Company NameTaylor Made Landscapes Limited
Company StatusDissolved
Company Number03402145
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Andrew Davison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Alexandra Road
Rochford
Ashingdon
Essex
SS4 3HB
Secretary NameClare Amanda Warr
NationalityBritish
StatusClosed
Appointed01 August 1999(2 years after company formation)
Appointment Duration7 years (closed 08 August 2006)
RoleCompany Director
Correspondence Address29 Alexandra Road
Rochford
Essex
SS4 3HB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJeanette Warr
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 North Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address29 Alexandra Road
Ashingdon
Essex
SS4 3HB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell East
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£37,383
Gross Profit£24,310
Net Worth£207
Current Liabilities£3,765

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
13 March 2006Application for striking-off (1 page)
15 July 2005Return made up to 11/07/05; full list of members (6 pages)
16 March 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
12 January 2005Registered office changed on 12/01/05 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
12 January 2005Return made up to 11/07/04; full list of members (6 pages)
11 March 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
12 August 2003Return made up to 11/07/03; full list of members (6 pages)
21 May 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
14 November 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
11 September 2001Director's particulars changed (1 page)
23 August 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
23 August 2001Total exemption full accounts made up to 31 July 1999 (11 pages)
21 August 2001Return made up to 11/07/01; full list of members (6 pages)
30 October 2000Return made up to 11/07/00; full list of members (6 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Return made up to 11/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 May 1999Full accounts made up to 31 July 1998 (11 pages)
10 September 1998Return made up to 11/07/98; full list of members (6 pages)
21 July 1997Registered office changed on 21/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Secretary resigned (1 page)