Company NameTailored Fire & Security Limited
Company StatusDissolved
Company Number03976346
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date13 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony Ernest Whittle
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressIsherwood Fold Barn
Brookfold Lane
Bolton
Lancashire
BL2 4LT
Secretary NameMrs Zoe Clare Whittle
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressIsherwood Fold Barn
Brookfold Lane
Bolton
Lancashire
BL2 4LT
Director NameIan Michael Gratrix
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(6 years, 9 months after company formation)
Appointment Duration3 years (closed 13 February 2010)
RoleCompany Director
Correspondence Address24 Woodburn Drive
Bolton
Lancashire
BL1 6NH
Director NameMalcolm John Nash
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleEngineer
Correspondence Address1 Goodwin House
Lower Goodwin Fold
Bolton
Lancashire
BL2 4JN
Director NameJohn Pryor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Roading Brook Road
Harwood
Bolton
Lancashire
BL2 4JG
Director NameErnest Whittle
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleManager
Correspondence Address7 Parc Cambria
Old Colwyn
Colwyn Bay
LL29 9AY
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£38,163
Cash£171
Current Liabilities£835,824

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 February 2010Final Gazette dissolved following liquidation (1 page)
13 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2009Return of final meeting in a creditors' voluntary winding up (5 pages)
13 November 2009Return of final meeting in a creditors' voluntary winding up (5 pages)
1 November 2009Liquidators statement of receipts and payments to 7 October 2008 (5 pages)
1 November 2009Liquidators statement of receipts and payments to 7 October 2008 (5 pages)
1 November 2009Liquidators' statement of receipts and payments to 7 October 2008 (5 pages)
29 October 2007Statement of affairs (9 pages)
29 October 2007Statement of affairs (9 pages)
27 October 2007Appointment of a voluntary liquidator (1 page)
27 October 2007Appointment of a voluntary liquidator (1 page)
25 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2007Registered office changed on 19/10/07 from: redetec house 8 saville street bolton lancashire BL1 2BY (1 page)
19 October 2007Registered office changed on 19/10/07 from: redetec house 8 saville street bolton lancashire BL1 2BY (1 page)
18 October 2007Appointment of a voluntary liquidator (1 page)
18 October 2007Appointment of a voluntary liquidator (1 page)
23 May 2007Particulars of mortgage/charge (4 pages)
23 May 2007Particulars of mortgage/charge (4 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
29 July 2006Particulars of mortgage/charge (6 pages)
29 July 2006Particulars of mortgage/charge (6 pages)
13 June 2006Return made up to 19/04/06; full list of members (9 pages)
13 June 2006Return made up to 19/04/06; full list of members (9 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Registered office changed on 28/04/06 from: victoria house 43 chapel street leigh lancashire WN7 2PB (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Registered office changed on 28/04/06 from: victoria house 43 chapel street leigh lancashire WN7 2PB (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 July 2005Return made up to 19/04/05; full list of members (4 pages)
1 July 2005Return made up to 19/04/05; full list of members (4 pages)
22 June 2005Particulars of mortgage/charge (9 pages)
22 June 2005Particulars of mortgage/charge (9 pages)
23 March 2005Particulars of mortgage/charge (9 pages)
23 March 2005Particulars of mortgage/charge (9 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 2004Return made up to 19/04/04; full list of members (10 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 June 2003£ nc 1000/50000 28/12/01 (1 page)
18 June 2003£ nc 1000/50000 28/12/01 (1 page)
29 May 2003Ad 28/12/01--------- £ si 9900@1 (2 pages)
29 May 2003Ad 28/12/01--------- £ si 9900@1 (2 pages)
18 May 2003Return made up to 19/04/03; full list of members (9 pages)
18 May 2003Return made up to 19/04/03; full list of members (9 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 May 2002Return made up to 19/04/02; full list of members (8 pages)
7 May 2002Return made up to 19/04/02; full list of members (8 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 May 2001Return made up to 19/04/01; full list of members (8 pages)
16 May 2001Return made up to 19/04/01; full list of members (8 pages)
25 September 2000Ad 15/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2000Ad 15/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
7 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
25 April 2000Registered office changed on 25/04/00 from: the britannia suite, st james's buildings, 79 oxford street manchester, lancashire M1 6FR (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned (2 pages)
25 April 2000Director resigned (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: the britannia suite, st james's buildings, 79 oxford street manchester, lancashire M1 6FR (2 pages)
25 April 2000New director appointed (2 pages)
19 April 2000Incorporation (10 pages)
19 April 2000Incorporation (10 pages)