Company NameThe Tailor & Co UK Ltd
Company StatusDissolved
Company Number06507440
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJohanna Coates-Frank
Date of BirthMay 1947 (Born 77 years ago)
NationalityDutch
StatusClosed
Appointed12 February 2009(12 months after company formation)
Appointment Duration1 year, 7 months (closed 05 October 2010)
RoleRetired Trasnslator
Correspondence Address95 Chestnut Drive
Marton
Middlesbrough
Cleveland
TS7 8BY
Secretary NameMr Michael Bertram Coates
NationalityBritish
StatusClosed
Appointed12 February 2009(12 months after company formation)
Appointment Duration1 year, 7 months (closed 05 October 2010)
RoleTailor
Correspondence Address39 Bondgate
Darlington
County Durham
DL3 7JJ
Director NameMichael Ernest Coates
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(2 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 February 2009)
RoleManager
Correspondence Address95 Chestnut Drive
Marton
Cleveland
TS7 8BY
Secretary NameJohanna Coates Frank
NationalityBritish
StatusResigned
Appointed20 February 2008(2 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 February 2009)
RoleCompany Director
Correspondence Address95 Chestnut Drive
Marton
Middlesbrough
Cleveland
TS7 8BY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address39 Bondgate
Darlington
County Durham
DL3 7JJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Turnover£3,399
Gross Profit£271
Net Worth-£1,609
Cash£981
Current Liabilities£3,108

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
4 October 2009Total exemption full accounts made up to 31 December 2008 (21 pages)
4 October 2009Total exemption full accounts made up to 31 December 2008 (21 pages)
4 March 2009Secretary's Change of Particulars / michael coates / 03/03/2009 / Nationality was: , now: british; Date of Birth was: none, now: 10-Jul-1972; Title was: , now: mr; Middle Name/s was: ernest, now: bertram; HouseName/Number was: 95, now: 39; Street was: chestnut drive, now: bondgate; Area was: marton, now: ; Post Town was: middlesbrough, now: darling (2 pages)
4 March 2009Secretary's change of particulars / michael coates / 03/03/2009 (2 pages)
4 March 2009Return made up to 18/02/09; full list of members (3 pages)
4 March 2009Return made up to 18/02/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from 39 bondgate darlington co durham DL3 7JJ (1 page)
3 March 2009Registered office changed on 03/03/2009 from 39 bondgate darlington co durham DL3 7JJ (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Location of register of members (1 page)
26 February 2009Secretary appointed michael ernest coates (1 page)
26 February 2009Director appointed johanna coates-frank (2 pages)
26 February 2009Appointment Terminated Director michael coates (1 page)
26 February 2009Secretary appointed michael ernest coates (1 page)
26 February 2009Appointment terminated director michael coates (1 page)
26 February 2009Director appointed johanna coates-frank (2 pages)
26 February 2009Appointment terminated secretary johanna coates frank (2 pages)
26 February 2009Appointment Terminated Secretary johanna coates frank (2 pages)
19 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
19 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
6 March 2008Secretary appointed johanna coates frank (2 pages)
6 March 2008Registered office changed on 06/03/2008 from bank foot farm, ingleby greenhow great ayton north yorkshire TS9 6LP (1 page)
6 March 2008Director appointed michael ernest coates (2 pages)
6 March 2008Secretary appointed johanna coates frank (2 pages)
6 March 2008Director appointed michael ernest coates (2 pages)
6 March 2008Registered office changed on 06/03/2008 from bank foot farm, ingleby greenhow great ayton north yorkshire TS9 6LP (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
18 February 2008Incorporation (9 pages)
18 February 2008Incorporation (9 pages)