Company NameLee Taylor Limited
Company StatusDissolved
Company Number06592294
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Lee Mark Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address45 North Drive
Thornton-Cleveleys
Lancashire
FY5 3AQ
Secretary NameMaria Taylor
NationalityBritish
StatusClosed
Appointed14 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address93 Briarwood Drive
Blackpool
Lancs
FY2 0DS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressStuart Rathmell Insolvency Nortex Mill
105 Chorley Old Road
Bolton
Lancashire
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

80 at £1Lee Taylor
80.00%
Ordinary
20 at £1Amy Taylor
20.00%
Ordinary

Financials

Year2014
Net Worth£70,319
Cash£87,477
Current Liabilities£17,455

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved following liquidation (1 page)
26 September 2017Final Gazette dissolved following liquidation (1 page)
26 June 2017Notice of ceasing to act as a voluntary liquidator (1 page)
26 June 2017Return of final meeting in a creditors' voluntary winding up (5 pages)
26 June 2017Return of final meeting in a creditors' voluntary winding up (5 pages)
26 June 2017Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2017Registered office address changed from 45 North Drive Thornton-Cleveleys Lancashire FY5 3AQ to Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 45 North Drive Thornton-Cleveleys Lancashire FY5 3AQ to Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 25 January 2017 (1 page)
24 January 2017Appointment of a voluntary liquidator (1 page)
24 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-04
(1 page)
24 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-04
(1 page)
24 January 2017Appointment of a voluntary liquidator (1 page)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
(4 pages)
11 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
22 May 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
25 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Withdraw the company strike off application (2 pages)
30 December 2011Withdraw the company strike off application (2 pages)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (4 pages)
16 November 2011Application to strike the company off the register (4 pages)
27 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
30 May 2010Director's details changed for Lee Mark Taylor on 28 May 2010 (2 pages)
30 May 2010Director's details changed for Lee Mark Taylor on 28 May 2010 (2 pages)
30 May 2010Registered office address changed from 11 Beechwood Grove Blackpool Lancashire FY2 0DZ on 30 May 2010 (1 page)
30 May 2010Registered office address changed from 11 Beechwood Grove Blackpool Lancashire FY2 0DZ on 30 May 2010 (1 page)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Lee Taylor on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Lee Taylor on 14 May 2010 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 April 2010Amended accounts made up to 31 March 2009 (5 pages)
14 April 2010Amended accounts made up to 31 March 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 May 2009Return made up to 14/05/09; full list of members (3 pages)
26 May 2009Return made up to 14/05/09; full list of members (3 pages)
26 June 2008Director appointed lee taylor (1 page)
26 June 2008Secretary appointed maria taylor (1 page)
26 June 2008Director appointed lee taylor (1 page)
26 June 2008Secretary appointed maria taylor (1 page)
10 June 2008Registered office changed on 10/06/2008 from 191 reads avenue blackpool lancashire FY1 4HZ (1 page)
10 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
10 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
10 June 2008Registered office changed on 10/06/2008 from 191 reads avenue blackpool lancashire FY1 4HZ (1 page)
14 May 2008Incorporation (9 pages)
14 May 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
14 May 2008Appointment terminated director brighton director LIMITED (1 page)
14 May 2008Incorporation (9 pages)
14 May 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
14 May 2008Appointment terminated director brighton director LIMITED (1 page)