Company NameTaylored Social Care Limited
Company StatusDissolved
Company Number06075480
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameSweeton Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristine Anne Taylor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Lupton Road
Low Edges
Sheffield
S8 7NF
Secretary NameKeith Sprague
NationalityBritish
StatusClosed
Appointed01 July 2007(5 months after company formation)
Appointment Duration6 years, 11 months (closed 17 June 2014)
RoleCompany Director
Correspondence Address117 Lupton Road
Sheffield
South Yorkshire
S8 7NF
Director NameATC Directors Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameATC Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ

Location

Registered Address158 Hemper Lane
Sheffield
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at 0.01Ms Christine Anne Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£115
Cash£2,743
Current Liabilities£16,042

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Director's details changed for Christine Anne Taylor on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Christine Anne Taylor on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
(4 pages)
4 June 2010Director's details changed for Christine Anne Taylor on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
(4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 April 2009Company name changed sweeton LTD\certificate issued on 07/04/09 (2 pages)
4 April 2009Company name changed sweeton LTD\certificate issued on 07/04/09 (2 pages)
18 March 2009Return made up to 31/01/09; full list of members (3 pages)
18 March 2009Return made up to 31/01/09; full list of members (3 pages)
23 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
23 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 December 2008Registered office changed on 04/12/2008 from 117 lupton road lowedges sheffield south yorkshire S8 7NF (1 page)
4 December 2008Registered office changed on 04/12/2008 from 117 lupton road lowedges sheffield south yorkshire S8 7NF (1 page)
29 August 2008Appointment terminated secretary atc secretaries LIMITED (1 page)
29 August 2008Appointment terminated secretary atc secretaries LIMITED (1 page)
29 August 2008Return made up to 31/01/08; full list of members (3 pages)
29 August 2008Return made up to 31/01/08; full list of members (3 pages)
30 September 2007Registered office changed on 30/09/07 from: oakfield house, 35 perrymount road, haywards heath west sussex RH16 3BW (1 page)
30 September 2007Registered office changed on 30/09/07 from: oakfield house, 35 perrymount road, haywards heath west sussex RH16 3BW (1 page)
14 July 2007Secretary resigned (1 page)
14 July 2007New secretary appointed (2 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007New secretary appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Ad 21/03/07-28/03/07 £ si [email protected]=1 £ ic 1/2 (1 page)
3 April 2007Ad 21/03/07-28/03/07 £ si [email protected]=1 £ ic 1/2 (1 page)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
31 January 2007Incorporation (11 pages)
31 January 2007Incorporation (11 pages)