REID & TAYLOR LIMITED

Register to unlock more data on OkredoRegister

REID & TAYLOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03320402

Incorporation date

17/02/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Hardman Street, Springfields, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1997)
dot icon19/11/2021
Final Gazette dissolved following liquidation
dot icon19/08/2021
Return of final meeting in a creditors' voluntary winding up
dot icon24/09/2020
Liquidators' statement of receipts and payments to 2020-07-10
dot icon06/09/2019
Liquidators' statement of receipts and payments to 2019-07-10
dot icon14/09/2018
Liquidators' statement of receipts and payments to 2018-07-10
dot icon09/09/2017
Liquidators' statement of receipts and payments to 2017-07-10
dot icon12/09/2016
Liquidators' statement of receipts and payments to 2016-07-10
dot icon19/10/2015
Liquidators' statement of receipts and payments to 2015-07-10
dot icon10/09/2014
Liquidators' statement of receipts and payments to 2014-07-10
dot icon18/12/2013
Notice of Constitution of Liquidation Committee
dot icon20/10/2013
Notice of Constitution of Liquidation Committee
dot icon01/08/2013
Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 2013-08-02
dot icon21/07/2013
Appointment of a voluntary liquidator
dot icon10/07/2013
Result of meeting of creditors
dot icon10/07/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/06/2013
Statement of administrator's proposal
dot icon02/05/2013
Appointment of an administrator
dot icon19/04/2013
Satisfaction of charge 3 in full
dot icon19/04/2013
Registration of charge 033204020004
dot icon19/04/2013
Satisfaction of charge 2 in full
dot icon14/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/05/2012
Appointment of Mr Paul Anthony Sharp as a director
dot icon15/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon29/01/2012
Termination of appointment of Martin Henry as a director
dot icon29/01/2012
Termination of appointment of Peter Bart Smith as a director
dot icon26/01/2012
Statement of capital following an allotment of shares on 2011-04-12
dot icon23/11/2011
Statement of capital on 2010-09-30
dot icon23/11/2011
Statement of capital following an allotment of shares on 2010-09-30
dot icon21/08/2011
Termination of appointment of Richard Ryley as a director
dot icon02/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/07/2011
Statement of capital following an allotment of shares on 2010-03-24
dot icon21/06/2011
Termination of appointment of Stella Tait as a secretary
dot icon01/06/2011
Appointment of Mr David Buist Ogilvie as a director
dot icon18/05/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon13/03/2011
Director's details changed for Mr Richard Martin Ryley on 2011-03-14
dot icon09/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon29/09/2010
Termination of appointment of Nitin Kasliwal as a director
dot icon09/08/2010
Statement of capital following an allotment of shares on 2009-07-31
dot icon01/07/2010
Accounts for a small company made up to 2009-09-30
dot icon27/06/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon23/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon23/02/2010
Director's details changed for Nitin Shambukumar Kasliwal on 2010-02-24
dot icon23/02/2010
Director's details changed for Mr Richard Martin Ryley on 2010-02-24
dot icon23/02/2010
Director's details changed for Peter Max Bart Smith on 2010-02-24
dot icon09/10/2009
Accounts for a small company made up to 2008-09-30
dot icon21/06/2009
Appointment terminated secretary sara wilson
dot icon21/06/2009
Secretary appointed stella tait
dot icon24/03/2009
Ad 18/03/09\gbp si 200000@1=200000\gbp ic 3744767/3944767\
dot icon25/02/2009
Return made up to 15/02/09; full list of members; amend
dot icon16/02/2009
Return made up to 15/02/09; full list of members
dot icon03/02/2009
Director's change of particulars / richard ryley / 26/01/2009
dot icon03/02/2009
Secretary appointed mrs sara louise wilson
dot icon03/02/2009
Appointment terminated secretary stella tait
dot icon28/10/2008
Accounts for a small company made up to 2007-09-30
dot icon06/05/2008
Particulars of contract relating to shares
dot icon06/05/2008
Ad 20/03/08\gbp si 335000@1=335000\gbp ic 3028000/3363000\
dot icon14/03/2008
Return made up to 15/02/08; full list of members
dot icon13/03/2008
Director's change of particulars / richard ryley / 27/02/2008
dot icon03/02/2008
Ad 30/09/07--------- £ si 381767@1=381767 £ ic 3028000/3409767
dot icon27/04/2007
Accounts for a small company made up to 2006-09-30
dot icon25/03/2007
Return made up to 15/02/07; full list of members
dot icon18/02/2007
Director resigned
dot icon25/09/2006
Director resigned
dot icon02/08/2006
Accounts for a small company made up to 2005-09-30
dot icon03/05/2006
Return made up to 15/02/06; full list of members
dot icon22/01/2006
Particulars of contract relating to shares
dot icon10/01/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon06/12/2005
Ad 30/09/05--------- £ si 78000@1=78000 £ ic 2950000/3028000
dot icon05/12/2005
Ad 01/11/05--------- £ si 200000@1=200000 £ ic 2750000/2950000
dot icon10/11/2005
New director appointed
dot icon11/05/2005
Accounts for a small company made up to 2004-09-30
dot icon08/03/2005
Return made up to 15/02/05; full list of members
dot icon12/10/2004
Accounts for a medium company made up to 2003-09-30
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Director resigned
dot icon08/07/2004
Particulars of mortgage/charge
dot icon03/06/2004
New director appointed
dot icon19/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Return made up to 15/02/04; full list of members
dot icon16/02/2004
Particulars of contract relating to shares
dot icon16/02/2004
Ad 08/09/03--------- £ si 1020000@1=1020000 £ ic 1730000/2750000
dot icon20/06/2003
Accounts for a medium company made up to 2002-09-30
dot icon09/03/2003
Return made up to 15/02/03; full list of members
dot icon28/02/2002
Return made up to 15/02/02; full list of members
dot icon06/01/2002
Accounts for a medium company made up to 2001-09-30
dot icon01/11/2001
Particulars of contract relating to shares
dot icon01/11/2001
Ad 25/09/01--------- £ si 1000000@1=1000000 £ ic 730000/1730000
dot icon06/08/2001
Accounts for a medium company made up to 2000-09-30
dot icon24/07/2001
Secretary resigned
dot icon24/07/2001
Registered office changed on 25/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/07/2001
New secretary appointed
dot icon02/05/2001
Director resigned
dot icon28/02/2001
Director's particulars changed
dot icon21/02/2001
Return made up to 15/02/01; no change of members
dot icon08/05/2000
Accounts for a small company made up to 1999-09-30
dot icon23/02/2000
Return made up to 15/02/00; full list of members
dot icon28/07/1999
Ad 20/07/99--------- £ si 480000@1=480000 £ ic 250000/730000
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon28/03/1999
New director appointed
dot icon24/02/1999
Return made up to 15/02/99; full list of members
dot icon24/02/1999
Ad 23/09/98--------- £ si 50000@1=50000 £ ic 200000/250000
dot icon24/02/1999
Ad 21/09/98--------- £ si 199998@1=199998 £ ic 2/200000
dot icon21/10/1998
New director appointed
dot icon13/10/1998
Resolutions
dot icon06/10/1998
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon24/09/1998
Certificate of change of name
dot icon24/09/1998
Resolutions
dot icon24/09/1998
Resolutions
dot icon24/09/1998
£ nc 10000000/14250000 18/09/98
dot icon24/09/1998
New secretary appointed
dot icon24/09/1998
Secretary resigned
dot icon24/09/1998
Registered office changed on 25/09/98 from: 12 high street sutton surrey SM1 1HP
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New director appointed
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
£ nc 10000/10000000 14/07/98
dot icon01/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon01/03/1998
Return made up to 15/02/98; full list of members
dot icon19/03/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon06/03/1997
Registered office changed on 07/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Secretary resigned
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New secretary appointed
dot icon05/03/1997
Nc inc already adjusted 03/03/97
dot icon05/03/1997
Resolutions
dot icon05/03/1997
Resolutions
dot icon05/03/1997
Memorandum and Articles of Association
dot icon05/03/1997
Resolutions
dot icon17/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/09/1998 - 16/07/2001
16010
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/02/1997 - 02/03/1997
16010
London Law Services Limited
Nominee Director
17/02/1997 - 02/03/1997
15403
Bilimoria, Jehangir Dinyar
Director
02/03/1997 - 30/03/2001
3
Ryley, Richard Martin
Director
31/12/2005 - 31/07/2011
6

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 REID & TAYLOR LIMITED

REID & TAYLOR LIMITED is an(a) Dissolved company incorporated on 17/02/1997 with the registered office located at 3 Hardman Street, Springfields, Manchester M3 3AT. There are currently 2 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 REID & TAYLOR LIMITED?

toggle

REID & TAYLOR LIMITED is currently Dissolved. It was registered on 17/02/1997 and dissolved on 19/11/2021.

Where is REID & TAYLOR LIMITED located?

toggle

REID & TAYLOR LIMITED is registered at 3 Hardman Street, Springfields, Manchester M3 3AT.

What does REID & TAYLOR LIMITED do?

toggle

REID & TAYLOR LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for REID & TAYLOR LIMITED?

toggle

The latest filing was on 19/11/2021: Final Gazette dissolved following liquidation.