Company NameAccounts And Tax Limited
Company StatusDissolved
Company Number04638561
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Philip Owen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Highfields
Heswall
Wirral
CH60 7TF
Wales
Secretary NameDebra Owen
NationalityBritish
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Highfields
Heswall
Wirral
CH60 7TF
Wales
Secretary NameMr Philip Owen
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Highfields
Heswall
Wirral
CH60 7TF
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address2 Highfields
Heswall
Wirral
CH60 7TF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Financials

Year2014
Net Worth£3,091
Cash£4,143
Current Liabilities£2,889

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 16/01/09; full list of members (3 pages)
13 May 2009Return made up to 16/01/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2008Return made up to 16/01/08; full list of members (3 pages)
31 March 2008Return made up to 16/01/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2007Return made up to 16/01/07; full list of members (3 pages)
18 January 2007Return made up to 16/01/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Return made up to 16/01/06; full list of members (3 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Return made up to 16/01/06; full list of members (3 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2005Return made up to 16/01/05; full list of members (8 pages)
19 January 2005Return made up to 16/01/05; full list of members (8 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2004Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2004Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
30 January 2004Return made up to 16/01/04; full list of members (8 pages)
30 January 2004Return made up to 16/01/04; full list of members (8 pages)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
16 January 2003Incorporation (9 pages)
16 January 2003Incorporation (9 pages)