Company NameTailor-Made Homes (UK) Limited
DirectorPatrick John Costello
Company StatusDissolved
Company Number02579298
CategoryPrivate Limited Company
Incorporation Date1 February 1991(33 years, 2 months ago)
Previous NameTaylormade Homes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatrick John Costello
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed14 June 1996(5 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressPonderosa 1 Main Road
Red Row
Morpeth
Northumberland
NE61 5AQ
Secretary NameElizabeth Jane Costello
NationalityBritish
StatusCurrent
Appointed14 June 1996(5 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Correspondence AddressPondarosa 1 Main Street
Red Row
Morpeth
Northumberland
NE61 5AQ
Director NameKevin Bremner
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(6 days after company formation)
Appointment Duration5 years, 3 months (resigned 10 May 1996)
RoleBuilder
Correspondence AddressClover House Meadowlands
Lesbury
Alnwick
Northumberland
NE66 3BG
Director NameMr Ian Edward Linsley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressSpinney Brae Hillside
Rothbury
Northumberland
NE65 7YG
Secretary NameMr Ian Edward Linsley
NationalityBritish
StatusResigned
Appointed07 February 1991(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressSpinney Brae Hillside
Rothbury
Northumberland
NE65 7YG
Secretary NameMaureen Rowell
NationalityBritish
StatusResigned
Appointed01 February 1994(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 1996)
RoleCompany Director
Correspondence Address47 Bondgate Without
Alnwick
Northumberland
NE66 1PR
Secretary NameHelen Bridgette Foggon
NationalityBritish
StatusResigned
Appointed15 November 1995(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 14 June 1996)
RoleDesigner
Correspondence AddressOld Vicarage
Rock
Northumberland
Director NameHelen Bridgette Bremner
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(5 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 1996)
RoleCompany Director
Correspondence Address19 Lesbury Road
Hipsburn
Alnwick
Northumberland
NE66 3NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Rmt 3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£33,260
Cash£22,220
Current Liabilities£339,160

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

16 April 2002Dissolved (1 page)
16 January 2002Liquidators statement of receipts and payments (5 pages)
16 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
13 July 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (6 pages)
13 July 1999Statement of affairs (11 pages)
13 July 1999Appointment of a voluntary liquidator (1 page)
13 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 1999Registered office changed on 01/07/99 from: 57-59 bondgate within alnwick northumberland (1 page)
21 June 1999Particulars of mortgage/charge (7 pages)
30 March 1999Return made up to 01/02/99; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
10 February 1998Return made up to 01/02/98; no change of members
  • 363(287) ‐ Registered office changed on 10/02/98
(4 pages)
14 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
13 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
23 October 1996New director appointed (2 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996Secretary resigned (1 page)
25 July 1996Company name changed taylormade homes LIMITED\certificate issued on 26/07/96 (2 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996New director appointed (2 pages)
23 May 1996Director resigned (1 page)
29 March 1996New secretary appointed (2 pages)
23 February 1996Return made up to 01/02/96; full list of members
  • 363(287) ‐ Registered office changed on 23/02/96
(6 pages)
3 January 1996Full accounts made up to 28 February 1994 (10 pages)
3 January 1996Full accounts made up to 28 February 1995 (11 pages)
22 March 1995Return made up to 01/02/95; no change of members
  • 363(287) ‐ Registered office changed on 22/03/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)