Company NameTayler May Consulting Limited
Company StatusDissolved
Company Number07556013
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date19 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mark Gill
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court
Team Valley
Gateshead
NE11 0RU
Secretary NameMr Mark Gill
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC12 Marquis Court
Team Valley
Gateshead
NE11 0RU

Location

Registered AddressC12 Marquis Court
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth-£9,495
Cash£14,550
Current Liabilities£45,455

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2019Final Gazette dissolved following liquidation (1 page)
19 October 2018Return of final meeting in a creditors' voluntary winding up (9 pages)
21 August 2018Liquidators' statement of receipts and payments to 8 July 2018 (10 pages)
16 September 2017Liquidators' statement of receipts and payments to 8 July 2017 (13 pages)
16 September 2017Liquidators' statement of receipts and payments to 8 July 2017 (13 pages)
17 August 2016Liquidators' statement of receipts and payments to 8 July 2016 (7 pages)
17 August 2016Liquidators' statement of receipts and payments to 8 July 2016 (7 pages)
22 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-09
(1 page)
22 July 2015Appointment of a voluntary liquidator (1 page)
22 July 2015Statement of affairs with form 4.19 (5 pages)
22 July 2015Statement of affairs with form 4.19 (5 pages)
22 July 2015Registered office address changed from 18 Riverview Gardens Hullbridge Hockley Essex SS5 6LS to C12 Marquis Court Team Valley Gateshead NE11 0RU on 22 July 2015 (2 pages)
22 July 2015Registered office address changed from 18 Riverview Gardens Hullbridge Hockley Essex SS5 6LS to C12 Marquis Court Team Valley Gateshead NE11 0RU on 22 July 2015 (2 pages)
22 July 2015Appointment of a voluntary liquidator (1 page)
5 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(3 pages)
5 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(3 pages)
5 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(3 pages)
11 March 2015Director's details changed for Mr Mark Gill on 28 February 2015 (2 pages)
11 March 2015Registered office address changed from 21 Downs Hill Beckenham Kent BR3 5HA to 18 Riverview Gardens Hullbridge Hockley Essex SS5 6LS on 11 March 2015 (1 page)
11 March 2015Director's details changed for Mr Mark Gill on 28 February 2015 (2 pages)
11 March 2015Registered office address changed from 21 Downs Hill Beckenham Kent BR3 5HA to 18 Riverview Gardens Hullbridge Hockley Essex SS5 6LS on 11 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
25 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 100
(3 pages)
25 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 100
(3 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
25 June 2012Secretary's details changed for Mr Mark Gill on 24 May 2012 (1 page)
25 June 2012Secretary's details changed for Mr Mark Gill on 24 May 2012 (1 page)
25 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
22 June 2012Director's details changed for Mr Mark Gill on 23 May 2012 (2 pages)
22 June 2012Director's details changed for Mr Mark Gill on 23 May 2012 (2 pages)
28 May 2012Registered office address changed from 28 Fullerton Road Croydon CR0 6JD England on 28 May 2012 (2 pages)
28 May 2012Registered office address changed from 28 Fullerton Road Croydon CR0 6JD England on 28 May 2012 (2 pages)
8 March 2011Incorporation (25 pages)
8 March 2011Incorporation (25 pages)