Company NameTaylor Maid Designs Limited
Company StatusDissolved
Company Number04479163
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 10 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameDebra Linda Taylor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 37 Huddersfield Road
Delph
Oldham
Lancashire
OL3 5EG
Secretary NameMark Steven Mothersdale
NationalityBritish
StatusClosed
Appointed14 December 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 23 September 2008)
RoleStudio Manager
Correspondence AddressFlat 5 37 Huddersfield Road
Delph Saddlesworth
Oldham
Lancashire
OL3 5EG
Secretary NameRoger Taylor
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
37 Huddersfield Road Delph
Oldham
Lancashire
OL3 5EG
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressFlat 5 37 Huddersfield Road
Delph
Oldham
Lancashire
OL3 5EG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,519
Current Liabilities£5,649

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008Application for striking-off (1 page)
27 July 2007Return made up to 05/07/07; no change of members (6 pages)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 February 2007Secretary resigned (1 page)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Registered office changed on 16/10/06 from: 2 prestwich avenue culcheth warrington cheshire WA3 4NA (1 page)
24 July 2006Return made up to 05/07/06; full list of members (6 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2005Return made up to 05/07/05; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 July 2004Return made up to 05/07/04; full list of members (6 pages)
16 July 2003Return made up to 05/07/03; full list of members (6 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2002Registered office changed on 14/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002New director appointed (2 pages)
5 July 2002Incorporation (12 pages)