Company NameTailored Timber Ltd
Company StatusDissolved
Company NumberSC332776
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 5 months ago)
Dissolution Date17 October 2014 (9 years, 5 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 NameThomas Lindy Gray
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleJoinery
Country of ResidenceScotland
Correspondence Address24 Bankhead Place
Coatbridge
Lanarkshire
ML5 5QB
Scotland
Secretary NameKerrie Ann Gray
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleRetail
Correspondence Address24 Bankhead Place
Kirkwood
Coatbridge
Lanarkshire
ML5 5QB
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address17 Wellgate Street
Larkhall
Lanarkshire
ML9 2AG
Scotland
ConstituencyLanark and Hamilton East
WardLarkhall
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at 1Thomas Gray
100.00%
Ordinary

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Order of court recall of provisional liquidator (1 page)
5 March 2014Order of court recall of provisional liquidator (1 page)
9 December 2013Termination of appointment of Thomas Gray as a director (2 pages)
9 December 2013Termination of appointment of Thomas Gray as a director (2 pages)
9 September 2011Appointment of a provisional liquidator (1 page)
9 September 2011Appointment of a provisional liquidator (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Registered office address changed from Lilyfield Carnwath Lanark Lanarkshire ML11 8LJ on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from Lilyfield Carnwath Lanark Lanarkshire ML11 8LJ on 14 September 2010 (2 pages)
9 September 2010Termination of appointment of Kerrie Gray as a secretary (1 page)
9 September 2010Termination of appointment of Kerrie Gray as a secretary (1 page)
24 November 2009Director's details changed for Thomas Lindy Gray on 23 October 2009 (2 pages)
24 November 2009Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 100
(4 pages)
24 November 2009Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 100
(4 pages)
24 November 2009Director's details changed for Thomas Lindy Gray on 23 October 2009 (2 pages)
17 July 2009Registered office changed on 17/07/2009 from 17 wellgate street larkhall lanarkshire ML9 2AG (1 page)
17 July 2009Registered office changed on 17/07/2009 from 17 wellgate street larkhall lanarkshire ML9 2AG (1 page)
20 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
20 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
16 January 2009Registered office changed on 16/01/2009 from 17, wellgate street larkhall lanarkshire ML9 2AG (1 page)
16 January 2009Registered office changed on 16/01/2009 from 17, wellgate street larkhall lanarkshire ML9 2AG (1 page)
5 January 2009Return made up to 23/10/08; full list of members (10 pages)
5 January 2009Return made up to 23/10/08; full list of members (10 pages)
12 May 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
12 May 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
23 October 2007Incorporation (11 pages)
23 October 2007Incorporation (11 pages)