Company NameTaylormade Sports Limited
Company StatusDissolved
Company Number03494757
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Gerard Taylor
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleCorporate Hospitality Consulta
Country of ResidenceEngland
Correspondence Address3 Whitfield Bottoms
Newhey
Rochdale
Lancashire
OL16 4LY
Secretary NameSteven John Conway
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Redshank Avenue
Winsford
Cheshire
CW7 1SP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address23a High Street
Weaverham
Northwich
Cheshire
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Gerard Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
24 March 2014Application to strike the company off the register (3 pages)
24 March 2014Application to strike the company off the register (3 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(3 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(3 pages)
17 May 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
17 May 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
24 February 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
24 February 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
30 January 2012Termination of appointment of Steven Conway as a secretary (1 page)
30 January 2012Termination of appointment of Steven Conway as a secretary (1 page)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
22 November 2011Registered office address changed from Boardman Conway Chartered Accountants 7 Redshank Avenue Darnhall Winsford Cheshire CW7 1SP on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Boardman Conway Chartered Accountants 7 Redshank Avenue Darnhall Winsford Cheshire CW7 1SP on 22 November 2011 (1 page)
18 March 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
18 March 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
12 February 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
12 February 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Gerard Taylor on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Gerard Taylor on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
13 February 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
13 February 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
20 November 2008Return made up to 20/11/08; full list of members (3 pages)
20 November 2008Return made up to 20/11/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
18 February 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 December 2006Return made up to 21/11/06; full list of members (6 pages)
8 December 2006Return made up to 21/11/06; full list of members (6 pages)
28 February 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
28 February 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
1 December 2005Return made up to 21/11/05; full list of members (6 pages)
1 December 2005Return made up to 21/11/05; full list of members (6 pages)
14 February 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
14 February 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
13 December 2004Return made up to 01/12/04; full list of members (6 pages)
13 December 2004Return made up to 01/12/04; full list of members (6 pages)
24 February 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
24 February 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
14 December 2003Return made up to 10/12/03; full list of members (6 pages)
14 December 2003Return made up to 10/12/03; full list of members (6 pages)
19 February 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
19 February 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
18 December 2002Return made up to 10/12/02; full list of members (6 pages)
18 December 2002Return made up to 10/12/02; full list of members (6 pages)
6 March 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
6 March 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
9 January 2002Return made up to 17/12/01; full list of members (6 pages)
9 January 2002Return made up to 17/12/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
4 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
10 January 2001Return made up to 26/12/00; full list of members (6 pages)
10 January 2001Return made up to 26/12/00; full list of members (6 pages)
3 November 2000Registered office changed on 03/11/00 from: boardmans century house ashley road hale altrincham cheshire WA15 9TG (2 pages)
3 November 2000Registered office changed on 03/11/00 from: boardmans century house ashley road hale altrincham cheshire WA15 9TG (2 pages)
12 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
12 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
12 January 2000Return made up to 12/01/00; full list of members (6 pages)
12 January 2000Return made up to 12/01/00; full list of members (6 pages)
9 June 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
9 June 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
19 January 1999Return made up to 12/01/99; full list of members (6 pages)
19 January 1999Return made up to 12/01/99; full list of members (6 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998Secretary resigned (1 page)
19 January 1998Incorporation (20 pages)
19 January 1998Incorporation (20 pages)