Company NameTaylored Pos Ltd.
Company StatusDissolved
Company Number09326998
CategoryPrivate Limited Company
Incorporation Date25 November 2014(9 years, 4 months ago)
Dissolution Date6 April 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kevin Andrew Slade
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Cottage Rolleston Road
Rolleston
Leicestershire
LE7 9EN
Director NameMrs Sharon Slade
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2017(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 06 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Cottage Rolleston Road
Rolleston
Leicestershire
LE7 9EN
Director NameMr Mark John Taylor
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(2 years, 2 months after company formation)
Appointment Duration11 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Burydell Lane
St Albans
Hertfordshire
AL2 2PG

Location

Registered Address102 Sunlight House Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

200 at £1Kevin Andrew Slade
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

12 December 2016Delivered on: 16 December 2016
Persons entitled: Redd Factors LTD

Classification: A registered charge
Outstanding

Filing History

6 April 2020Final Gazette dissolved following liquidation (1 page)
6 January 2020Return of final meeting in a creditors' voluntary winding up (27 pages)
7 January 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 November 2018Registered office address changed from Burrough Court Burrough-on-Hill Melton Mowbray Leicestershire LE14 2QS England to 102 Sunlight House Quay Street Manchester M3 3JZ on 23 November 2018 (2 pages)
14 November 2018Appointment of a voluntary liquidator (3 pages)
14 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-25
(1 page)
14 November 2018Statement of affairs (9 pages)
13 February 2018Termination of appointment of Mark John Taylor as a director on 15 January 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
6 November 2017Change of details for Taylored Group of Companies Ltd as a person with significant control on 17 October 2017 (2 pages)
6 November 2017Change of details for Taylored Group of Companies Ltd as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Registered office address changed from Stoke Albany Golf Course & Business Centre Ashley Road Stoke Albany Market Harborough Leicestershire LE16 8PL to Burrough Court Burrough-on-Hill Melton Mowbray Leicestershire LE14 2QS on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Stoke Albany Golf Course & Business Centre Ashley Road Stoke Albany Market Harborough Leicestershire LE16 8PL to Burrough Court Burrough-on-Hill Melton Mowbray Leicestershire LE14 2QS on 17 October 2017 (1 page)
27 February 2017Appointment of Mrs Sharon Slade as a director on 13 February 2017 (2 pages)
27 February 2017Appointment of Mrs Sharon Slade as a director on 13 February 2017 (2 pages)
27 February 2017Appointment of Mr Mark John Taylor as a director on 13 February 2017 (2 pages)
27 February 2017Appointment of Mr Mark John Taylor as a director on 13 February 2017 (2 pages)
15 February 2017Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
15 February 2017Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
16 December 2016Registration of charge 093269980001, created on 12 December 2016 (22 pages)
16 December 2016Registration of charge 093269980001, created on 12 December 2016 (22 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
24 October 2016Director's details changed for Mr Kevin Andrew Slade on 30 April 2016 (2 pages)
24 October 2016Director's details changed for Mr Kevin Andrew Slade on 30 April 2016 (2 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
18 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(3 pages)
18 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(3 pages)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)