Company NameTailor International Limited
Company StatusDissolved
Company Number07909139
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJames Daniel Taylor
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2019(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director NameMrs Elizabeth Mullaney
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleFashion Retailer
Country of ResidenceEngland
Correspondence Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director NameMrs Elizabeth Mullaney
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleFashion Retailer
Country of ResidenceEngland
Correspondence Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ

Location

Registered Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
6 March 2020Application to strike the company off the register (3 pages)
4 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-03
(3 pages)
3 June 2019Notification of James Daniel Taylor as a person with significant control on 3 June 2019 (2 pages)
3 June 2019Cessation of Elizabeth Mullaney as a person with significant control on 3 June 2019 (1 page)
3 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
3 June 2019Appointment of James Daniel Taylor as a director on 3 June 2019 (2 pages)
3 June 2019Termination of appointment of Elizabeth Mullaney as a director on 3 June 2019 (1 page)
30 May 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
18 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
17 November 2017Termination of appointment of Elizabeth Mullaney as a director on 13 January 2012 (1 page)
17 November 2017Cessation of Elizabeth Mullaney as a person with significant control on 6 April 2016 (1 page)
17 November 2017Cessation of Elizabeth Mullaney as a person with significant control on 6 April 2016 (1 page)
17 November 2017Termination of appointment of Elizabeth Mullaney as a director on 13 January 2012 (1 page)
17 November 2017Notification of Elizabeth Mullaney as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Appointment of Mrs Elizabeth Mullaney as a director on 13 January 2012 (2 pages)
17 November 2017Notification of Elizabeth Mullaney as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Appointment of Mrs Elizabeth Mullaney as a director on 13 January 2012 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 September 2016Company name changed W.C. europe LIMITED\certificate issued on 14/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-13
(3 pages)
14 September 2016Company name changed W.C. europe LIMITED\certificate issued on 14/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-13
(3 pages)
9 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
9 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
9 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Registered office address changed from Unit 1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 7 January 2016 (1 page)
7 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Registered office address changed from Unit 1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 7 January 2016 (1 page)
14 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
27 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
19 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)