Company NameTaylor'D 4 U Ltd
Company StatusDissolved
Company Number05468004
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 10 months ago)
Dissolution Date6 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameJoanne Taylor
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RoleClerk
Country of ResidenceEngland
Correspondence Address50a Coach Lane
Newcastle Upon Tyne
Tyne & Wear
NE13 7AS
Director NameJohn Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RoleKitchen Fitter
Country of ResidenceEngland
Correspondence Address50a Coach Lane
Newcastle Upon Tyne
Tyne & Wear
NE13 7AS
Secretary NameJoanne Taylor
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RoleClerk
Country of ResidenceEngland
Correspondence Address50a Coach Lane
Newcastle Upon Tyne
Tyne & Wear
NE13 7AS
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Contact

Websitetaylord4u.co.uk
Email address[email protected]
Telephone0191 2365381
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£25,661
Cash£16,030
Current Liabilities£58,013

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 November 2021Final Gazette dissolved following liquidation (1 page)
6 August 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
6 July 2020Registered office address changed from 50 Coach Lane Newcastle upon Tyne NE13 7AS to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 6 July 2020 (2 pages)
17 June 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-02
(1 page)
15 June 2020Statement of affairs (8 pages)
6 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
13 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
10 December 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
17 August 2018Notification of a person with significant control statement (2 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
17 August 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
17 August 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
8 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
8 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
12 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
7 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
22 July 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 July 2011Director's details changed for Joanne Taylor on 1 June 2011 (2 pages)
2 July 2011Director's details changed for John Taylor on 1 June 2011 (2 pages)
2 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 July 2011Director's details changed for John Taylor on 1 June 2011 (2 pages)
2 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 July 2011Director's details changed for John Taylor on 1 June 2011 (2 pages)
2 July 2011Director's details changed for Joanne Taylor on 1 June 2011 (2 pages)
2 July 2011Director's details changed for Joanne Taylor on 1 June 2011 (2 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
21 October 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
21 October 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
5 October 2009Annual return made up to 1 June 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 1 June 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 1 June 2009 with a full list of shareholders (5 pages)
9 September 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
9 September 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
8 July 2008Return made up to 01/06/08; change of members (7 pages)
8 July 2008Return made up to 01/06/08; change of members (7 pages)
23 October 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
23 October 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
23 October 2007Return made up to 01/06/07; no change of members (7 pages)
23 October 2007Return made up to 01/06/07; no change of members (7 pages)
28 September 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
28 September 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
6 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
16 June 2005Ad 08/06/05--------- £ si 85@1=85 £ ic 2/87 (2 pages)
16 June 2005Ad 08/06/05--------- £ si 85@1=85 £ ic 2/87 (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
1 June 2005Incorporation (17 pages)
1 June 2005Incorporation (17 pages)