Company NameTaylor Manning Ltd.
Company StatusDissolved
Company NumberSC387217
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Philip Peter Manning
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameMrs Stephanie Ann Manning
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2010(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Tracy Clair Taylor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 23 February 2015)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address35 Newmarket Street
Ayr
Ayrshire
KA7 1LL
Scotland

Contact

Telephone01292 294646
Telephone regionAyr

Location

Registered Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Stephanie Manning
60.00%
Ordinary
40 at £1Tracey Taylor
40.00%
Ordinary

Accounts

Latest Accounts29 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
29 January 2016Total exemption small company accounts made up to 29 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 29 April 2015 (6 pages)
24 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
28 August 2015Registered office address changed from 35 Newmarket Street Ayr Ayrshire KA7 1LL to C/O Jrd Partnership Ltd 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 28 August 2015 (1 page)
28 August 2015Registered office address changed from 35 Newmarket Street Ayr Ayrshire KA7 1LL to C/O Jrd Partnership Ltd 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 28 August 2015 (1 page)
24 June 2015Previous accounting period extended from 30 October 2014 to 29 April 2015 (1 page)
24 June 2015Previous accounting period extended from 30 October 2014 to 29 April 2015 (1 page)
30 March 2015Termination of appointment of Tracy Clair Taylor as a director on 23 February 2015 (1 page)
30 March 2015Termination of appointment of Tracy Clair Taylor as a director on 23 February 2015 (1 page)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 30 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 30 October 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 30 October 2012 (3 pages)
24 October 2013Total exemption small company accounts made up to 30 October 2012 (3 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
26 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
26 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
19 October 2012Register inspection address has been changed (1 page)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
19 October 2012Register(s) moved to registered inspection location (1 page)
19 October 2012Register(s) moved to registered inspection location (1 page)
19 October 2012Register inspection address has been changed (1 page)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
31 August 2011Appointment of Tracey Taylor as a director (2 pages)
31 August 2011Statement of capital following an allotment of shares on 18 October 2010
  • GBP 100
(3 pages)
31 August 2011Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT United Kingdom on 31 August 2011 (1 page)
31 August 2011Statement of capital following an allotment of shares on 18 October 2010
  • GBP 100
(3 pages)
31 August 2011Appointment of Tracey Taylor as a director (2 pages)
31 August 2011Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT United Kingdom on 31 August 2011 (1 page)
4 November 2010Appointment of Mrs Stephanie Ann Manning as a director (2 pages)
4 November 2010Appointment of Mr Philip Peter Manning as a director (2 pages)
4 November 2010Appointment of Mr Philip Peter Manning as a director (2 pages)
4 November 2010Appointment of Mrs Stephanie Ann Manning as a director (2 pages)
27 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
27 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
18 October 2010Incorporation (22 pages)
18 October 2010Incorporation (22 pages)