Kingston Park
Newcastle Upon Tyne
NE3 2YX
Director Name | Lisa Taylor |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lancaster Court Kingston Park Newcastle Upon Tyne NE3 2YX |
Secretary Name | Lisa Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lancaster Court Kingston Park Newcastle Upon Tyne NE3 2YX |
Website | taylormadegardens.co.uk |
---|
Registered Address | 44 Charlotte Street South Shields Tyne And Wear NE33 1PX |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
50 at £1 | John Taylor 50.00% Ordinary |
---|---|
50 at £1 | Lisa Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £817 |
Cash | £3,420 |
Current Liabilities | £9,579 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2016 | Application to strike the company off the register (3 pages) |
12 June 2016 | Application to strike the company off the register (3 pages) |
20 April 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
20 April 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
7 April 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
21 May 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
21 May 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
22 July 2014 | Director's details changed for Lisa Taylor on 9 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Lisa Taylor on 9 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Lisa Taylor on 9 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
10 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
10 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
19 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
19 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
26 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
28 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (14 pages) |
28 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (14 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (15 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (15 pages) |
4 May 2011 | Company name changed taylor made gardens LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Company name changed taylor made gardens LIMITED\certificate issued on 04/05/11
|
14 April 2011 | Change of name notice (2 pages) |
14 April 2011 | Change of name notice (2 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
2 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (12 pages) |
2 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (12 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
15 September 2009 | Return made up to 29/06/09; no change of members (4 pages) |
15 September 2009 | Return made up to 29/06/09; no change of members (4 pages) |
5 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
1 June 2007 | Incorporation (13 pages) |
1 June 2007 | Incorporation (13 pages) |