Company NameTaylor Made Developments (NE) Limited
Company StatusDissolved
Company Number06672389
CategoryPrivate Limited Company
Incorporation Date13 August 2008(15 years, 8 months ago)
Dissolution Date11 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin David Pearson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(8 months after company formation)
Appointment Duration10 years, 5 months (closed 11 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRookery Nook The Garth
Ingleton
Teesdale
DL2 3JF
Director NameVictor Wallace Dee
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
Director NameMelvin Newton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
Director NameBrian Smith
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
Director NameMr David William Noble
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(same day as company formation)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence AddressThe Cottage
Stokesley Road
Guisborough
Cleveland
TS14 8DL
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed13 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressC/O Live Recoveries Limited Westworth House
122 New Road Side Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

100 at £1Martin David Pearson
100.00%
Ordinary

Financials

Year2014
Net Worth£24,506
Cash£5,688
Current Liabilities£10,384

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2019Final Gazette dissolved following liquidation (1 page)
11 June 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
4 January 2019Liquidators' statement of receipts and payments to 23 October 2018 (17 pages)
31 January 2018Liquidators' statement of receipts and payments to 23 October 2017 (21 pages)
9 November 2016Registered office address changed from Beaumont Accounatncy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from Beaumont Accounatncy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 9 November 2016 (2 pages)
4 November 2016Statement of affairs with form 4.19 (6 pages)
4 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-24
(1 page)
4 November 2016Appointment of a voluntary liquidator (1 page)
4 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-24
(1 page)
4 November 2016Appointment of a voluntary liquidator (1 page)
4 November 2016Statement of affairs with form 4.19 (6 pages)
22 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
8 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accounatncy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accounatncy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
18 October 2012Appointment of Brian Smith as a director (2 pages)
18 October 2012Appointment of Melvin Newton as a director (2 pages)
18 October 2012Appointment of Melvin Newton as a director (2 pages)
18 October 2012Appointment of Victor Wallace Dee as a director (2 pages)
18 October 2012Appointment of Victor Wallace Dee as a director (2 pages)
18 October 2012Appointment of Brian Smith as a director (2 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
13 March 2012Termination of appointment of Russell Teasdale as a secretary (1 page)
13 March 2012Termination of appointment of Russell Teasdale as a secretary (1 page)
4 November 2011Amended accounts made up to 31 March 2011 (6 pages)
4 November 2011Amended accounts made up to 31 March 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
13 September 2010Termination of appointment of David Noble as a director (1 page)
13 September 2010Termination of appointment of David Noble as a director (1 page)
19 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 September 2009Return made up to 13/08/09; full list of members (3 pages)
11 September 2009Return made up to 13/08/09; full list of members (3 pages)
27 April 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
27 April 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
20 April 2009Director appointed martin david pearson (1 page)
20 April 2009Secretary appointed russell vine teasdale (2 pages)
20 April 2009Secretary appointed russell vine teasdale (2 pages)
20 April 2009Director appointed martin david pearson (1 page)
20 April 2009Director appointed david william noble (2 pages)
20 April 2009Director appointed david william noble (2 pages)
13 August 2008Appointment terminated director theydon nominees LIMITED (1 page)
13 August 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
13 August 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
13 August 2008Incorporation (13 pages)
13 August 2008Appointment terminated director theydon nominees LIMITED (1 page)
13 August 2008Incorporation (13 pages)