TAYLORMADE BUILDING & CIVIL ENGINEERING (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

TAYLORMADE BUILDING & CIVIL ENGINEERING (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04083859

Incorporation date

03/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Festival Way, Festival Park, Stoke-On-Trent ST1 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2000)
dot icon21/03/2018
Final Gazette dissolved following liquidation
dot icon21/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon09/09/2017
Liquidators' statement of receipts and payments to 2017-08-16
dot icon25/09/2016
Liquidators' statement of receipts and payments to 2016-08-16
dot icon14/10/2015
Liquidators' statement of receipts and payments to 2015-08-16
dot icon30/04/2015
Insolvency court order
dot icon30/04/2015
Notice of ceasing to act as a voluntary liquidator
dot icon28/04/2015
Appointment of a voluntary liquidator
dot icon18/11/2014
Registered office address changed from 1 New Park Place Pride Park Derby Derbyshire DE24 8DZ to Festival Way Festival Park Stoke-on-Trent ST1 5BB on 2014-11-19
dot icon20/10/2014
Liquidators' statement of receipts and payments to 2014-08-16
dot icon20/05/2014
Appointment of a voluntary liquidator
dot icon14/05/2014
Notice of ceasing to act as a voluntary liquidator
dot icon16/10/2013
Liquidators' statement of receipts and payments to 2013-08-16
dot icon21/10/2012
Liquidators' statement of receipts and payments to 2012-08-16
dot icon19/10/2011
Liquidators' statement of receipts and payments to 2011-08-16
dot icon30/08/2010
Registered office address changed from Downderry Barn, Private Road Off Killis Lane Holbrook Derbyshire DE56 0LS on 2010-08-31
dot icon26/08/2010
Statement of affairs with form 4.19
dot icon26/08/2010
Appointment of a voluntary liquidator
dot icon26/08/2010
Resolutions
dot icon21/07/2010
Director's details changed for David Edward Bridges on 2010-07-15
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2009
Termination of appointment of Rachel Bridges as a secretary
dot icon28/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/10/2008
Return made up to 04/10/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/10/2007
Return made up to 04/10/07; full list of members
dot icon27/06/2007
Certificate of change of name
dot icon04/06/2007
Registered office changed on 05/06/07 from: st georges court alfreton road derby derbyshire DE21 4AP
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/01/2007
Director's particulars changed
dot icon14/01/2007
Secretary's particulars changed
dot icon09/10/2006
Return made up to 04/10/06; full list of members
dot icon05/10/2006
Director's particulars changed
dot icon04/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/10/2005
Return made up to 04/10/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/10/2004
Return made up to 04/10/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/10/2003
Registered office changed on 08/10/03 from: 18 bradwell way belper derbyshire DE56 1NJ
dot icon07/10/2003
Return made up to 04/10/03; full list of members
dot icon08/10/2002
Return made up to 04/10/02; full list of members
dot icon06/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/01/2002
Return made up to 04/10/01; full list of members
dot icon08/10/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon17/12/2000
New director appointed
dot icon06/12/2000
New secretary appointed
dot icon06/12/2000
Registered office changed on 07/12/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Secretary resigned
dot icon03/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGUS NOMINEE SECRETARIES LIMITED
Nominee Secretary
03/10/2000 - 03/10/2000
1181
ARGUS NOMINEE DIRECTORS LIMITED
Nominee Director
03/10/2000 - 03/10/2000
1181
Mr David Edward Bridges
Director
03/10/2000 - Present
7
Bridges, Rachel Ann
Secretary
03/10/2000 - 01/11/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TAYLORMADE BUILDING & CIVIL ENGINEERING (MIDLANDS) LIMITED

TAYLORMADE BUILDING & CIVIL ENGINEERING (MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 03/10/2000 with the registered office located at Festival Way, Festival Park, Stoke-On-Trent ST1 5BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TAYLORMADE BUILDING & CIVIL ENGINEERING (MIDLANDS) LIMITED?

toggle

TAYLORMADE BUILDING & CIVIL ENGINEERING (MIDLANDS) LIMITED is currently Dissolved. It was registered on 03/10/2000 and dissolved on 21/03/2018.

Where is TAYLORMADE BUILDING & CIVIL ENGINEERING (MIDLANDS) LIMITED located?

toggle

TAYLORMADE BUILDING & CIVIL ENGINEERING (MIDLANDS) LIMITED is registered at Festival Way, Festival Park, Stoke-On-Trent ST1 5BB.

What does TAYLORMADE BUILDING & CIVIL ENGINEERING (MIDLANDS) LIMITED do?

toggle

TAYLORMADE BUILDING & CIVIL ENGINEERING (MIDLANDS) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for TAYLORMADE BUILDING & CIVIL ENGINEERING (MIDLANDS) LIMITED?

toggle

The latest filing was on 21/03/2018: Final Gazette dissolved following liquidation.