Company NameTaylor Gardening Services Ltd
Company StatusDissolved
Company Number07588866
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous NameTaylor Landscaping Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Christopher Lewis Taylor
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Recreation Walk
Ramsden Heath
Billericay
Essex
CM11 1HZ
Director NameMr Lee Daniel Taylor
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE

Contact

Websitewww.taylorlandscaping.co.uk

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Christopher Lewis Taylor
50.00%
Ordinary
50 at £1Lee Daniel Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£5,859
Current Liabilities£2,117

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
11 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
25 July 2014Termination of appointment of Lee Daniel Taylor as a director on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Lee Daniel Taylor as a director on 25 July 2014 (1 page)
25 July 2014Company name changed taylor landscaping LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-25
(3 pages)
25 July 2014Company name changed taylor landscaping LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-25
(3 pages)
10 April 2014Registered office address changed from C/O Wood & Disney Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from C/O Wood & Disney Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 10 April 2014 (1 page)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
2 May 2012Registered office address changed from 16 Recreation Walk Ramsden Heath Billericay Essex CM11 1HZ England on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 16 Recreation Walk Ramsden Heath Billericay Essex CM11 1HZ England on 2 May 2012 (1 page)
2 May 2012Director's details changed for Mr Lee Daniel Taylor on 1 April 2012 (2 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
2 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
2 May 2012Registered office address changed from 16 Recreation Walk Ramsden Heath Billericay Essex CM11 1HZ England on 2 May 2012 (1 page)
2 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
2 May 2012Director's details changed for Mr Lee Daniel Taylor on 1 April 2012 (2 pages)
2 May 2012Director's details changed for Mr Lee Daniel Taylor on 1 April 2012 (2 pages)