Company NameTaylor Made Loft Conversions Limited
Company StatusDissolved
Company Number05957677
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date23 July 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Russell Taylor
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillside Crescent
Enfield
Middlesex
EN2 0HR
Secretary NameMrs Gillian Taylor
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Hillside Crescent
Enfield
Middx
EN2 0HR
Director NameMrs Gillian Taylor
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 23 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

50 at £10Gillian Taylor
50.00%
Ordinary
50 at £10Russell Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£4,970
Cash£36
Current Liabilities£48,690

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013Final Gazette dissolved following liquidation (1 page)
23 July 2013Final Gazette dissolved following liquidation (1 page)
23 April 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
23 April 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
12 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2012Appointment of a voluntary liquidator (1 page)
12 June 2012Appointment of a voluntary liquidator (1 page)
12 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-31
(1 page)
12 June 2012Statement of affairs with form 4.19 (6 pages)
12 June 2012Statement of affairs with form 4.19 (6 pages)
18 May 2012Registered office address changed from 10 Hillside Crescent Enfield Middlesex EN2 0HR on 18 May 2012 (2 pages)
18 May 2012Registered office address changed from 10 Hillside Crescent Enfield Middlesex EN2 0HR on 18 May 2012 (2 pages)
2 December 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 1,000
(5 pages)
2 December 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 1,000
(5 pages)
2 December 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 1,000
(5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
22 November 2010Appointment of Mrs Gillian Taylor as a director (2 pages)
22 November 2010Appointment of Mrs Gillian Taylor as a director (2 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 October 2009Director's details changed for Russell Taylor on 5 October 2009 (2 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
21 October 2009Secretary's details changed for Gillian Taylor on 5 October 2009 (1 page)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Russell Taylor on 5 October 2009 (2 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Russell Taylor on 5 October 2009 (2 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Secretary's details changed for Gillian Taylor on 5 October 2009 (1 page)
21 October 2009Secretary's details changed for Gillian Taylor on 5 October 2009 (1 page)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 January 2009Return made up to 31/10/08; full list of members (5 pages)
12 January 2009Return made up to 31/10/08; full list of members (5 pages)
5 August 2008Accounts made up to 31 October 2007 (1 page)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
27 December 2007Return made up to 05/10/07; full list of members (2 pages)
27 December 2007Return made up to 05/10/07; full list of members (2 pages)
22 October 2007Location of register of members (1 page)
22 October 2007Location of debenture register (1 page)
22 October 2007Location of debenture register (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Registered office changed on 22/10/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
22 October 2007Registered office changed on 22/10/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
5 October 2006Incorporation (14 pages)
5 October 2006Incorporation (14 pages)