TAYLOR KNITWEAR LIMITED

Register to unlock more data on OkredoRegister

TAYLOR KNITWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02505786

Incorporation date

24/05/1990

Size

Full

Contacts

Registered address

Registered address

Rsm Tenon Recovery 1 Bede Island Road, Bede Island Business Park, Leicester LE2 7EACopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1990)
dot icon05/11/2010
Final Gazette dissolved following liquidation
dot icon05/08/2010
Return of final meeting in a creditors' voluntary winding up
dot icon18/03/2010
Registered office address changed from Unit 3 Carnival Way Castle Donington Derby DE74 2HP United Kingdom on 2010-03-19
dot icon03/02/2010
Statement of affairs with form 4.19
dot icon03/02/2010
Appointment of a voluntary liquidator
dot icon03/02/2010
Resolutions
dot icon18/08/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon18/05/2009
Return made up to 18/05/09; full list of members
dot icon19/03/2009
Full accounts made up to 2008-06-30
dot icon02/11/2008
Registered office changed on 03/11/2008 from viking court shepshed road hathern loughborough leicestershire LE12 5LZ
dot icon03/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/07/2008
Full accounts made up to 2007-06-30
dot icon11/06/2008
Return made up to 25/05/08; full list of members
dot icon11/06/2007
Return made up to 25/05/07; full list of members
dot icon11/06/2007
Ad 30/06/06--------- £ si 1100@1=1100 £ ic 281403/282503
dot icon04/04/2007
Full accounts made up to 2006-06-30
dot icon21/06/2006
Return made up to 25/05/05; full list of members
dot icon30/05/2006
Return made up to 25/05/06; full list of members
dot icon13/11/2005
Full accounts made up to 2005-06-30
dot icon12/05/2005
Full accounts made up to 2004-06-30
dot icon19/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/05/2004
Return made up to 25/05/04; full list of members
dot icon05/04/2004
Particulars of mortgage/charge
dot icon24/03/2004
Full accounts made up to 2003-06-30
dot icon22/07/2003
Return made up to 25/05/03; full list of members
dot icon22/07/2003
Ad 29/06/02--------- £ si 269877@1=269877 £ ic 10426/280303
dot icon22/07/2003
Resolutions
dot icon22/07/2003
Resolutions
dot icon22/07/2003
£ nc 10426/282503 15/10/01
dot icon16/09/2002
Full accounts made up to 2002-06-30
dot icon14/08/2002
Return made up to 25/05/02; full list of members
dot icon14/08/2002
Secretary's particulars changed;director's particulars changed
dot icon07/05/2002
Full accounts made up to 2001-06-30
dot icon13/08/2001
Registered office changed on 14/08/01 from: 2 wellington street ripley derbyshire DE5 3EH
dot icon13/08/2001
Full accounts made up to 2000-06-30
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon14/06/2001
Return made up to 25/05/01; full list of members
dot icon02/03/2001
Declaration of satisfaction of mortgage/charge
dot icon29/05/2000
Return made up to 25/05/00; full list of members
dot icon29/05/2000
Director's particulars changed
dot icon17/03/2000
Particulars of mortgage/charge
dot icon24/02/2000
Full accounts made up to 1999-07-02
dot icon14/09/1999
Return made up to 25/05/99; full list of members
dot icon25/05/1999
Particulars of mortgage/charge
dot icon25/05/1999
Declaration of satisfaction of mortgage/charge
dot icon25/05/1999
Declaration of satisfaction of mortgage/charge
dot icon15/12/1998
Particulars of mortgage/charge
dot icon21/10/1998
Full accounts made up to 1998-06-26
dot icon14/09/1998
Particulars of mortgage/charge
dot icon05/06/1998
Declaration of mortgage charge released/ceased
dot icon05/06/1998
Particulars of mortgage/charge
dot icon20/05/1998
Return made up to 25/05/98; no change of members
dot icon22/09/1997
Full accounts made up to 1997-06-27
dot icon29/06/1997
Full accounts made up to 1996-06-28
dot icon29/06/1997
Return made up to 25/05/97; no change of members
dot icon15/09/1996
Particulars of mortgage/charge
dot icon17/07/1996
Return made up to 25/05/96; full list of members
dot icon17/07/1996
Secretary resigned
dot icon03/12/1995
Full accounts made up to 1995-06-30
dot icon14/08/1995
Declaration of mortgage charge released/ceased
dot icon14/08/1995
Particulars of mortgage/charge
dot icon10/07/1995
Return made up to 25/05/95; no change of members
dot icon19/03/1995
Full accounts made up to 1994-07-01
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 25/05/94; full list of members
dot icon22/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon24/06/1994
Declaration of satisfaction of mortgage/charge
dot icon24/06/1994
Particulars of mortgage/charge
dot icon06/04/1994
Full accounts made up to 1993-07-02
dot icon09/03/1994
Ad 13/12/93--------- £ si 4675@1=4675 £ ic 5250/9925
dot icon09/03/1994
Nc inc already adjusted 13/12/93
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Resolutions
dot icon23/08/1993
Return made up to 25/05/93; no change of members
dot icon26/05/1993
Full accounts made up to 1992-06-26
dot icon18/05/1993
Particulars of mortgage/charge
dot icon07/09/1992
Return made up to 25/05/92; no change of members
dot icon28/04/1992
Full accounts made up to 1991-06-29
dot icon10/02/1992
Return made up to 31/05/91; full list of members
dot icon18/07/1991
Ad 14/05/91--------- £ si 250@1=250 £ ic 5000/5250
dot icon18/07/1991
Nc inc already adjusted 14/05/91
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon15/05/1991
Particulars of mortgage/charge
dot icon06/05/1991
Particulars of mortgage/charge
dot icon19/02/1991
New director appointed
dot icon23/01/1991
Memorandum and Articles of Association
dot icon23/01/1991
Ad 07/12/90--------- £ si 4998@1=4998 £ ic 2/5000
dot icon23/01/1991
Resolutions
dot icon23/01/1991
Resolutions
dot icon16/01/1991
Accounting reference date notified as 30/06
dot icon10/01/1991
Accounting reference date extended from 31/03 to 30/06
dot icon22/11/1990
Particulars of mortgage/charge
dot icon17/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1990
Registered office changed on 18/10/90 from: 16 bore st lichfield staffordshire WS13 6LL
dot icon17/10/1990
Nc inc already adjusted 03/07/90
dot icon17/10/1990
Resolutions
dot icon25/07/1990
Resolutions
dot icon25/07/1990
Resolutions
dot icon24/07/1990
Certificate of change of name
dot icon24/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Richard
Secretary
25/07/1994 - Present
-

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 TAYLOR KNITWEAR LIMITED

TAYLOR KNITWEAR LIMITED is an(a) Dissolved company incorporated on 24/05/1990 with the registered office located at Rsm Tenon Recovery 1 Bede Island Road, Bede Island Business Park, Leicester LE2 7EA. 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 TAYLOR KNITWEAR LIMITED?

toggle

TAYLOR KNITWEAR LIMITED is currently Dissolved. It was registered on 24/05/1990 and dissolved on 05/11/2010.

Where is TAYLOR KNITWEAR LIMITED located?

toggle

TAYLOR KNITWEAR LIMITED is registered at Rsm Tenon Recovery 1 Bede Island Road, Bede Island Business Park, Leicester LE2 7EA.

What does TAYLOR KNITWEAR LIMITED do?

toggle

TAYLOR KNITWEAR LIMITED operates in the Manufacture of knitted and crocheted pullovers, cardigans and similar articles (17.72 - SIC 2003) sector.

What is the latest filing for TAYLOR KNITWEAR LIMITED?

toggle

The latest filing was on 05/11/2010: Final Gazette dissolved following liquidation.