Company NameTaylor Strategic Solutions Limited
Company StatusDissolved
Company Number07242600
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 11 months ago)
Dissolution Date3 February 2018 (6 years, 2 months ago)
Previous NameTaylor Vending Solutions Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Mark John Taylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 03 February 2018)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Upton Way
Walshaw
Bury
BL8 3BT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameNicholas James Taylor
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Henley Close
Bury
Lancashire
BL8 2DF
Director NameYvonne Carmen Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(6 days after company formation)
Appointment Duration4 years, 12 months (resigned 07 May 2015)
RoleGrant Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Henley Close
Bury
Lancashire
BL8 2DF
Director NameMr Adam John Taylor
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(6 days after company formation)
Appointment Duration6 years, 3 months (resigned 10 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Henley Close
Bury
Lancashire
BL8 2DF

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

5 at £1Matthew Taylor
5.00%
Ordinary
45 at £1Yvonne Carmen Taylor
45.00%
Ordinary
40 at £1Nicholas James Taylor
40.00%
Ordinary
10 at £1Adam John Taylor
10.00%
Ordinary

Financials

Year2014
Net Worth-£129,744
Cash£5,736
Current Liabilities£149,697

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 February 2018Final Gazette dissolved following liquidation (1 page)
3 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
3 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
14 February 2017Director's details changed for Mr Mark John Taylor on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Mark John Taylor on 14 February 2017 (2 pages)
9 September 2016Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 9 September 2016 (2 pages)
6 September 2016Statement of affairs with form 4.19 (6 pages)
6 September 2016Statement of affairs with form 4.19 (6 pages)
6 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-25
(1 page)
6 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-25
(1 page)
6 September 2016Appointment of a voluntary liquidator (1 page)
6 September 2016Appointment of a voluntary liquidator (1 page)
11 August 2016Termination of appointment of Adam John Taylor as a director on 10 August 2016 (1 page)
11 August 2016Termination of appointment of Adam John Taylor as a director on 10 August 2016 (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 January 2016Termination of appointment of Yvonne Carmen Taylor as a director on 7 May 2015 (1 page)
5 January 2016Termination of appointment of Yvonne Carmen Taylor as a director on 7 May 2015 (1 page)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 September 2014Company name changed taylor vending solutions LIMITED\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-31
(3 pages)
5 September 2014Company name changed taylor vending solutions LIMITED\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2014Appointment of Mr Mark John Taylor as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Mark John Taylor as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Mark John Taylor as a director on 4 September 2014 (2 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 October 2012Termination of appointment of Nicholas Taylor as a director (2 pages)
3 October 2012Termination of appointment of Nicholas Taylor as a director (2 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (3 pages)
27 June 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (3 pages)
24 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 100
(3 pages)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
24 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 100
(3 pages)
24 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 100
(3 pages)
2 June 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 10
(5 pages)
2 June 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 10
(5 pages)
28 May 2010Appointment of Adam John Taylor as a director (3 pages)
28 May 2010Appointment of Adam John Taylor as a director (3 pages)
19 May 2010Appointment of Yvonne Carmen Taylor as a director (3 pages)
19 May 2010Appointment of Nicholas James Taylor as a director (3 pages)
19 May 2010Appointment of Yvonne Carmen Taylor as a director (3 pages)
19 May 2010Appointment of Nicholas James Taylor as a director (3 pages)
4 May 2010Incorporation (29 pages)
4 May 2010Incorporation (29 pages)
4 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
4 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)