Company NameAlaise Taylor Ltd
DirectorsMatthew Arthur Taylor and Jamie Tyler Alaise
Company StatusActive - Proposal to Strike off
Company Number11427285
CategoryPrivate Limited Company
Incorporation Date21 June 2018(5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Matthew Arthur Taylor
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Director NameMr Jamie Tyler Alaise
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(2 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Bridge Street Chambers
72 Bridge Street
Manchester
M3 2RJ
Director NameMr Jamie Tyler Alaise
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-66 Deansgate
Manchester
M3 2EN

Location

Registered Address1st Floor Bridge Street Chambers
72 Bridge Street
Manchester
M3 2RJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

20 December 2023Compulsory strike-off action has been suspended (1 page)
12 December 2023First Gazette notice for compulsory strike-off (1 page)
11 July 2023Compulsory strike-off action has been discontinued (1 page)
9 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
23 June 2023Compulsory strike-off action has been suspended (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
11 July 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
2 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
6 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
25 June 2020Appointment of Mr Jamie Tyler Alaise as a director on 25 June 2020 (2 pages)
30 April 2020Micro company accounts made up to 30 June 2019 (4 pages)
22 April 2020Registered office address changed from Unit 4, the Foundry 823 Ordsall Lane Salford M5 3LW England to 1st Floor Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ on 22 April 2020 (1 page)
17 February 2020Registered office address changed from 62-66 Deansgate Manchester M3 2EN United Kingdom to Unit 4, the Foundry 823 Ordsall Lane Salford M5 3LW on 17 February 2020 (1 page)
7 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Jamie Tyler Alaise as a director on 1 May 2019 (1 page)
21 June 2018Incorporation
Statement of capital on 2018-06-21
  • GBP 100
(33 pages)