Company NameTaylor-Made Circuits Limited
Company StatusDissolved
Company Number07748968
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Howard Atkinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Keld Head Orchard
Kirkbymoorside
York
YO62 6EF
Director NameMr Trevor Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleElectronic Designer
Country of ResidenceFrance
Correspondence Address51 Rue Du Bois
Village Le Chat
Ecuras
16220
Secretary NameMrs Toni Taylor
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address51 Rue Du Bois
Village Le Chat
Ecuras
16220

Contact

Telephone01723 503973
Telephone regionScarborough

Location

Registered Address2 Belgrave Crescent
Scarborough
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Toni Taylor
50.00%
Ordinary
1 at £1Trevor Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£500
Cash£5,319
Current Liabilities£11,132

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Application to strike the company off the register (3 pages)
4 November 2014Application to strike the company off the register (3 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 September 2013Secretary's details changed for Mrs Toni Taylor on 24 August 2012 (2 pages)
9 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
9 September 2013Director's details changed for Mr Trevor Taylor on 24 August 2012 (2 pages)
9 September 2013Director's details changed for Mr Trevor Taylor on 24 August 2012 (2 pages)
9 September 2013Secretary's details changed for Mrs Toni Taylor on 24 August 2012 (2 pages)
9 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
27 March 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
27 March 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
23 August 2011Incorporation (26 pages)
23 August 2011Incorporation (26 pages)