Company NameTaylormade Hospitality Services Limited
Company StatusDissolved
Company Number03512440
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMs Jacqueline Ann Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(1 year, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 15 July 2014)
RoleHospitality Coordinator
Country of ResidenceEngland
Correspondence AddressLane Foot Farm
Ealees Littleborough
Rochdale
Lancashire
OL15 0HJ
Secretary NameMr Gerard Taylor
NationalityBritish
StatusClosed
Appointed01 August 1999(1 year, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whitfield Bottoms
Newhey
Rochdale
Lancashire
OL16 4LY
Director NameMr Gerard Taylor
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whitfield Bottoms
Newhey
Rochdale
Lancashire
OL16 4LY
Secretary NameSteven John Conway
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Redshank Avenue
Winsford
Cheshire
CW7 1SP
Secretary NameAnita Welch
NationalityBritish
StatusResigned
Appointed25 May 1999(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 1999)
RoleCompany Director
Correspondence Address5 Streamside Fold
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5DY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 February 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 £1Jacqueline Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,634
Cash£3,962
Current Liabilities£45,116

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 July

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)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
10 December 2013Previous accounting period extended from 31 March 2013 to 5 July 2013 (1 page)
10 December 2013Previous accounting period extended from 31 March 2013 to 5 July 2013 (1 page)
10 December 2013Previous accounting period extended from 31 March 2013 to 5 July 2013 (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2010Registered office address changed from Boardman Conway Chartered Accountants 7 Redshank Avenue Darnhall Winsford Cheshire CW7 1SP on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Boardman Conway Chartered Accountants 7 Redshank Avenue Darnhall Winsford Cheshire CW7 1SP on 13 December 2010 (1 page)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2009Director's details changed for Ms. Jacqueline Ann Taylor on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Ms. Jacqueline Ann Taylor on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2008Return made up to 11/12/08; full list of members (3 pages)
11 December 2008Return made up to 11/12/08; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 December 2007Return made up to 11/12/07; full list of members (2 pages)
11 December 2007Return made up to 11/12/07; full list of members (2 pages)
1 September 2007Director's particulars changed (1 page)
1 September 2007Director's particulars changed (1 page)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 January 2007Return made up to 12/12/06; full list of members (6 pages)
6 January 2007Return made up to 12/12/06; full list of members (6 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2005Return made up to 12/12/05; full list of members (6 pages)
28 December 2005Return made up to 12/12/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 January 2005Return made up to 28/12/04; full list of members (6 pages)
7 January 2005Return made up to 28/12/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2004Return made up to 07/01/04; full list of members (6 pages)
17 January 2004Return made up to 07/01/04; full list of members (6 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 January 2003Return made up to 16/01/03; full list of members (6 pages)
24 January 2003Return made up to 16/01/03; full list of members (6 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 February 2002Return made up to 25/01/02; full list of members (6 pages)
1 February 2002Return made up to 25/01/02; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
3 November 2000Registered office changed on 03/11/00 from: milner boardman century house ashley road hale altrincham cheshire WA15 9TG (2 pages)
3 November 2000Registered office changed on 03/11/00 from: milner boardman century house ashley road hale altrincham cheshire WA15 9TG (2 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999Secretary resigned (1 page)
15 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999New secretary appointed (2 pages)
17 February 1999Return made up to 11/02/99; full list of members (6 pages)
17 February 1999Return made up to 11/02/99; full list of members (6 pages)
25 February 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
25 February 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
17 February 1998Incorporation (20 pages)
17 February 1998Incorporation (20 pages)