Company NameTaylor Made Incorporated Limited
Company StatusDissolved
Company Number06266878
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameTaylor Made Gardens Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Taylor
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lancaster Court
Kingston Park
Newcastle Upon Tyne
NE3 2YX
Director NameLisa Taylor
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lancaster Court
Kingston Park
Newcastle Upon Tyne
NE3 2YX
Secretary NameLisa Taylor
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lancaster Court
Kingston Park
Newcastle Upon Tyne
NE3 2YX

Contact

Websitetaylormadegardens.co.uk

Location

Registered Address44 Charlotte Street
South Shields
Tyne And Wear
NE33 1PX
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

50 at £1John Taylor
50.00%
Ordinary
50 at £1Lisa Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£817
Cash£3,420
Current Liabilities£9,579

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
12 June 2016Application to strike the company off the register (3 pages)
12 June 2016Application to strike the company off the register (3 pages)
20 April 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
20 April 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
7 April 2016Registered office address changed from 15 Lancaster Court Kingston Park Newcastle upon Tyne NE3 2YX to 44 Charlotte Street South Shields Tyne and Wear NE33 1PX on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 15 Lancaster Court Kingston Park Newcastle upon Tyne NE3 2YX to 44 Charlotte Street South Shields Tyne and Wear NE33 1PX on 7 April 2016 (1 page)
8 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
21 May 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
21 May 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
22 July 2014Director's details changed for Lisa Taylor on 9 July 2014 (2 pages)
22 July 2014Director's details changed for Lisa Taylor on 9 July 2014 (2 pages)
22 July 2014Director's details changed for Lisa Taylor on 9 July 2014 (2 pages)
22 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
10 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
10 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
19 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(14 pages)
19 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(14 pages)
26 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
26 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
28 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (14 pages)
28 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (14 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (15 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (15 pages)
4 May 2011Company name changed taylor made gardens LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
(2 pages)
4 May 2011Company name changed taylor made gardens LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
(2 pages)
14 April 2011Change of name notice (2 pages)
14 April 2011Change of name notice (2 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
2 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (12 pages)
2 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (12 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
15 September 2009Return made up to 29/06/09; no change of members (4 pages)
15 September 2009Return made up to 29/06/09; no change of members (4 pages)
5 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
5 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
1 June 2007Incorporation (13 pages)
1 June 2007Incorporation (13 pages)