Company NameTailor Made Building Services Ltd
Company StatusDissolved
Company Number05725603
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)
Dissolution Date25 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJason Lock
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address40 Elmer Gardens
Rainham
Essex
RM13 7BS
Director NameLee McKie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address96 Mungo Park Road
Rainham
Essex
RM13 7PJ
Director NameJason Phillips
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Edmund Road
Rainham
Essex
RM13 8LX
Secretary NameMichelle McKie
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address96 Mungo Park Road
Rainham
Essex
RM13 7PJ

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£51,340
Cash£74,050
Current Liabilities£61,979

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2011Final Gazette dissolved following liquidation (1 page)
25 November 2011Final Gazette dissolved following liquidation (1 page)
25 August 2011Liquidators' statement of receipts and payments to 27 May 2011 (13 pages)
25 August 2011Return of final meeting in a creditors' voluntary winding up (13 pages)
25 August 2011Liquidators statement of receipts and payments to 27 May 2011 (13 pages)
25 August 2011Return of final meeting in a creditors' voluntary winding up (13 pages)
25 August 2011Liquidators' statement of receipts and payments to 27 May 2011 (13 pages)
14 June 2010Statement of affairs with form 4.19 (4 pages)
14 June 2010Statement of affairs with form 4.19 (4 pages)
8 June 2010Registered office address changed from 96 Mungo Park Road Rainham Essex RM13 7PJ on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 96 Mungo Park Road Rainham Essex RM13 7PJ on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 96 Mungo Park Road Rainham Essex RM13 7PJ on 8 June 2010 (2 pages)
4 June 2010Appointment of a voluntary liquidator (2 pages)
4 June 2010Appointment of a voluntary liquidator (2 pages)
4 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-25
(1 page)
4 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 March 2009Return made up to 01/03/09; full list of members (4 pages)
26 March 2009Return made up to 01/03/09; full list of members (4 pages)
26 March 2009Appointment Terminated Secretary michelle mckie (1 page)
26 March 2009Appointment terminated secretary michelle mckie (1 page)
1 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
1 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
21 September 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
21 September 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
5 July 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
5 July 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
8 March 2007Return made up to 01/03/07; full list of members (3 pages)
8 March 2007Return made up to 01/03/07; full list of members (3 pages)
1 March 2006Incorporation (16 pages)
1 March 2006Incorporation (16 pages)