This company is commonly known as Naylor Hathernware Limited. The company was founded 33 years ago and was given the registration number 02527716. The firm's registered office is in BARNSLEY. You can find them at Clough Green, Cawthorne, Barnsley, South Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | NAYLOR HATHERNWARE LIMITED |
---|---|---|
Company Number | : | 02527716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1990 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clough Green, Cawthorne, Barnsley, South Yorkshire, S75 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clough Green, Cawthorne, Barnsley, S75 4AD | Secretary | 01 August 2020 | Active |
Clough Green, Cawthorne, Barnsley, S75 4AD | Director | 01 August 2020 | Active |
31 Great Percy Street, London, WC1X 9RD | Director | 21 November 1997 | Active |
The Old Barn, Church Lane Redmile, Nottingham, NG13 0GE | Secretary | - | Active |
Whitebeam House, 1 Greaves Close, Warwick, CV34 6LU | Secretary | 04 April 1997 | Active |
8 Birchtree Close, Bowdon, Altrincham, WA14 3PP | Secretary | 01 November 1999 | Active |
70 Macaulay Road, Lutterworth, LE17 4XB | Secretary | 12 January 1993 | Active |
22 Savile Place, Mirfield, WF14 0AJ | Secretary | 21 November 1997 | Active |
Naylor, Lane Head Road, Cawthorne, Barnsley, United Kingdom, S75 4AD | Corporate Secretary | 30 January 2008 | Active |
8 Highfields Close, Ashby De La Zouch, LE65 2FN | Director | 26 January 1994 | Active |
15 Churchill Close, Ashby De La Zouch, LE65 2LR | Director | - | Active |
Goscote House 147 Station Road, Cropston, Leicester, LE7 7HH | Director | - | Active |
The Drift House New Road, Burton Lazars, Melton Mowbray, LE14 2UU | Director | - | Active |
The Dower House 39 Main Street, Market Bosworth, Nuneaton, CV13 0JN | Director | - | Active |
Clough Green, Cawthorne, Barnsley, S75 4AD | Director | 18 December 2014 | Active |
12 Merlin Way, Lichfield, WS14 9PG | Director | - | Active |
8 Birchtree Close, Bowdon, Altrincham, WA14 3PP | Director | 01 November 1999 | Active |
69 The Ridgeway, Sedgley, Dudley, DY3 3UN | Director | 13 December 1993 | Active |
22 Savile Place, Mirfield, WF14 0AJ | Director | 21 November 1997 | Active |
Mr Edward George Naylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Naylor House, Valley Road, Barnsley, England, S73 0BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-09 | Dissolution | Dissolution application strike off company. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-04 | Officers | Appoint person secretary company with name date. | Download |
2020-08-04 | Officers | Termination secretary company with name termination date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Officers | Appoint person director company with name date. | Download |
2015-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2014-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2012-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.