Company NameTailored Plumbing Services Limited
Company StatusDissolved
Company Number08215386
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)
Dissolution Date17 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Christopher Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Boundary Road
Hove
East Sussex
BN3 7GA
Director NameMr Anthony Conway Attwood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Boundary Road
Hove
East Sussex
BN3 7GA

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,908
Cash£282
Current Liabilities£33,253

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
13 November 2018Liquidators' statement of receipts and payments to 15 September 2018 (16 pages)
12 June 2018Liquidators' statement of receipts and payments to 15 September 2017 (12 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
30 September 2015Registered office address changed from 20 Daryngton Avenue Birchington Kent CT7 9PS England to 141 Parrock Street Gravesend Kent DA12 1EY on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 20 Daryngton Avenue Birchington Kent CT7 9PS England to 141 Parrock Street Gravesend Kent DA12 1EY on 30 September 2015 (1 page)
23 September 2015Statement of affairs with form 4.19 (6 pages)
23 September 2015Appointment of a voluntary liquidator (1 page)
23 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2015Statement of affairs with form 4.19 (6 pages)
23 September 2015Appointment of a voluntary liquidator (1 page)
23 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2015Termination of appointment of Anthony Conway Attwood as a director on 25 June 2015 (1 page)
26 June 2015Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA to 20 Daryngton Avenue Birchington Kent CT7 9PS on 26 June 2015 (1 page)
26 June 2015Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA to 141 Parrock Street Gravesend Kent DA12 1EY on 26 June 2015 (1 page)
26 June 2015Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA to 141 Parrock Street Gravesend Kent DA12 1EY on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Anthony Conway Attwood as a director on 25 June 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
13 November 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
16 October 2012Director's details changed for Mr Christopher George Taylor on 11 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Christopher George Taylor on 11 October 2012 (2 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)