Company NameNEAL Taylor Management Limited
Company StatusDissolved
Company Number08188759
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 8 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael James Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(6 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1st Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ
Director NamePatricia Baker
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(6 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1st Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ
Director NameClive William Lantsbery
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(6 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1st Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Mark Damion Roach
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountants Limited (Corporation)
StatusResigned
Appointed23 August 2012(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered Address1st Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham

Shareholders

352.5k at £1Clive William Lantsbery
27.62%
Redeemable Preference A
352.5k at £1Michael James Baker
27.62%
Redeemable Preference A
352.5k at £1Patricia Baker
27.62%
Redeemable Preference A
219k at £1Torran Trust
17.15%
Redeemable Preference B
1 at £1Clive William Lantsbery
0.00%
Ordinary
1 at £1Michael James Baker
0.00%
Ordinary
1 at £1Patricia Baker
0.00%
Ordinary

Financials

Year2014
Net Worth£2,773,412
Cash£109,119
Current Liabilities£900

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
18 September 2019Application to strike the company off the register (3 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
16 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,276,641
(5 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,276,641
(5 pages)
9 May 2016Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to C/O Ci Accountancy Limited 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 9 May 2016 (1 page)
9 May 2016Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to C/O Ci Accountancy Limited 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 9 May 2016 (1 page)
6 May 2016Termination of appointment of Wincham Accountants Limited as a secretary on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Wincham Accountants Limited as a secretary on 6 May 2016 (1 page)
16 March 2016Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1,276,641
(3 pages)
16 March 2016Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1,276,641
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,276,641
(5 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,276,641
(5 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,276,641
(5 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,276,641
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 February 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
6 February 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders (4 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders (4 pages)
7 June 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages)
7 June 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages)
7 June 2013Statement of capital following an allotment of shares on 23 August 2012
  • GBP 1,276,641
(4 pages)
7 June 2013Statement of capital following an allotment of shares on 23 August 2012
  • GBP 1,276,641
(4 pages)
15 March 2013Appointment of Michael James Baker as a director (2 pages)
15 March 2013Appointment of Patricia Baker as a director (2 pages)
15 March 2013Termination of appointment of Mark Roach as a director (1 page)
15 March 2013Termination of appointment of Malcolm Roach as a director (1 page)
15 March 2013Appointment of Patricia Baker as a director (2 pages)
15 March 2013Termination of appointment of Malcolm Roach as a director (1 page)
15 March 2013Appointment of Clive William Lantsbery as a director (2 pages)
15 March 2013Appointment of Michael James Baker as a director (2 pages)
15 March 2013Appointment of Clive William Lantsbery as a director (2 pages)
15 March 2013Termination of appointment of Mark Roach as a director (1 page)
23 August 2012Incorporation (22 pages)
23 August 2012Incorporation (22 pages)