Company NameTailored Property Management Limited
Company StatusDissolved
Company Number04497082
CategoryPrivate Limited Company
Incorporation Date27 July 2002(21 years, 9 months ago)
Dissolution Date8 July 2011 (12 years, 9 months ago)
Previous NameTailored Property Investments Limited

Business Activity

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

Directors

Director NameIan Healer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address46 Beechwood Terrace
Sunderland
Tyne & Wear
SR2 7LY
Director NameMr Lee David Monaghan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 East Boldon Road
Sunderland
South Tyneside
SR6 7TB
Director NameMr Stephen Weites
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Meadowgate Drive
Hartlepool
Cleveland
TS26 0RH
Secretary NameIan Healer
NationalityBritish
StatusClosed
Appointed27 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address46 Beechwood Terrace
Sunderland
Tyne & Wear
SR2 7LY
Director NamePaul Rose
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(8 months after company formation)
Appointment Duration8 years, 3 months (closed 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Birkdale Gardens
Belmont
Durham
DH1 2UJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 July 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
Appointed27 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth-£4,431
Cash£2,000
Current Liabilities£156,897

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2011Final Gazette dissolved following liquidation (1 page)
8 April 2011Liquidators' statement of receipts and payments to 30 October 2009 (5 pages)
8 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2011Liquidators statement of receipts and payments to 30 October 2009 (5 pages)
20 October 2009Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
20 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
20 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
23 October 2008Statement of affairs with form 4.19 (6 pages)
23 October 2008Appointment of a voluntary liquidator (1 page)
23 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-10
(1 page)
23 October 2008Appointment of a voluntary liquidator (1 page)
23 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2008Statement of affairs with form 4.19 (6 pages)
25 September 2008Registered office changed on 25/09/2008 from 65-67 front street colliery row houghton le spring DH4 6LP (1 page)
25 September 2008Registered office changed on 25/09/2008 from 65-67 front street colliery row houghton le spring DH4 6LP (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
22 August 2007Return made up to 20/07/07; full list of members (8 pages)
22 August 2007Return made up to 20/07/07; full list of members (8 pages)
6 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 August 2006Return made up to 20/07/06; full list of members (9 pages)
14 August 2006Return made up to 20/07/06; full list of members (9 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (7 pages)
8 June 2006Particulars of mortgage/charge (7 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
9 February 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
9 February 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
4 August 2005Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 04/08/05
(9 pages)
4 August 2005Return made up to 20/07/05; full list of members (9 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
7 February 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
7 February 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
2 February 2005Particulars of mortgage/charge (1 page)
2 February 2005Particulars of mortgage/charge (1 page)
11 December 2004Particulars of mortgage/charge (1 page)
11 December 2004Particulars of mortgage/charge (1 page)
21 September 2004Return made up to 27/07/04; full list of members (9 pages)
21 September 2004Return made up to 27/07/04; full list of members (9 pages)
15 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
15 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
8 March 2004Secretary's particulars changed;director's particulars changed (1 page)
8 March 2004Secretary's particulars changed;director's particulars changed (1 page)
27 August 2003Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 27/08/03
(8 pages)
27 August 2003Return made up to 27/07/03; full list of members (8 pages)
2 May 2003Company name changed tailored property investments li mited\certificate issued on 30/04/03 (2 pages)
2 May 2003Company name changed tailored property investments li mited\certificate issued on 30/04/03 (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
17 March 2003New director appointed (2 pages)
27 July 2002Incorporation (12 pages)
27 July 2002Incorporation (12 pages)