Company NameSimon Taylor Management Consultants Limited
Company StatusDissolved
Company Number08730217
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

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

Director

Director NameMr Simon Robert Gordon Taylor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 Westgate Terrace
Whitstable
Kent
CT5 1LB

Location

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

Shareholders

1 at £1Marjorie Evelyn Taylor
50.00%
Ordinary
1 at £1Simon Robert Gordon Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£113,721
Cash£174,369
Current Liabilities£60,648

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
19 May 2022Application to strike the company off the register (1 page)
28 January 2022Micro company accounts made up to 31 October 2021 (3 pages)
19 October 2021Confirmation statement made on 14 October 2021 with updates (5 pages)
7 April 2021Change of share class name or designation (2 pages)
22 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
22 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 October 2017Change of details for Mrs Marjorie Evelyn Taylor as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Change of details for Mr Simon Robert Gordon Taylor as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Director's details changed for Mr Simon Robert Gordon Taylor on 10 October 2017 (2 pages)
16 October 2017Change of details for Mrs Marjorie Evelyn Taylor as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Director's details changed for Mr Simon Robert Gordon Taylor on 10 October 2017 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Change of details for Mr Simon Robert Gordon Taylor as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
28 October 2014Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 28 October 2014 (1 page)
28 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
28 October 2014Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 28 October 2014 (1 page)
29 May 2014Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH United Kingdom on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH United Kingdom on 29 May 2014 (1 page)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 2
(22 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 2
(22 pages)