About

Registered Number: 06580444
Date of Incorporation: 30/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, HG5 8PJ,

 

Based in Knaresborough, Taylor Beaumont (Insurance Consultants) Ltd was founded on 30 April 2008, it has a status of "Dissolved". This organisation has 2 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOWMAN, Gillian 30 April 2008 31 March 2009 1
DREW, Simon 01 May 2017 01 July 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
RESOLUTIONS - N/A 04 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 October 2019
SH19 - Statement of capital 04 October 2019
CAP-SS - N/A 04 October 2019
PSC05 - N/A 10 September 2019
PSC05 - N/A 27 August 2019
AD01 - Change of registered office address 27 August 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 13 August 2018
TM02 - Termination of appointment of secretary 06 August 2018
TM01 - Termination of appointment of director 21 July 2018
AP01 - Appointment of director 20 July 2018
AP01 - Appointment of director 28 June 2018
CH04 - Change of particulars for corporate secretary 16 May 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 12 December 2017
PSC07 - N/A 05 September 2017
PSC02 - N/A 05 September 2017
CS01 - N/A 23 May 2017
AP03 - Appointment of secretary 08 May 2017
AP04 - Appointment of corporate secretary 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
AP01 - Appointment of director 08 May 2017
AA01 - Change of accounting reference date 08 May 2017
AD01 - Change of registered office address 08 May 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 14 May 2014
AD01 - Change of registered office address 14 May 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 17 June 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AD01 - Change of registered office address 09 May 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 21 July 2010
AD01 - Change of registered office address 21 June 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 07 April 2009
225 - Change of Accounting Reference Date 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
NEWINC - New incorporation documents 30 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.