Company NameTailored Business Services Limited
Company StatusDissolved
Company Number03915254
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)
Previous NameAshstock 1818 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Robert White
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 28 October 2003)
RoleProgrammer
Correspondence Address38 Linney Road
Bramhall
Stockport
Cheshire
SK7 3JW
Secretary NameFirst Secretary Services Limited (Corporation)
StatusClosed
Appointed25 January 2002(1 year, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 28 October 2003)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameCheshire Director Services Limited (Corporation)
StatusResigned
Appointed04 February 2000(1 week after company formation)
Appointment Duration5 months, 1 week (resigned 14 July 2000)
Correspondence Address3rd Floor
81 Dale Street
Liverpool
Merseyside
L2 2HT
Secretary NameCheshire Secretary Services Limited (Corporation)
StatusResigned
Appointed04 February 2000(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2002)
Correspondence Address220 Walton Breck Road
Liverpool
Merseyside
L4 0RQ

Location

Registered AddressTailored House
2 Chester Road
Stockport
Cheshire
SK7 5NU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£112
Current Liabilities£26,840

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
22 April 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 April 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(9 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
11 September 2001Compulsory strike-off action has been discontinued (1 page)
7 September 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 August 2001Ad 28/01/00--------- £ si 110@1=110 £ ic 112/222 (1 page)
17 August 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
17 August 2001Registered office changed on 17/08/01 from: 3RD floor 81 dale street liverpool merseyside L2 2HT (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
10 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 2000Nc inc already adjusted 28/01/00 (1 page)
10 March 2000Ad 28/01/00--------- £ si 110@1=110 £ ic 2/112 (3 pages)
10 March 2000Statement of rights attached to allotted shares (2 pages)
23 February 2000Registered office changed on 23/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Secretary resigned (1 page)
15 February 2000Company name changed ashstock 1818 LIMITED\certificate issued on 16/02/00 (2 pages)
28 January 2000Incorporation (10 pages)