Company NameTayler Services Ltd
Company StatusDissolved
Company Number06053849
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMalcolm Tayler
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(2 weeks, 6 days after company formation)
Appointment Duration8 years, 4 months (closed 30 June 2015)
RolePlumbing And Heating
Country of ResidenceUnited Kingdom
Correspondence AddressBromley Cottage
49 Bromley Road
Congleton
Cheshire
CW12 1PT
Secretary NameSuzanne Elaine Price
NationalityBritish
StatusClosed
Appointed05 February 2007(2 weeks, 6 days after company formation)
Appointment Duration8 years, 4 months (closed 30 June 2015)
RoleAccountant
Correspondence Address2 The Courtyard
Greenfield Farm Industrial Estate
Congleton
Cheshire
CW12 4TR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBromley Cottage
49 Bromley Road
Congleton
Cheshire
CW12 1PT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Shareholders

1 at £1Malcolm Tayler
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,717
Cash£2,240
Current Liabilities£14,486

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015Application to strike the company off the register (3 pages)
6 March 2015Application to strike the company off the register (3 pages)
16 January 2014Secretary's details changed for Suzanne Elaine Price on 16 January 2014 (1 page)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Secretary's details changed for Suzanne Elaine Price on 16 January 2014 (1 page)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
25 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 February 2010Director's details changed for Malcolm Tayler on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Malcolm Tayler on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Malcolm Tayler on 3 February 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 April 2009Return made up to 16/01/09; full list of members (3 pages)
9 April 2009Return made up to 16/01/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 February 2008Return made up to 16/01/08; full list of members (2 pages)
20 February 2008Return made up to 16/01/08; full list of members (2 pages)
23 February 2007Registered office changed on 23/02/07 from: 71 rood hill congleton cheshire CW12 1NH (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007Registered office changed on 23/02/07 from: 71 rood hill congleton cheshire CW12 1NH (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
16 January 2007Incorporation (9 pages)
16 January 2007Incorporation (9 pages)