Company NameTayla Made Leisure Limited
Company StatusDissolved
Company Number05022225
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous Name1st Touch Leisure Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDavid Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleInstallation And Repair
Country of ResidenceUnited Kingdom
Correspondence Address42 Church Street
Leigh
Greater Manchester
WN7 1AZ
Secretary NameJanet Alison Taylor
NationalityBritish
StatusClosed
Appointed25 May 2007(3 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 17 January 2017)
RoleCompany Director
Correspondence Address42 Church Street
Leigh
Greater Manchester
WN7 1AZ
Director NameShaun Paul McGann
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleVending M-Cr Operator
Correspondence Address48 California Close
Great Sankey
Warrington
Cheshire
WA5 8WU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameShaun Paul McGann
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleElectrician
Correspondence Address48 California Close
Great Sankey
Warrington
Cheshire
WA5 8WU
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleVending M-Cr Operator
Correspondence Address40 Norley Drive
Eccleston
St Helens
Merseyside
WA10 5NJ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address42 Church Street
Leigh
Greater Manchester
WN7 1AZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£35,240
Cash£2,747
Current Liabilities£36,987

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
21 October 2016Application to strike the company off the register (3 pages)
21 October 2016Application to strike the company off the register (3 pages)
16 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
6 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
7 January 2013Company name changed 1ST touch leisure LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
(2 pages)
7 January 2013Company name changed 1ST touch leisure LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
(2 pages)
7 January 2013Change of name notice (2 pages)
7 January 2013Change of name notice (2 pages)
29 October 2012Registered office address changed from 12 Church Street Ormskirk Lancashire L39 3AN United Kingdom on 29 October 2012 (2 pages)
29 October 2012Registered office address changed from 12 Church Street Ormskirk Lancashire L39 3AN United Kingdom on 29 October 2012 (2 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 February 2011Registered office address changed from 3 Seddon Close Eccleston St. Helens Merseyside WA10 5AG on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 3 Seddon Close Eccleston St. Helens Merseyside WA10 5AG on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 12 Church Street Ormskirk Lancashire L39 3AN United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 12 Church Street Ormskirk Lancashire L39 3AN United Kingdom on 1 February 2011 (1 page)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
1 February 2011Registered office address changed from 12 Church Street Ormskirk Lancashire L39 3AN United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 3 Seddon Close Eccleston St. Helens Merseyside WA10 5AG on 1 February 2011 (1 page)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 September 2010Registered office address changed from Unit 2 Dover Court Latchford Warrington Cheshire WA4 1NW on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from Unit 2 Dover Court Latchford Warrington Cheshire WA4 1NW on 17 September 2010 (2 pages)
12 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for David Taylor on 21 January 2010 (2 pages)
12 April 2010Secretary's details changed for Janet Alison Taylor on 21 January 2010 (1 page)
12 April 2010Secretary's details changed for Janet Alison Taylor on 21 January 2010 (1 page)
12 April 2010Director's details changed for David Taylor on 21 January 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 February 2009Return made up to 21/01/09; full list of members (3 pages)
4 February 2009Director's change of particulars / david taylor / 22/01/2008 (1 page)
4 February 2009Return made up to 21/01/09; full list of members (3 pages)
4 February 2009Director's change of particulars / david taylor / 22/01/2008 (1 page)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 November 2008Registered office changed on 04/11/2008 from 1210 centre park square warrington cheshire WA1 1RU (1 page)
4 November 2008Registered office changed on 04/11/2008 from 1210 centre park square warrington cheshire WA1 1RU (1 page)
13 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 February 2008Return made up to 21/01/08; full list of members (2 pages)
12 February 2008Return made up to 21/01/08; full list of members (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page)
18 July 2007Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page)
6 July 2007New secretary appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
22 March 2007Return made up to 21/01/07; full list of members (3 pages)
22 March 2007Return made up to 21/01/07; full list of members (3 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 November 2006Registered office changed on 02/11/06 from: 14 bold street warrington WA1 1DL (1 page)
2 November 2006Registered office changed on 02/11/06 from: 14 bold street warrington WA1 1DL (1 page)
25 April 2006Registered office changed on 25/04/06 from: unit 2 dover court dover road latchford warrington cheshire WA4 1NW (1 page)
25 April 2006Registered office changed on 25/04/06 from: unit 2 dover court dover road latchford warrington cheshire WA4 1NW (1 page)
13 February 2006Return made up to 21/01/06; full list of members (7 pages)
13 February 2006Return made up to 21/01/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 March 2005Return made up to 21/01/05; full list of members (7 pages)
23 March 2005Return made up to 21/01/05; full list of members (7 pages)
3 September 2004Registered office changed on 03/09/04 from: 40 norley drive eccleston st helens merseyside WA10 5NJ (1 page)
3 September 2004Registered office changed on 03/09/04 from: 40 norley drive eccleston st helens merseyside WA10 5NJ (1 page)
2 April 2004New secretary appointed (1 page)
2 April 2004New secretary appointed (1 page)
27 March 2004Director's particulars changed (1 page)
27 March 2004Director's particulars changed (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed;new director appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed;new director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
21 January 2004Incorporation (12 pages)
21 January 2004Incorporation (12 pages)