Company NameTailormade Systems & Services Limited
Company StatusDissolved
Company Number03553500
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJack William David Bryant
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1998(2 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 23 November 2004)
RoleComputer Consultant
Correspondence Address7 Beech Avenue
Braintree
Essex
CM7 5UD
Secretary NameSarah Kohler
NationalityBritish
StatusClosed
Appointed12 May 1998(2 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address7 Beech Drive
Braintree
Essex
CM7 2SF
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered AddressAbbey House Saint Johns Green
Colchester
Essex
CO2 7EZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Financials

Year2014
Net Worth£38
Cash£433

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
30 June 2004Application for striking-off (1 page)
30 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
21 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
21 May 2003Return made up to 27/04/03; full list of members (6 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
23 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
23 May 2001Full accounts made up to 30 September 2000 (7 pages)
27 June 2000Return made up to 27/04/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
2 July 1999Return made up to 27/04/99; full list of members (6 pages)
19 October 1998Ad 12/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
21 May 1998New secretary appointed (2 pages)
27 April 1998Incorporation (20 pages)