Company NameMac-Taylor (Dean Dale) Limited
Company StatusDissolved
Company Number08194125
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony James Macfarlane
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed29 August 2012(same day as company formation)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameMs Leslie Scarborough
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mac-taylor (The Gardens) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£98
Cash£744
Current Liabilities£1,930

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

18 September 2012Delivered on: 21 September 2012
Satisfied on: 12 August 2014
Persons entitled: Mr Leslie Scarborough

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the east side of stanneylands road wilmslow t/no. CH573072.
Fully Satisfied

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 April 2016Termination of appointment of Leslie Scarborough as a director on 12 April 2016 (1 page)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
12 August 2014Satisfaction of charge 1 in full (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 August 2012Incorporation (37 pages)