Company NameS Taylor Estates Limited
Company StatusDissolved
Company Number06287646
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart John Kirby Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRybal Villa 54 St. Johns Road
Driffield
East Yorkshire
YO25 6RS
Director NameMr Richard Sean Firth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address18 Common Lane
Welton
East Yorkshire
HU15 1PT
Secretary NameClaire Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRybal Villa 54 St. Johns Road
Driffield
East Yorkshire
YO25 6RS

Location

Registered AddressRybal Villa
54 St. Johns Road
Driffield
East Yorkshire
YO25 6RS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

50 at £1Rjg Driffield LTD
50.00%
Ordinary
25 at £1Claire Elizabeth Taylor
25.00%
Ordinary
25 at £1Stuart John Kirby Taylor
25.00%
Ordinary

Financials

Year2014
Net Worth-£26,977
Current Liabilities£31,896

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2015Compulsory strike-off action has been suspended (1 page)
22 August 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
6 April 2011Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(3 pages)
6 April 2011Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(3 pages)
5 April 2011Registered office address changed from Rydal Villa 54 St Johns Road Driffield East Riding of Yorkshire YO25 6RS United Kingdom on 5 April 2011 (1 page)
5 April 2011Director's details changed for Stuart John Kirby Taylor on 20 June 2010 (2 pages)
5 April 2011Registered office address changed from Rydal Villa 54 St Johns Road Driffield East Riding of Yorkshire YO25 6RS United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Rydal Villa 54 St Johns Road Driffield East Riding of Yorkshire YO25 6RS United Kingdom on 5 April 2011 (1 page)
5 April 2011Director's details changed for Stuart John Kirby Taylor on 20 June 2010 (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 23 March 2011 (1 page)
23 March 2011Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 23 March 2011 (1 page)
6 August 2009Return made up to 20/06/09; full list of members (3 pages)
6 August 2009Return made up to 20/06/09; full list of members (3 pages)
5 June 2009Appointment terminated secretary claire taylor (1 page)
5 June 2009Appointment terminated secretary claire taylor (1 page)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 November 2008Director's change of particulars / stuart taylor / 14/10/2008 (1 page)
28 November 2008Secretary's change of particulars / claire taylor / 14/10/2008 (1 page)
28 November 2008Director's change of particulars / stuart taylor / 14/10/2008 (1 page)
28 November 2008Secretary's change of particulars / claire taylor / 14/10/2008 (1 page)
8 August 2008Appointment terminated director richard firth (1 page)
8 August 2008Appointment terminated director richard firth (1 page)
20 June 2008Registered office changed on 20/06/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
20 June 2008Registered office changed on 20/06/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
17 July 2007Ad 20/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2007Ad 20/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2007Incorporation (19 pages)
20 June 2007Incorporation (19 pages)