Company NameTaylor Shires Construction Limited
Company StatusDissolved
Company Number07091341
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NameConstruction By Design Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stewart Taylor
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ppi Accountancy Limited Horley Green House
Horley Green Road
Claremount
HX3 6AS
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr Timothy William Shires
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ppi Accountancy Limited Horley Green House
Horley Green Road
Claremount
HX3 6AS

Location

Registered AddressC/O Ppi Accountancy Limited Horley Green House
Horley Green Road
Claremount
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stewart Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£13,232
Cash£2,161
Current Liabilities£1,040

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
29 May 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Director's details changed for Mr Stewart Taylor on 29 May 2014 (2 pages)
29 May 2014Director's details changed for Mr Stewart Taylor on 29 May 2014 (2 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
16 February 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
3 December 2010Director's details changed for Mr Stewart Taylor on 15 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Stewart Taylor on 15 November 2010 (2 pages)
7 April 2010Termination of appointment of Timothy Shires as a director (1 page)
7 April 2010Termination of appointment of Timothy Shires as a director (1 page)
5 March 2010Appointment of Mr Timothy William Shires as a director (2 pages)
5 March 2010Appointment of Mr Timothy William Shires as a director (2 pages)
5 March 2010Appointment of Mr Stewart Taylor as a director (2 pages)
5 March 2010Appointment of Mr Stewart Taylor as a director (2 pages)
3 March 2010Company name changed construction by design LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-01-22
(2 pages)
3 March 2010Company name changed construction by design LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-01-22
(2 pages)
16 February 2010Change of name notice (2 pages)
16 February 2010Change of name notice (2 pages)
4 December 2009Termination of appointment of Rhys Evans as a director (1 page)
4 December 2009Termination of appointment of Rhys Evans as a director (1 page)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)