Company NameTaylor Consultancy Services Limited
Company StatusDissolved
Company Number03490873
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameHolst Business Support Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Malcolm Taylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(3 months after company formation)
Appointment Duration4 years, 2 months (closed 18 June 2002)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Charles Babbage Close
Chessington
Surrey
KT9 2SA
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusClosed
Appointed06 November 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 18 June 2002)
Correspondence Address6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Director NameSQL Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road Wimbledon
London
SW19 3NW
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW

Location

Registered AddressMayflower House High Street
Billericay
Essex
CM12 9XE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Turnover£155,955
Net Worth-£3,797
Cash£12,009
Current Liabilities£38,010

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
24 January 2002Return made up to 12/01/02; full list of members (5 pages)
14 January 2002Application for striking-off (1 page)
8 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
23 May 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
31 January 2001New secretary appointed (2 pages)
22 January 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(7 pages)
3 January 2001Registered office changed on 03/01/01 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page)
5 December 2000Accounts for a small company made up to 31 January 2000 (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 2 charles babbage close chessington surrey KT9 2SA (1 page)
15 November 2000Secretary resigned (1 page)
19 October 2000Director's particulars changed (1 page)
23 February 2000Return made up to 12/01/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 January 1999 (1 page)
26 May 1999Registered office changed on 26/05/99 from: nelson house 271 kingston road london SW19 3NW (1 page)
26 May 1999Director's particulars changed (1 page)
28 January 1999Return made up to 12/01/99; full list of members (6 pages)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
23 April 1998Company name changed holst business support LIMITED\certificate issued on 24/04/98 (2 pages)
12 January 1998Incorporation (11 pages)