Company NameTax Returns Plus Limited
Company StatusDissolved
Company Number04181127
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)
Previous NameTax Return Plus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Maria Murphy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinks House
7 Links Road
Wilmslow
Cheshire
SK9 6HQ
Secretary NameDermot Murphy
NationalityBritish
StatusClosed
Appointed01 April 2002(1 year after company formation)
Appointment Duration8 years, 5 months (closed 31 August 2010)
RoleCompany Director
Correspondence Address7 Links Road
Wilmslow
Cheshire
SK9 6HQ
Secretary NameAnn Towey
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address33 Marthall Drive
Sale
Cheshire
M33 2XP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLinks House
7 Links Road
Wilmslow
SK9 6HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
7 May 2010Application to strike the company off the register (3 pages)
7 May 2010Application to strike the company off the register (3 pages)
24 February 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
11 February 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page)
11 February 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 May 2009Return made up to 16/03/09; full list of members (3 pages)
19 May 2009Return made up to 16/03/09; full list of members (3 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 May 2008Return made up to 16/03/08; full list of members (3 pages)
7 May 2008Return made up to 16/03/08; full list of members (3 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
1 May 2007Return made up to 16/03/07; full list of members (2 pages)
1 May 2007Return made up to 16/03/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 March 2006Return made up to 16/03/06; full list of members (2 pages)
16 March 2006Return made up to 16/03/06; full list of members (2 pages)
21 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
3 June 2005Return made up to 16/03/05; full list of members (2 pages)
3 June 2005Return made up to 16/03/05; full list of members (2 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 April 2004Return made up to 16/03/04; full list of members (6 pages)
8 April 2004Return made up to 16/03/04; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 May 2003Return made up to 16/03/03; full list of members (7 pages)
11 May 2003Return made up to 16/03/03; full list of members (7 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 October 2002Return made up to 16/03/02; full list of members (7 pages)
9 October 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(7 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Memorandum and Articles of Association (15 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New director appointed (3 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (3 pages)
5 April 2001Director resigned (1 page)
5 April 2001Memorandum and Articles of Association (15 pages)
26 March 2001Company name changed tax return plus LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001Company name changed tax return plus LIMITED\certificate issued on 26/03/01 (2 pages)
16 March 2001Incorporation (20 pages)