1LT
dot icon19/01/1992
Return made up to 12/12/91; full list of members
dot icon15/12/1991
Full accounts made up to 1990-12-31
dot icon08/12/1991
Director resigned
dot icon17/09/1991
Director resigned
dot icon11/03/1991
Full accounts made up to 1989-12-31
dot icon08/01/1991
Return made up to 12/12/90; full list of members
dot icon25/02/1990
Full accounts made up to 1988-12-31
dot icon19/02/1990
Return made up to 18/12/89; full list of members
dot icon18/04/1989
Full accounts made up to 1987-12-31
dot icon09/04/1989
Return made up to 02/10/88; full list of members
dot icon14/02/1989
Wd 31/01/89 ad 14/08/87--------- £ si 95@1=95 £ ic 2/97
dot icon09/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/01/1989
Secretary resigned;new secretary appointed
dot icon09/01/1989
Director resigned;new director appointed
dot icon20/10/1988
Return made up to 02/10/87; full list of members
dot icon20/10/1988
Full accounts made up to 1986-12-31
dot icon15/06/1988
Memorandum and Articles of Association
dot icon05/06/1988
Resolutions
dot icon28/02/1988
New director appointed
dot icon28/02/1988
New director appointed
dot icon06/09/1987
Registered office changed on 07/09/87 from: 6 long lane london EC4A 9DP
dot icon03/06/1987
Secretary resigned;new secretary appointed;director resigned
dot icon05/01/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon30/10/1986
Alter share structure
dot icon28/10/1986
Director resigned;new director appointed
dot icon26/08/1986
Particulars of mortgage/charge
dot icon02/07/1986
Registered office changed on 03/07/86 from: 50 lincoln's fields london WC2A 3PF
dot icon02/07/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Susan Mary
Secretary
14/04/1992 - Present
1
Taylor, Susan Mary
Director
14/04/1992 - 24/01/1997
-

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 JOHN TAYLOR GARAGES (BARNSLEY) LIMITED

JOHN TAYLOR GARAGES (BARNSLEY) LIMITED is an(a) Dissolved company incorporated on 01/05/1986 with the registered office located at 35 Staincross Common, Mapplewell, Barnsley, South Yorkshire S75 6JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOHN TAYLOR GARAGES (BARNSLEY) LIMITED?

toggle

JOHN TAYLOR GARAGES (BARNSLEY) LIMITED is currently Dissolved. It was registered on 01/05/1986 and dissolved on 25/10/2010.

Where is JOHN TAYLOR GARAGES (BARNSLEY) LIMITED located?

toggle

JOHN TAYLOR GARAGES (BARNSLEY) LIMITED is registered at 35 Staincross Common, Mapplewell, Barnsley, South Yorkshire S75 6JF.

What does JOHN TAYLOR GARAGES (BARNSLEY) LIMITED do?

toggle

JOHN TAYLOR GARAGES (BARNSLEY) LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for JOHN TAYLOR GARAGES (BARNSLEY) LIMITED?

toggle

The latest filing was on 25/10/2010: Final Gazette dissolved via compulsory strike-off.