Company NameTaylas Limited
Company StatusDissolved
Company Number02247769
CategoryPrivate Limited Company
Incorporation Date25 April 1988(36 years ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameLewis Copeland
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(6 years, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 27 July 2010)
RoleShipbroker
Correspondence Address2 Westcott Avenue
South Shields
Tyne And Wear
NE33 3AY
Secretary NameLewis Copeland
NationalityBritish
StatusClosed
Appointed30 June 2004(16 years, 2 months after company formation)
Appointment Duration6 years (closed 27 July 2010)
RoleShipbroker
Correspondence Address2 Westcott Avenue
South Shields
Tyne And Wear
NE33 3AY
Director NameLilian Copeland
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 March 1997)
RoleSub-Postmistress
Correspondence Address18 The Village
Ryhope
Sunderland
Tyne & Wear
SR2 0NQ
Director NameMr Brian Robson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 1993)
RoleCo Director
Correspondence Address12 Railway Terrace
New Herrington
Sunderland
Tyne & Wear
SR4 0PE
Director NameMr William Robson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 1993)
RoleCo Director
Correspondence AddressThe Royal Derwent Hotel
Allensford
Consett
Co Durham
Secretary NameLilian Copeland
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 1993)
RoleCompany Director
Correspondence Address18 The Village
Ryhope
Sunderland
Tyne & Wear
SR2 0NQ
Director NameIan Copeland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1993(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 1996)
RoleQuantity Surveyor/Newsagent
Correspondence Address2 Westcott Avenue
South Shields
Tyne & Wear
NE33 3AY
Director NameHeather McDonnell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1993(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address22 St Georges Terrace
Boldon
South Tyneside
Tyne & Wear
NE36 0LU
Secretary NameLewis Copeland
NationalityBritish
StatusResigned
Appointed20 November 1993(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 10 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArmondside Farm
Blackhall Mill
Newcastle Upon Tyne
NE17 7TT
Director NameFiona Armstrong
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(7 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 December 1996)
RoleHousewife
Correspondence Address18 The Village
Ryhope
Sunderland
Tyne And Wear
SR2 0NQ
Secretary NameKenneth Reay
NationalityBritish
StatusResigned
Appointed10 December 1999(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2004)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address82 Roker Avenue
Sunderland
Tyne & Wear
SR6 0HP
Director NameFiona Armstrong
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2007)
RoleFarmer
Correspondence AddressArmonside Farm
Blackhall Mill
Newcastle Upon Tyne
Tyne & Wear
NE17 7TT

Location

Registered Address34 Frederick Street
Sunderland
Tyne & Wear
SR1 1LP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£309,038
Cash£1,136
Current Liabilities£66,509

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2009Director and secretary's change of particulars / lewis copeland / 01/12/2008 (1 page)
4 February 2009Return made up to 14/12/08; full list of members (3 pages)
4 February 2009Director and Secretary's Change of Particulars / lewis copeland / 01/12/2008 / HouseName/Number was: , now: 2; Street was: armondside farm, now: westcott avenue; Area was: blackhall mill, now: ; Post Town was: newcastle upon tyne, now: south shields; Region was: , now: tyne and wear; Post Code was: NE17 7TT, now: NE33 3AY; Country was: , now: unite (1 page)
4 February 2009Return made up to 14/12/08; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 February 2008Return made up to 14/12/07; full list of members (2 pages)
19 February 2008Return made up to 14/12/07; full list of members (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
18 April 2007Registered office changed on 18/04/07 from: 28/29 west sunniside sunderland tyne and wear SR1 1BX (1 page)
18 April 2007Registered office changed on 18/04/07 from: 28/29 west sunniside sunderland tyne and wear SR1 1BX (1 page)
18 April 2007Return made up to 14/12/06; full list of members (2 pages)
18 April 2007Return made up to 14/12/06; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 February 2006Return made up to 14/12/05; full list of members (2 pages)
3 February 2006Return made up to 14/12/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 January 2005Return made up to 14/12/04; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 January 2005Return made up to 14/12/04; full list of members (7 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004Secretary resigned (1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 January 2004Return made up to 14/12/03; full list of members (7 pages)
17 January 2004Return made up to 14/12/03; full list of members (7 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
26 February 2003Return made up to 14/12/02; full list of members (7 pages)
26 February 2003Return made up to 14/12/02; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
11 January 2002Return made up to 14/12/01; full list of members (6 pages)
11 January 2002Return made up to 14/12/01; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 December 2000Return made up to 14/12/00; full list of members (6 pages)
28 December 2000Return made up to 14/12/00; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 October 2000Accounts for a small company made up to 31 March 1999 (3 pages)
13 October 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Return made up to 14/12/99; full list of members (7 pages)
28 June 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 June 1999Accounts for a small company made up to 31 March 1998 (4 pages)
10 March 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1999Return made up to 14/12/98; full list of members (6 pages)
31 March 1998Return made up to 14/12/97; no change of members (4 pages)
31 March 1998Return made up to 14/12/97; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Return made up to 14/12/96; full list of members (6 pages)
8 January 1997Return made up to 14/12/96; full list of members (6 pages)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
23 February 1996New director appointed (2 pages)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
29 January 1996Return made up to 14/12/95; no change of members (4 pages)
29 January 1996Return made up to 14/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)