Company NameTaylor-Made Commercial Interiors Limited
Company StatusDissolved
Company Number04837471
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 5 months ago)
Dissolution Date15 December 2010 (12 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Taylor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleShop Fitting
Country of ResidenceUnited Kingdom
Correspondence Address14 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 2NQ
Director NameMrs Susan Tracy Taylor
Date of BirthMarch 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleShop Fitting
Country of ResidenceUnited Kingdom
Correspondence Address14 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 2NQ
Secretary NameAnthony Alves
NationalityBritish
StatusClosed
Appointed19 March 2004(8 months after company formation)
Appointment Duration6 years, 9 months (closed 15 December 2010)
RoleFinancial Director
Correspondence Address32 Jodrell Street
New Mills
High Peak
Derbyshire
SK22 3HJ
Director NameDavid Andrew Burley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleShop Fitting
Correspondence Address34 Crescent Road
Stockport
Cheshire
SK1 2QQ
Secretary NameMrs Susan Tracy Taylor
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleShop Fitting
Country of ResidenceUnited Kingdom
Correspondence Address14 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 2NQ
Director NameAnthony Alves
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2005)
RoleFinancial Director
Correspondence Address32 Jodrell Street
New Mills
High Peak
Derbyshire
SK22 3HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWest One
114 Wellington Street
Leeds
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£21,875
Current Liabilities£382,697

Accounts

Latest Accounts31 July 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2010Final Gazette dissolved following liquidation (1 page)
22 September 2010Return of final meeting of creditors (1 page)
22 September 2010Notice of final account prior to dissolution (1 page)
15 September 2010Notice of final account prior to dissolution (1 page)
15 September 2010Return of final meeting of creditors (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
1 February 2010Appointment of a liquidator (1 page)
1 February 2010Court order insolvency:replacement of liquidator (13 pages)
1 February 2010Appointment of a liquidator (1 page)
1 February 2010Court order insolvency:replacement of liquidator (13 pages)
2 May 2008INSOLVENCY:sec of state's release of liquidator (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
23 April 2008Court order INSOLVENCY:c/o - replacement of liquidator (6 pages)
23 April 2008Court order insolvency:c/o - replacement of liquidator (6 pages)
23 April 2008Appointment of a liquidator (1 page)
23 April 2008Appointment of a liquidator (1 page)
18 April 2008Court order insolvency:c/o replacement of liquidator (6 pages)
18 April 2008Court order insolvency:c/o replacement of liquidator (6 pages)
30 August 2007Registered office changed on 30/08/07 from: first floor park house park square west leeds LS1 2PS (1 page)
30 August 2007Registered office changed on 30/08/07 from: first floor park house park square west leeds LS1 2PS (1 page)
13 January 2006Registered office changed on 13/01/06 from: unit 1 henley grove road rotherham south yorkshire S61 1RS (1 page)
13 January 2006Registered office changed on 13/01/06 from: unit 1 henley grove road rotherham south yorkshire S61 1RS (1 page)
12 January 2006Appointment of a liquidator (1 page)
12 January 2006Appointment of a liquidator (1 page)
25 November 2005Order of court to wind up (3 pages)
25 November 2005Order of court to wind up (3 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
15 August 2005Registered office changed on 15/08/05 from: unit 2 eckington business park rotherside road eckington sheffield S21 4HL (1 page)
15 August 2005Registered office changed on 15/08/05 from: unit 2 eckington business park rotherside road eckington sheffield S21 4HL (1 page)
10 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 February 2005Return made up to 18/07/04; full list of members (7 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(7 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
12 January 2005Registered office changed on 12/01/05 from: unit 2 eckington business park rotherside road eckington sheffield S21 4HL (1 page)
12 January 2005Registered office changed on 12/01/05 from: unit 2 eckington business park rotherside road eckington sheffield S21 4HL (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Registered office changed on 19/10/04 from: 14 bridge lane, bramhall stockport cheshire SK7 2NQ (1 page)
19 October 2004Registered office changed on 19/10/04 from: 14 bridge lane, bramhall stockport cheshire SK7 2NQ (1 page)
9 February 2004Particulars of mortgage/charge (3 pages)
9 February 2004Particulars of mortgage/charge (3 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New secretary appointed;new director appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New secretary appointed;new director appointed (2 pages)
18 July 2003Incorporation (19 pages)
18 July 2003Incorporation (19 pages)