TAYLORED ASSESSMENTS LIMITED

Fairney House Fairney House, Newcastle Upon Tyne, NE12 9UP, Tyne And Wear
StatusDISSOLVED
Company No.06004113
CategoryPrivate Limited Company
Incorporated21 Nov 2006
Age17 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution31 Mar 2015
Years9 years, 1 month, 16 days

SUMMARY

TAYLORED ASSESSMENTS LIMITED is an dissolved private limited company with number 06004113. It was incorporated 17 years, 5 months, 25 days ago, on 21 November 2006 and it was dissolved 9 years, 1 month, 16 days ago, on 31 March 2015. The company address is Fairney House Fairney House, Newcastle Upon Tyne, NE12 9UP, Tyne And Wear.



Company Fillings

Gazette dissolved compulsory

Date: 31 Mar 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 May 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Nicholas James

Termination date: 2013-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2013

Action Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Elizabeth Taylor

Termination date: 2013-02-07

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2012

Action Date: 28 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-28

Capital : 235,026 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Resolution

Date: 06 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Sharp

Appointment date: 2011-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2011

Action Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-05-06

Officer name: Philip Michael Pugh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change sail address company

Date: 29 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Nelson

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 21 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Elizabeth Taylor

Change date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 21 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-21

Officer name: Mr Philip Michael Pugh

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Nelson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr philip michael pugh

Documents

View document PDF

Legacy

Date: 19 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mrs wendy taylor

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 08/09/2009 from 4 lansdowne terrace gosforth tyne and wear NE3 1HN

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director wendy taylor

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr martin hall forster

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 11/07/2008 from c/o hay and kilner solicitors merchant house 30 cloth market newcastle upon tyne NE1 1EE

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 05 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/07/07--------- £ si 173500@1=173500 £ ic 1000/174500

Documents

View document PDF

Resolution

Date: 02 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 02/08/07 from: c/o hay and kilner solicitors merchant house 30 cloth market newcastle upon tyne NE1 1EE

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/07/07

Documents

View document PDF

Resolution

Date: 02 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 02/08/07 from: 42 norham drive morpeth northumberland NE61 2XA

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/07/07

Documents

View document PDF

Resolution

Date: 02 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 30/04/08

Documents

View document PDF

Incorporation company

Date: 21 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROYDON CATHAY DEVELOPMENT LIMITED

22 ST ARVANS CLOSE,CROYDON,CR0 5UR

Number:08715877
Status:ACTIVE
Category:Private Limited Company

DGH SERVICES LTD

HOWES FARM DODDINGHURST ROAD,BRENTWOOD,CM15 0SG

Number:09776285
Status:ACTIVE
Category:Private Limited Company

PEGASUS HORSE & CARRIAGE MASTERS LTD

OLD CHURCH FARM FLEGGBURGH ROAD,GREAT YARMOUTH,NR29 5HH

Number:07741030
Status:ACTIVE
Category:Private Limited Company

SATOSHI CRYPTO LIMITED

16 DOULTON STREET,LONDON,SW6 2FS

Number:11467912
Status:ACTIVE
Category:Private Limited Company

SYNERGY PARTNERSHIP INTERIM LTD

2 SHREWSBURY LANE,LONDON,SE18 3JF

Number:09449993
Status:ACTIVE
Category:Private Limited Company

THE STAG WORKSHOP LTD

2A PYE CLOSE,WIMBORNE,BH21 3NU

Number:10476485
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source