Company NameTaxcraft Limited
Company StatusDissolved
Company Number04456234
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnthony Lennon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(1 week, 4 days after company formation)
Appointment Duration16 years, 11 months (closed 28 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Mallard Close
Aughton
Ormskirk
Lancashire
L39 5QJ
Director NameMichael Andre Whitton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(1 week, 4 days after company formation)
Appointment Duration16 years, 11 months (closed 28 May 2019)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Secretary NameAnthony Lennon
NationalityBritish
StatusClosed
Appointed18 June 2002(1 week, 4 days after company formation)
Appointment Duration16 years, 11 months (closed 28 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Mallard Close
Aughton
Ormskirk
Lancashire
L39 5QJ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Anthony Lennon
50.00%
Ordinary
50 at £1Michael Andre Whitton
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
20 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 July 2017Notification of Anthony Lennon as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
10 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 10 July 2017 (1 page)
10 July 2017Notification of Anthony Lennon as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Anthony Lennon as a person with significant control on 1 July 2016 (2 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Director's details changed for Michael Andre Whitton on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Michael Andre Whitton on 7 June 2010 (2 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Michael Andre Whitton on 7 June 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 July 2007Return made up to 07/06/07; full list of members (2 pages)
18 July 2007Return made up to 07/06/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Return made up to 07/06/06; full list of members (2 pages)
7 August 2006Return made up to 07/06/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Return made up to 07/06/05; full list of members (3 pages)
10 August 2005Return made up to 07/06/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 June 2004Return made up to 07/06/04; full list of members (7 pages)
29 June 2004Return made up to 07/06/04; full list of members (7 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 July 2003Return made up to 07/06/03; full list of members (7 pages)
14 July 2003Return made up to 07/06/03; full list of members (7 pages)
28 August 2002Ad 18/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
28 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
28 August 2002New secretary appointed;new director appointed (1 page)
28 August 2002New secretary appointed;new director appointed (1 page)
28 August 2002Ad 18/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Registered office changed on 18/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Registered office changed on 18/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
7 June 2002Incorporation (12 pages)
7 June 2002Incorporation (12 pages)