About

Registered Number: 01442675
Date of Incorporation: 08/08/1979 (44 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 2 months ago)
Registered Address: Oldgate Mill, North Wing, Otley Road, Bradford, BD3 0DH

 

Founded in 1979, Taylor & Holdsworth Ltd have registered office in Bradford, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Bogaardt, Wilhelm Hendrick is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOGAARDT, Wilhelm Hendrick N/A 21 July 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 10 December 2019
RESOLUTIONS - N/A 09 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 December 2019
SH19 - Statement of capital 09 December 2019
CAP-SS - N/A 09 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 26 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 12 August 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 24 July 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 02 September 2008
363a - Annual Return 04 September 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 27 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 20 August 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 08 August 2002
RESOLUTIONS - N/A 11 June 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 25 June 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 24 August 2000
225 - Change of Accounting Reference Date 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
AUD - Auditor's letter of resignation 09 February 2000
AA - Annual Accounts 07 February 2000
CERTNM - Change of name certificate 24 January 2000
363s - Annual Return 25 August 1999
AUD - Auditor's letter of resignation 27 July 1999
AA - Annual Accounts 11 February 1999
CERTNM - Change of name certificate 02 December 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
287 - Change in situation or address of Registered Office 18 September 1998
363s - Annual Return 07 September 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
AA - Annual Accounts 26 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
RESOLUTIONS - N/A 01 September 1997
CERTNM - Change of name certificate 29 August 1997
363s - Annual Return 20 August 1997
AUD - Auditor's letter of resignation 01 July 1997
288c - Notice of change of directors or secretaries or in their particulars 13 June 1997
AA - Annual Accounts 05 March 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
363s - Annual Return 05 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1996
AUD - Auditor's letter of resignation 05 January 1996
288 - N/A 04 December 1995
288 - N/A 04 December 1995
287 - Change in situation or address of Registered Office 04 December 1995
AA - Annual Accounts 30 November 1995
RESOLUTIONS - N/A 13 November 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 November 1995
288 - N/A 18 October 1995
363s - Annual Return 20 September 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 28 February 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 17 December 1992
363s - Annual Return 27 November 1992
395 - Particulars of a mortgage or charge 19 November 1992
AA - Annual Accounts 28 February 1992
363b - Annual Return 11 October 1991
AA - Annual Accounts 07 March 1991
363a - Annual Return 07 March 1991
AA - Annual Accounts 20 January 1990
363 - Annual Return 11 January 1990
MEM/ARTS - N/A 28 November 1989
RESOLUTIONS - N/A 16 November 1989
288 - N/A 16 November 1989
MEM/ARTS - N/A 16 November 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
AA - Annual Accounts 24 September 1986
363 - Annual Return 24 September 1986

Mortgages & Charges

Description Date Status Charge by
Charge 09 November 1992 Fully Satisfied

N/A

Charge 18 February 1983 Fully Satisfied

N/A

Charge 01 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.