Company NameTaylor Bricklaying Services Limited
Company StatusDissolved
Company Number04454404
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Taylor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleBricklayer
Country of ResidenceEngland
Correspondence Address1 Beech Grove Terrace South
Crawbrook
Tyne & Wear
NE40 4TW
Secretary NameBarbara Ann Taylor
NationalityBritish
StatusClosed
Appointed27 July 2002(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 18 October 2011)
RoleCompany Director
Correspondence Address1 Beech Grove Terrace South
Crawcrook
Tyne & Wear
NE40 4TW
Secretary NameAimiee Wilson
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCivil Servant
Correspondence Address73 Ashford
Allerdene Street
Gateshead
Tyne & Wear
NE9 6TG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 Beech Grove Terrace South
Crawcrook
Ryton
Tyne & Wear
NE40 4TW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardCrawcrook and Greenside
Built Up AreaTyneside

Shareholders

1 at 1Ian Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£6,412
Current Liabilities£17,098

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2010Director's details changed for Ian Taylor on 22 May 2010 (2 pages)
3 August 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(4 pages)
3 August 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(4 pages)
3 August 2010Director's details changed for Ian Taylor on 22 May 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 September 2009Compulsory strike-off action has been discontinued (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009Compulsory strike-off action has been discontinued (1 page)
14 September 2009Return made up to 22/05/09; full list of members (3 pages)
14 September 2009Return made up to 22/05/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 December 2008Return made up to 22/05/08; full list of members (3 pages)
19 December 2008Return made up to 22/05/08; full list of members (3 pages)
16 December 2008Return made up to 22/05/07; full list of members (3 pages)
16 December 2008Return made up to 22/05/07; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 June 2006Return made up to 22/05/06; full list of members (6 pages)
19 June 2006Return made up to 22/05/05; full list of members (6 pages)
19 June 2006Return made up to 22/05/05; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 June 2004Return made up to 22/05/04; full list of members (6 pages)
23 June 2004Return made up to 22/05/04; full list of members (6 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/03
(6 pages)
8 June 2003Return made up to 22/05/03; full list of members (6 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
5 June 2002Incorporation (12 pages)