Company NameTaylor & Porter Limited
Company StatusDissolved
Company Number08302116
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMiss Louise Brotherton
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St. Thomas Street
Penryn
Cornwall
TR10 8JN
Director NameTeo Spurring
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St. Thomas Street
Penryn
Cornwall
TR10 8JN

Location

Registered AddressRose Cottage
Birtley
Hexham
NE48 3HL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBirtley
WardHumshaugh

Shareholders

1 at £1Louise Brotherton
50.00%
Ordinary
1 at £1Teo Spurring
50.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
9 January 2019Application to strike the company off the register (4 pages)
3 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
12 October 2018Registered office address changed from Rose Cottage Birtley Hexham NE48 3HL England to Rose Cottage Birtley Hexham NE48 3HL on 12 October 2018 (1 page)
12 October 2018Registered office address changed from 29 Tre Lowen Pentire Crescent Newquay Cornwall TR7 1FQ to Rose Cottage Birtley Hexham NE48 3HL on 12 October 2018 (1 page)
11 October 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
28 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
28 November 2017Termination of appointment of Teo Spurring as a director on 1 November 2017 (1 page)
28 November 2017Termination of appointment of Teo Spurring as a director on 1 November 2017 (1 page)
31 August 2017Registered office address changed from 1 Enys Cottages Broads Lane St. Gluvias Penryn TR10 9LD England to 29 Tre Lowen Pentire Crescent Newquay Cornwall TR7 1FQ on 31 August 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
31 August 2017Registered office address changed from 1 Enys Cottages Broads Lane St. Gluvias Penryn TR10 9LD England to 29 Tre Lowen Pentire Crescent Newquay Cornwall TR7 1FQ on 31 August 2017 (2 pages)
30 November 2016Registered office address changed from 24 st. Thomas Street St. Thomas Street Penryn Cornwall TR10 8JN to 1 Enys Cottages Broads Lane St. Gluvias Penryn TR10 9LD on 30 November 2016 (1 page)
30 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
30 November 2016Registered office address changed from 24 st. Thomas Street St. Thomas Street Penryn Cornwall TR10 8JN to 1 Enys Cottages Broads Lane St. Gluvias Penryn TR10 9LD on 30 November 2016 (1 page)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
26 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
26 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
20 May 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
20 May 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
11 May 2015Director's details changed for Miss Louise Brotherton on 1 May 2014 (2 pages)
11 May 2015Director's details changed for Miss Louise Brotherton on 1 May 2014 (2 pages)
11 May 2015Director's details changed for Teo Spurring on 1 May 2014 (2 pages)
11 May 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Registered office address changed from 2 Trevethan Cottages Porthcothan Bay Padstow Cornwall PL28 8LW to 24 st. Thomas Street St. Thomas Street Penryn Cornwall TR10 8JN on 11 May 2015 (1 page)
11 May 2015Director's details changed for Teo Spurring on 1 May 2014 (2 pages)
11 May 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Registered office address changed from 2 Trevethan Cottages Porthcothan Bay Padstow Cornwall PL28 8LW to 24 st. Thomas Street St. Thomas Street Penryn Cornwall TR10 8JN on 11 May 2015 (1 page)
11 May 2015Director's details changed for Miss Louise Brotherton on 1 May 2014 (2 pages)
11 May 2015Director's details changed for Teo Spurring on 1 May 2014 (2 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
7 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
19 April 2013Registered office address changed from 76 Pellerin Road London N16 8AT England on 19 April 2013 (4 pages)
19 April 2013Registered office address changed from 76 Pellerin Road London N16 8AT England on 19 April 2013 (4 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)