Company NameTailor Made Golf Limited
Company StatusDissolved
Company Number03522158
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 1 month ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Brian Leslie Murfin
NationalityBritish
StatusClosed
Appointed25 February 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address74 New Heys Way
Bradshaw
Bolton
Lancashire
BL2 4AQ
Secretary NameJohn Banfield
NationalityBritish
StatusClosed
Appointed05 November 2002(4 years, 8 months after company formation)
Appointment Duration1 year (closed 11 November 2003)
RoleCompany Director
Correspondence Address138 Long Grain Place
Offerton
Stockport
Cheshire
SK2 5NJ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMr Brian Leslie Murfin
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(1 day after company formation)
Appointment Duration2 years (resigned 20 March 2000)
RoleCompany Director
Correspondence Address74 New Heys Way
Bradshaw
Bolton
Lancashire
BL2 4AQ
Director NameMr Charles Joseph Wade
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 08 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sudbury Drive
Heald Green
Cheadle
Cheshire
SK8 3BT
Secretary NameBernadette Anne Baker
NationalityBritish
StatusResigned
Appointed05 March 1998(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address33 Pimmcroft Way
Sale
Cheshire
M33 2LA
Secretary NameGary William Davis
NationalityBritish
StatusResigned
Appointed21 March 2000(2 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 October 2000)
RoleCompany Director
Correspondence Address78 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0ES
Secretary NameSarah Margaret Evans
NationalityBritish
StatusResigned
Appointed17 October 2000(2 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 August 2001)
RoleAccountant
Correspondence Address3 Lawson Grove
Sale
Cheshire
M33 6JN
Secretary NameRichard Gerald Davies
NationalityBritish
StatusResigned
Appointed08 August 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crossgate Mews
Heaton Mersey
Stockport
Cheshire
SK4 3AP

Location

Registered Address4th Floor, Jackson House
Sibson Road
Sale
Cheshire
M33 7RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Return made up to 04/03/00; full list of members (6 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 June 1999Return made up to 04/03/99; full list of members (6 pages)
11 June 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Ad 05/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 1998Registered office changed on 04/06/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
4 June 1998New director appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
4 March 1998Incorporation (11 pages)