Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAHONIA LIMITED
Company Information for

MAHONIA LIMITED

HECKMONDWIKE, WEST YORKSHIRE, WF16,
Company Registration Number
00863685
Private Limited Company
Dissolved

Dissolved 2015-08-04

Company Overview

About Mahonia Ltd
MAHONIA LIMITED was founded on 1965-11-10 and had its registered office in Heckmondwike. The company was dissolved on the 2015-08-04 and is no longer trading or active.

Key Data
Company Name
MAHONIA LIMITED
 
Legal Registered Office
HECKMONDWIKE
WEST YORKSHIRE
 
Previous Names
JONES CRANES LIMITED30/04/1996
Filing Information
Company Number 00863685
Date formed 1965-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-29
Date Dissolved 2015-08-04
Type of accounts DORMANT
Last Datalog update: 2015-09-09 10:32:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAHONIA LIMITED
The following companies were found which have the same name as MAHONIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAHONIA APIARIES LLC 6880 MCCOY RD RICKREALL OR 97371 Active Company formed on the 2018-07-09
MAHONIA B-CORP PTY LTD Active Company formed on the 2021-02-04
MAHONIA CARE LIMITED Home Farm Spring Lane Flintham Newark NOTTINGHAMSHIRE NG23 5LB Active - Proposal to Strike off Company formed on the 2007-05-24
MAHONIA CAPITAL MANAGEMENT, LLC 777 MAIN ST STE 600 FORT WORTH TX 76102 Dissolved Company formed on the 2017-01-10
MAHONIA CONSULTING LLC 10441 SE RAYMOND ST PORTLAND OR 97266 Active Company formed on the 2018-10-31
MAHONIA ECOLOGICAL LLC 3363 W 35TH AVE Denver CO 80211 Delinquent Company formed on the 2003-01-22
MAHONIA ESTATE PRIVATE LIMITED 17-B MGF HOSUE ASAF ALI ROAD NEW DELHI Delhi 110002 ACTIVE Company formed on the 1997-10-03
MAHONIA FAMILY, LLC 851 SW FIFTH AVENUE SUITE 1500 PORTLAND OR 97204 Active Company formed on the 2018-12-20
MAHONIA FINE GARDENS, LLC 5927 G ST SPRINGFIELD OR 97478 Active Company formed on the 2020-05-01
MAHONIA FOUNDATION, LLC 851 SW FIFTH AVENUE SUITE 1500 PORTLAND OR 97204 Active Company formed on the 2018-12-20
MAHONIA GM276 LLC 2951 NW DIVISION STREET SUITE 110 GRESHAM OR 97030 Active Company formed on the 2020-06-12
MAHONIA HOLDINGS PTY LTD NSW 2060 Active Company formed on the 2017-07-16
MAHONIA II LIMITED No longer applicable because the entity is Dissolved. Dissolved Company formed on the 1999-11-19
MAHONIA II, INC. 851 SW SIXTH AVENUE SUITE 1500 PORTLAND OR 97204 Active Company formed on the 2018-12-20
MAHONIA INC. 4985 BATTLECREEK RD SE STE 200 SALEM OR 97302 Active Company formed on the 2005-09-23
MAHONIA INVESTMENTS PTY LIMITED Active Company formed on the 2011-08-25
MAHONIA INVESTMENTS LTD 46 FOUNTAIN STREET MANCHESTER M2 2BE Active Company formed on the 2018-09-06
MAHONIA INVEST LTD 1 HOLKHAM HOUSE STAPYLTON ROAD BARNET EN5 4JH Active Company formed on the 2023-11-07
MAHONIA LAND TRUST CONSERVANCY 20495 S GEIGER RD OREGON CITY OR 97045 Active Company formed on the 1979-06-07
MAHONIA LIMITED No longer applicable because the entity is Dissolved. Dissolved Company formed on the 1992-12-16

Company Officers of MAHONIA LIMITED

Current Directors
Officer Role Date Appointed
600 UK LIMITED
Company Secretary 2012-03-07
NEIL RICHARD CARRICK
Director 2012-03-07
RICHARD JAMES TAYLOR
Director 2012-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR RICHARD GREEN
Company Secretary 2011-03-14 2012-03-07
ARTHUR RICHARD GREEN
Director 2011-03-14 2012-03-07
MARTYN GORDON DAVID WAKEMAN
Director 2006-12-20 2012-03-07
ALAN ROY MYERS
Company Secretary 1996-04-01 2011-03-14
ALAN ROY MYERS
Director 1996-02-01 2011-03-14
JOHN ROWNTREE FUSSEY
Director 1997-08-20 2006-12-20
COLIN SIMISTER GASKELL
Director 1996-02-01 1997-08-20
PHILIP BERRY
Company Secretary 1993-03-02 1996-03-29
PHILIP BERRY
Director 1993-03-31 1996-03-29
SIMON ROBERT JAMES POWELL
Director 1995-06-07 1996-02-01
MALCOLM PARKINSON
Director 1993-09-13 1995-06-07
KEITH GEORGE HANCOX
Director 1993-01-01 1993-10-31
STANLEY GILL FITTON
Director 1991-08-08 1993-03-31
STANLEY GILL FITTON
Company Secretary 1992-11-13 1993-03-02
THOMAS JAMES JOHNSTON CAMPBELL
Director 1991-08-08 1992-12-31
DAVID EDWARD WOOD
Company Secretary 1991-08-08 1992-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL RICHARD CARRICK ELECTROX LASER LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
NEIL RICHARD CARRICK 600 LATHES LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK THE RICHMOND MACHINE TOOL COMPANY LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK PRATT BURNERD INTERNATIONAL LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK T.S. HARRISON & SONS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK PRATT 600 LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 BEARINGS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK CRAWFORD COLLETS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK COLCHESTER LATHE CO. LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK ELECTROX LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK 600 MACHINE TOOLS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 CONTROLS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 SPV1 LIMITED Director 2014-07-24 CURRENT 2014-06-05 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 SPV2 LIMITED Director 2014-07-24 CURRENT 2014-07-17 Active
NEIL RICHARD CARRICK MIRROR TECHNIQUE LIMITED Director 2012-03-20 CURRENT 1974-05-24 Dissolved 2014-06-17
NEIL RICHARD CARRICK JOHN ALLAN (GLENPARK) LIMITED Director 2012-03-20 CURRENT 1930-07-16 Dissolved 2015-07-24
NEIL RICHARD CARRICK 600 SCIENTIFIC LIMITED Director 2012-03-20 CURRENT 1985-09-27 Dissolved 2014-06-17
NEIL RICHARD CARRICK SHIPBREAKING INDUSTRIES LIMITED Director 2012-03-20 CURRENT 1938-08-22 Active
NEIL RICHARD CARRICK MOTHERWELL MACHINERY & SCRAP COMPANY LIMITED (THE) Director 2012-03-20 CURRENT 1919-03-31 Active
NEIL RICHARD CARRICK HYDRO MACHINE TOOLS LIMITED Director 2012-03-07 CURRENT 1968-10-18 Dissolved 2014-06-17
NEIL RICHARD CARRICK MECRODE LIMITED Director 2012-03-07 CURRENT 1979-12-17 Dissolved 2014-06-17
NEIL RICHARD CARRICK STARTLOT LIMITED Director 2012-03-07 CURRENT 1981-12-16 Dissolved 2014-06-17
NEIL RICHARD CARRICK GAY'S (HAMPTON) LIMITED Director 2012-03-07 CURRENT 1940-12-02 Dissolved 2014-06-17
NEIL RICHARD CARRICK DICKSONS (ENGINEERING) LIMITED Director 2012-03-07 CURRENT 1960-10-24 Dissolved 2014-06-17
NEIL RICHARD CARRICK PRENCO DAIRY PRODUCTS LIMITED Director 2012-03-07 CURRENT 1984-06-22 Dissolved 2014-06-17
NEIL RICHARD CARRICK PRATT WOODWORTH LIMITED Director 2012-03-07 CURRENT 1938-07-29 Dissolved 2014-06-17
NEIL RICHARD CARRICK THE SELSON MACHINE TOOL COMPANY LIMITED Director 2012-03-07 CURRENT 1954-10-18 Dissolved 2014-06-17
NEIL RICHARD CARRICK BUTTERWORTH HYDRAULIC DEVELOPMENTS LIMITED Director 2012-03-07 CURRENT 1964-07-21 Dissolved 2014-06-17
NEIL RICHARD CARRICK J & R BROOK LIMITED Director 2012-03-07 CURRENT 1985-09-30 Dissolved 2014-06-17
NEIL RICHARD CARRICK P .W .T . LIMITED Director 2012-03-07 CURRENT 1966-08-01 Dissolved 2014-06-17
NEIL RICHARD CARRICK CRANE TRAVELLERS LIMITED Director 2012-03-07 CURRENT 1971-06-23 Dissolved 2014-06-17
NEIL RICHARD CARRICK ARNOTT & HARRISON LIMITED Director 2012-03-07 CURRENT 1970-06-01 Dissolved 2014-06-17
NEIL RICHARD CARRICK B.H.& C.HOLDING COMPANY LIMITED Director 2012-03-07 CURRENT 1941-08-08 Dissolved 2015-07-28
NEIL RICHARD CARRICK COBORN PENSION TRUSTEES LIMITED Director 2012-03-07 CURRENT 1977-11-10 Dissolved 2015-08-04
NEIL RICHARD CARRICK CONTRACTORS 600 LIMITED Director 2012-03-07 CURRENT 1950-11-28 Dissolved 2015-07-28
NEIL RICHARD CARRICK CRANE MAINTENANCE SERVICES LIMITED Director 2012-03-07 CURRENT 1965-03-12 Dissolved 2015-07-28
NEIL RICHARD CARRICK PACIFIC SHELF 1798 LIMITED Director 2012-03-07 CURRENT 1932-01-08 Dissolved 2015-07-28
NEIL RICHARD CARRICK F. PRATT ENGINEERING CORPORATION LIMITED Director 2012-03-07 CURRENT 1897-09-29 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1796 LIMITED Director 2012-03-07 CURRENT 1954-01-18 Dissolved 2015-07-28
NEIL RICHARD CARRICK PRECOR INVESTMENTS LIMITED Director 2012-03-07 CURRENT 1976-07-26 Dissolved 2015-07-28
NEIL RICHARD CARRICK SCAMP SYSTEMS LIMITED Director 2012-03-07 CURRENT 1953-12-05 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1799 LIMITED Director 2012-03-07 CURRENT 1979-12-27 Dissolved 2015-07-28
NEIL RICHARD CARRICK PACIFIC SHELF 1795 LIMITED Director 2012-03-07 CURRENT 1968-10-25 Dissolved 2015-08-04
NEIL RICHARD CARRICK SIX HUNDRED METAL HOLDINGS LIMITED Director 2012-03-07 CURRENT 1970-03-09 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1797 LIMITED Director 2012-03-07 CURRENT 1979-12-10 Dissolved 2015-07-28
NEIL RICHARD CARRICK SIX HUNDRED LIMITED Director 2012-03-07 CURRENT 1950-09-27 Dissolved 2015-08-04
NEIL RICHARD CARRICK SYKES MACHINE TOOL COMPANY LIMITED Director 2012-03-07 CURRENT 1955-02-26 Dissolved 2015-07-28
NEIL RICHARD CARRICK PACIFIC SHELF 1794 LIMITED Director 2012-03-07 CURRENT 1942-08-21 Dissolved 2015-09-22
NEIL RICHARD CARRICK BRITISH HOIST & CRANE COMPANY LIMITED Director 2012-03-07 CURRENT 1946-05-17 Dissolved 2015-11-10
NEIL RICHARD CARRICK PRENCO PRODUCTS LIMITED Director 2012-03-07 CURRENT 1961-11-28 Dissolved 2015-11-10
NEIL RICHARD CARRICK 600 BROOK LIMITED Director 2012-03-07 CURRENT 1985-06-25 Dissolved 2014-06-17
NEIL RICHARD CARRICK 600 CENTRE LIMITED Director 2012-03-07 CURRENT 1932-04-20 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1790 LIMITED Director 2012-03-07 CURRENT 1933-06-01 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 CRANES LIMITED Director 2012-03-07 CURRENT 1974-10-15 Dissolved 2014-09-09
NEIL RICHARD CARRICK 600 ELECTRICAL INTERNATIONAL LIMITED Director 2012-03-07 CURRENT 1985-06-25 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 ELECTRICAL LIMITED Director 2012-03-07 CURRENT 1894-09-12 Dissolved 2015-08-04
NEIL RICHARD CARRICK 600 ENGINEERING COMPANY LIMITED Director 2012-03-07 CURRENT 1945-06-07 Dissolved 2015-11-10
NEIL RICHARD CARRICK 600 ENGINEERING GROUP LIMITED Director 2012-03-07 CURRENT 1958-04-23 Dissolved 2014-06-17
NEIL RICHARD CARRICK 600 GROUP PROPERTIES LIMITED Director 2012-03-07 CURRENT 1917-05-14 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 INTERNATIONAL LIMITED Director 2012-03-07 CURRENT 1975-03-24 Dissolved 2014-06-17
NEIL RICHARD CARRICK PACIFIC SHELF 1793 LIMITED Director 2012-03-07 CURRENT 1980-08-20 Dissolved 2015-11-10
NEIL RICHARD CARRICK 600 LEASING LIMITED Director 2012-03-07 CURRENT 1922-06-01 Dissolved 2015-11-10
NEIL RICHARD CARRICK PACIFIC SHELF 1789 LIMITED Director 2012-03-07 CURRENT 1937-07-24 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 TRADING LIMITED Director 2012-03-07 CURRENT 1967-07-07 Dissolved 2014-06-17
NEIL RICHARD CARRICK PACIFIC SHELF 1791 LIMITED Director 2012-03-07 CURRENT 1961-07-19 Dissolved 2016-04-05
NEIL RICHARD CARRICK GCM 600 LIMITED Director 2012-03-07 CURRENT 1962-12-04 Active
NEIL RICHARD CARRICK PACIFIC SHELF 1792 LIMITED Director 2012-03-07 CURRENT 1947-01-14 Active
NEIL RICHARD CARRICK GCS (STEELS) LIMITED Director 2012-03-07 CURRENT 1962-12-04 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 GROUP (OVERSEAS) LIMITED (THE) Director 2012-01-18 CURRENT 1958-02-20 Active
NEIL RICHARD CARRICK COLCHESTER MACHINE TOOL SOLUTIONS LTD Director 2012-01-18 CURRENT 1916-09-30 Active
NEIL RICHARD CARRICK 600 GROUP PUBLIC LIMITED COMPANY(THE) Director 2011-10-03 CURRENT 1924-03-26 Active
RICHARD JAMES TAYLOR MIRROR TECHNIQUE LIMITED Director 2012-03-20 CURRENT 1974-05-24 Dissolved 2014-06-17
RICHARD JAMES TAYLOR JOHN ALLAN (GLENPARK) LIMITED Director 2012-03-20 CURRENT 1930-07-16 Dissolved 2015-07-24
RICHARD JAMES TAYLOR 600 SCIENTIFIC LIMITED Director 2012-03-20 CURRENT 1985-09-27 Dissolved 2014-06-17
RICHARD JAMES TAYLOR SHIPBREAKING INDUSTRIES LIMITED Director 2012-03-20 CURRENT 1938-08-22 Active
RICHARD JAMES TAYLOR MOTHERWELL MACHINERY & SCRAP COMPANY LIMITED (THE) Director 2012-03-20 CURRENT 1919-03-31 Active
RICHARD JAMES TAYLOR HYDRO MACHINE TOOLS LIMITED Director 2012-03-07 CURRENT 1968-10-18 Dissolved 2014-06-17
RICHARD JAMES TAYLOR MECRODE LIMITED Director 2012-03-07 CURRENT 1979-12-17 Dissolved 2014-06-17
RICHARD JAMES TAYLOR STARTLOT LIMITED Director 2012-03-07 CURRENT 1981-12-16 Dissolved 2014-06-17
RICHARD JAMES TAYLOR GAY'S (HAMPTON) LIMITED Director 2012-03-07 CURRENT 1940-12-02 Dissolved 2014-06-17
RICHARD JAMES TAYLOR DICKSONS (ENGINEERING) LIMITED Director 2012-03-07 CURRENT 1960-10-24 Dissolved 2014-06-17
RICHARD JAMES TAYLOR PRENCO DAIRY PRODUCTS LIMITED Director 2012-03-07 CURRENT 1984-06-22 Dissolved 2014-06-17
RICHARD JAMES TAYLOR PRATT WOODWORTH LIMITED Director 2012-03-07 CURRENT 1938-07-29 Dissolved 2014-06-17
RICHARD JAMES TAYLOR THE SELSON MACHINE TOOL COMPANY LIMITED Director 2012-03-07 CURRENT 1954-10-18 Dissolved 2014-06-17
RICHARD JAMES TAYLOR BUTTERWORTH HYDRAULIC DEVELOPMENTS LIMITED Director 2012-03-07 CURRENT 1964-07-21 Dissolved 2014-06-17
RICHARD JAMES TAYLOR J & R BROOK LIMITED Director 2012-03-07 CURRENT 1985-09-30 Dissolved 2014-06-17
RICHARD JAMES TAYLOR P .W .T . LIMITED Director 2012-03-07 CURRENT 1966-08-01 Dissolved 2014-06-17
RICHARD JAMES TAYLOR CRANE TRAVELLERS LIMITED Director 2012-03-07 CURRENT 1971-06-23 Dissolved 2014-06-17
RICHARD JAMES TAYLOR ARNOTT & HARRISON LIMITED Director 2012-03-07 CURRENT 1970-06-01 Dissolved 2014-06-17
RICHARD JAMES TAYLOR B.H.& C.HOLDING COMPANY LIMITED Director 2012-03-07 CURRENT 1941-08-08 Dissolved 2015-07-28
RICHARD JAMES TAYLOR COBORN PENSION TRUSTEES LIMITED Director 2012-03-07 CURRENT 1977-11-10 Dissolved 2015-08-04
RICHARD JAMES TAYLOR CONTRACTORS 600 LIMITED Director 2012-03-07 CURRENT 1950-11-28 Dissolved 2015-07-28
RICHARD JAMES TAYLOR CRANE MAINTENANCE SERVICES LIMITED Director 2012-03-07 CURRENT 1965-03-12 Dissolved 2015-07-28
RICHARD JAMES TAYLOR PACIFIC SHELF 1798 LIMITED Director 2012-03-07 CURRENT 1932-01-08 Dissolved 2015-07-28
RICHARD JAMES TAYLOR F. PRATT ENGINEERING CORPORATION LIMITED Director 2012-03-07 CURRENT 1897-09-29 Dissolved 2015-08-04
RICHARD JAMES TAYLOR PACIFIC SHELF 1796 LIMITED Director 2012-03-07 CURRENT 1954-01-18 Dissolved 2015-07-28
RICHARD JAMES TAYLOR PRECOR INVESTMENTS LIMITED Director 2012-03-07 CURRENT 1976-07-26 Dissolved 2015-07-28
RICHARD JAMES TAYLOR SCAMP SYSTEMS LIMITED Director 2012-03-07 CURRENT 1953-12-05 Dissolved 2015-08-04
RICHARD JAMES TAYLOR PACIFIC SHELF 1799 LIMITED Director 2012-03-07 CURRENT 1979-12-27 Dissolved 2015-07-28
RICHARD JAMES TAYLOR PACIFIC SHELF 1795 LIMITED Director 2012-03-07 CURRENT 1968-10-25 Dissolved 2015-08-04
RICHARD JAMES TAYLOR SIX HUNDRED METAL HOLDINGS LIMITED Director 2012-03-07 CURRENT 1970-03-09 Dissolved 2015-08-04
RICHARD JAMES TAYLOR PACIFIC SHELF 1797 LIMITED Director 2012-03-07 CURRENT 1979-12-10 Dissolved 2015-07-28
RICHARD JAMES TAYLOR SYKES MACHINE TOOL COMPANY LIMITED Director 2012-03-07 CURRENT 1955-02-26 Dissolved 2015-07-28
RICHARD JAMES TAYLOR PACIFIC SHELF 1794 LIMITED Director 2012-03-07 CURRENT 1942-08-21 Dissolved 2015-09-22
RICHARD JAMES TAYLOR BRITISH HOIST & CRANE COMPANY LIMITED Director 2012-03-07 CURRENT 1946-05-17 Dissolved 2015-11-10
RICHARD JAMES TAYLOR PRENCO PRODUCTS LIMITED Director 2012-03-07 CURRENT 1961-11-28 Dissolved 2015-11-10
RICHARD JAMES TAYLOR 600 BROOK LIMITED Director 2012-03-07 CURRENT 1985-06-25 Dissolved 2014-06-17
RICHARD JAMES TAYLOR 600 CENTRE LIMITED Director 2012-03-07 CURRENT 1932-04-20 Dissolved 2015-08-04
RICHARD JAMES TAYLOR PACIFIC SHELF 1790 LIMITED Director 2012-03-07 CURRENT 1933-06-01 Dissolved 2015-07-28
RICHARD JAMES TAYLOR 600 CRANES LIMITED Director 2012-03-07 CURRENT 1974-10-15 Dissolved 2014-09-09
RICHARD JAMES TAYLOR 600 ELECTRICAL INTERNATIONAL LIMITED Director 2012-03-07 CURRENT 1985-06-25 Dissolved 2015-07-28
RICHARD JAMES TAYLOR 600 ELECTRICAL LIMITED Director 2012-03-07 CURRENT 1894-09-12 Dissolved 2015-08-04
RICHARD JAMES TAYLOR 600 ENGINEERING COMPANY LIMITED Director 2012-03-07 CURRENT 1945-06-07 Dissolved 2015-11-10
RICHARD JAMES TAYLOR 600 ENGINEERING GROUP LIMITED Director 2012-03-07 CURRENT 1958-04-23 Dissolved 2014-06-17
RICHARD JAMES TAYLOR 600 GROUP PROPERTIES LIMITED Director 2012-03-07 CURRENT 1917-05-14 Dissolved 2015-07-28
RICHARD JAMES TAYLOR PACIFIC SHELF 1793 LIMITED Director 2012-03-07 CURRENT 1980-08-20 Dissolved 2015-11-10
RICHARD JAMES TAYLOR 600 LEASING LIMITED Director 2012-03-07 CURRENT 1922-06-01 Dissolved 2015-11-10
RICHARD JAMES TAYLOR PACIFIC SHELF 1789 LIMITED Director 2012-03-07 CURRENT 1937-07-24 Dissolved 2015-07-28
RICHARD JAMES TAYLOR 600 TRADING LIMITED Director 2012-03-07 CURRENT 1967-07-07 Dissolved 2014-06-17
RICHARD JAMES TAYLOR PACIFIC SHELF 1791 LIMITED Director 2012-03-07 CURRENT 1961-07-19 Dissolved 2016-04-05
RICHARD JAMES TAYLOR PACIFIC SHELF 1792 LIMITED Director 2012-03-07 CURRENT 1947-01-14 Active
RICHARD JAMES TAYLOR SIX HUNDRED LIMITED Director 2011-12-21 CURRENT 1950-09-27 Dissolved 2015-08-04
RICHARD JAMES TAYLOR 600 INTERNATIONAL LIMITED Director 2011-12-21 CURRENT 1975-03-24 Dissolved 2014-06-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-02DS01APPLICATION FOR STRIKING-OFF
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-11SH1911/03/15 STATEMENT OF CAPITAL GBP 1
2015-03-11SH20STATEMENT BY DIRECTORS
2015-03-11RES06REDUCE ISSUED CAPITAL 24/02/2015
2015-03-11CAP-SSSOLVENCY STATEMENT DATED 24/02/15
2015-03-11RES13RE DIVIDEND 24/02/2015
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 600 HOUSE LANDMARK COURT LEEDS LS11 8JT
2014-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-23AR0122/05/14 FULL LIST
2014-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13
2013-07-02AR0122/05/13 FULL LIST
2013-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-18AR0122/05/12 FULL LIST
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2012 FROM MAHONIA LIMITED UNION STREET HECKMONDWIKE WEST YORKSHIRE WF16 0HL
2012-03-12AP01DIRECTOR APPOINTED MR NEIL RICHARD CARRICK
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WAKEMAN
2012-03-12AP01DIRECTOR APPOINTED MR RICHARD JAMES TAYLOR
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GREEN
2012-03-12AP04CORPORATE SECRETARY APPOINTED 600 UK LIMITED
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR GREEN
2012-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11
2011-08-04AR0122/05/11 FULL LIST
2011-03-15AP03SECRETARY APPOINTED MR ARTHUR RICHARD GREEN
2011-03-15AP01DIRECTOR APPOINTED MR ARTHUR RICHARD GREEN
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MYERS
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY ALAN MYERS
2010-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10
2010-06-01AR0122/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GORDON DAVID WAKEMAN / 01/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY MYERS / 01/04/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN ROY MYERS / 01/04/2010
2009-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-05-22363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 600 HOUSE LANDMARK COURT REVIE ROAD LEEDS LS11 8JT
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-08-13363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-06-05363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288bDIRECTOR RESIGNED
2006-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06
2006-06-07363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-06-14363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05
2004-09-02363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/04
2003-06-24363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03
2002-07-06363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02
2001-07-20363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-08-02363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00
1999-08-03363sRETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99
1998-08-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-10363sRETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS
1998-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1997-09-09287REGISTERED OFFICE CHANGED ON 09/09/97 FROM: WITAN COURT 284 WITAN GATE MILTON KEYNES MK9 1EJ
1997-08-27288aNEW DIRECTOR APPOINTED
1997-08-27288bDIRECTOR RESIGNED
1997-08-11363sRETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS
1997-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-08-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-08-22363sRETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS
1996-04-29CERTNMCOMPANY NAME CHANGED JONES CRANES LIMITED CERTIFICATE ISSUED ON 30/04/96
1996-04-11288NEW SECRETARY APPOINTED
1996-04-11288SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28490 - Manufacture of other machine tools




Licences & Regulatory approval
We could not find any licences issued to MAHONIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAHONIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAHONIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.699
MortgagesNumMortOutstanding0.968
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 28490 - Manufacture of other machine tools

Intangible Assets
Patents
We have not found any records of MAHONIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAHONIA LIMITED
Trademarks
We have not found any records of MAHONIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAHONIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28490 - Manufacture of other machine tools) as MAHONIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAHONIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAHONIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAHONIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.