Company NameTaylor Made Custom Furnishings Limited
Company StatusDissolved
Company Number05479292
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)
Dissolution Date20 August 2013 (10 years, 8 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 NameGraham Taylor
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(same day as company formation)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address161 Moorhey Road
Maghull
Liverpool
Merseyside
L31 5LF
Secretary NameCheryl Taylor
NationalityBritish
StatusClosed
Appointed13 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address161 Moorhey Road
Maghull
Liverpool
L31 5LF

Location

Registered Address168 Lee Lane
Horwich
Bolton
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Graham Taylormade Custom Furnishings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,041
Cash£2,085
Current Liabilities£14,430

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
22 September 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 1
(4 pages)
22 September 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 1
(4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Director's details changed for Graham Taylor on 31 October 2009 (2 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Graham Taylor on 31 October 2009 (2 pages)
24 July 2009Return made up to 13/06/09; full list of members (3 pages)
24 July 2009Return made up to 13/06/09; full list of members (3 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 13/06/08; full list of members (3 pages)
8 July 2008Return made up to 13/06/08; full list of members (3 pages)
6 August 2007Return made up to 13/06/07; full list of members (2 pages)
6 August 2007Return made up to 13/06/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
19 July 2006Return made up to 13/06/06; full list of members (6 pages)
19 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
19 July 2006Return made up to 13/06/06; full list of members (6 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2005Incorporation (12 pages)
13 June 2005Incorporation (12 pages)