Company NameTaylored Webs Direct Ltd.
Company StatusDissolved
Company Number04218996
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Clive Howard Miers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(same day as company formation)
RoleFinancial Adviser
Correspondence Address6 Beech Walk
Adel
Leeds
West Yorkshire
LS16 8NY
Director NameLucy Anne Taylor
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(same day as company formation)
RoleIT Consultant
Correspondence Address17 Highfield Avenue
Shelf
Halifax
HX3 7RE
Secretary NameMr Clive Howard Miers
NationalityBritish
StatusClosed
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Beech Walk
Adel
Leeds
West Yorkshire
LS16 8NY
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressUnit 3 Velocity
Business & Innovation Centre
Angel Way
Bradford
BD7 1BX
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (2 pages)
18 September 2008Application for striking-off (1 page)
4 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 June 2007Return made up to 17/05/07; no change of members
  • 363(287) ‐ Registered office changed on 14/06/07
(7 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
9 June 2006Return made up to 17/05/06; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 June 2005Return made up to 17/05/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
4 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
29 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
28 August 2003Accounting reference date shortened from 31/05/03 to 31/10/02 (1 page)
28 August 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Return made up to 17/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(7 pages)
24 May 2001Secretary resigned (1 page)