Company NameTaylor Coutts Limited
Company StatusDissolved
Company Number08859624
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 2 months ago)
Dissolution Date1 August 2023 (8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Aiste Bartasiunaite
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clayport Street
Alnwick
Northumberland
NE66 1LA
Director NameMr Andrew Paul Taylor
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clayport Street
Alnwick
Northumberland
NE66 1LA

Location

Registered Address3 Clayport Street
Alnwick
Northumberland
NE66 1LA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Aiste Bartasiunaite
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
29 September 2020Accounts for a dormant company made up to 31 January 2019 (2 pages)
23 September 2020Confirmation statement made on 4 September 2020 with updates (2 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
15 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
23 June 2017Compulsory strike-off action has been discontinued (1 page)
23 June 2017Compulsory strike-off action has been discontinued (1 page)
22 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 June 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 June 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
1 March 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2015Registered office address changed from 21 Ryecroft Crescent Wooler Northumberland NE71 6EA to 3 Clayport Street Alnwick Northumberland NE66 1LA on 29 December 2015 (1 page)
29 December 2015Registered office address changed from 21 Ryecroft Crescent Wooler Northumberland NE71 6EA to 3 Clayport Street Alnwick Northumberland NE66 1LA on 29 December 2015 (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
2 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
18 June 2014Registered office address changed from 141 141 Upper Richmond Road Putney London SW15 2TX United Kingdom on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 141 141 Upper Richmond Road Putney London SW15 2TX United Kingdom on 18 June 2014 (1 page)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)