Company NameStaylor Design Ltd
Company StatusDissolved
Company Number06883801
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameStaylor Design Associates Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Taylor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address4 Lintonville Terrace
Ashington
Northumberland
NE63 9UN
Secretary NameMr Stephen Taylor
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Lintonville Terrace
Ashington
Northumberland
NE63 9UN

Location

Registered Address4 Lintonville Terrace
Ashington
Northumberland
NE63 9UN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Shareholders

1 at £1Stephen Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£5,791
Cash£2,968
Current Liabilities£6,062

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
6 September 2012Application to strike the company off the register (3 pages)
6 September 2012Application to strike the company off the register (3 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1
(3 pages)
18 July 2012Secretary's details changed for Stephen Taylor on 9 March 2012 (1 page)
18 July 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1
(3 pages)
18 July 2012Secretary's details changed for Stephen Taylor on 9 March 2012 (1 page)
18 July 2012Secretary's details changed for Stephen Taylor on 9 March 2012 (1 page)
17 July 2012Director's details changed for Stephen Taylor on 9 March 2012 (2 pages)
17 July 2012Registered office address changed from 13 New Queen Street Newbiggin by the Sea Northumberland NE64 6AZ United Kingdom on 17 July 2012 (1 page)
17 July 2012Director's details changed for Stephen Taylor on 9 March 2012 (2 pages)
17 July 2012Registered office address changed from 13 New Queen Street Newbiggin by the Sea Northumberland NE64 6AZ United Kingdom on 17 July 2012 (1 page)
17 July 2012Director's details changed for Stephen Taylor on 9 March 2012 (2 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Company name changed staylor design associates LTD\certificate issued on 25/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
(2 pages)
25 November 2011Change of name notice (2 pages)
25 November 2011Change of name notice (2 pages)
25 November 2011Company name changed staylor design associates LTD\certificate issued on 25/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
(2 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
21 April 2009Incorporation (12 pages)
21 April 2009Incorporation (12 pages)