Company NameStocktax Ltd
Company StatusDissolved
Company Number04794331
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameJeanette Theresa Brady
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(2 weeks, 5 days after company formation)
Appointment Duration13 years, 1 month (closed 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Pytha Fold Road
Withington
M20 4UH
Secretary NameJeanette Theresa Brady
NationalityBritish
StatusClosed
Appointed30 June 2003(2 weeks, 5 days after company formation)
Appointment Duration13 years, 1 month (closed 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Pytha Fold Road
Withington
M20 4UH
Director NameMr Stephen Richard Darlington
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2005(2 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 09 August 2016)
RoleFitter
Country of ResidenceUnited Kingdom
Correspondence Address435 Parrs Wood Road
Manchester
M20 5NE
Director NameGerrard Darlington
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(2 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2005)
RoleCompany Director
Correspondence Address103 Hart Road
Fallowfield
Greater Manchester
M14 4EZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Bright Partnership
Yarmouth House Trident Business Park Daten Avenue
Birchwood
WA3 6BX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

99 at £1Mr Stephen Richard Darlington
99.00%
Ordinary
1 at £1Ms Jeanette Theresa Brady
1.00%
Ordinary

Financials

Year2014
Turnover£60,758
Net Worth-£245,734
Cash£3,263
Current Liabilities£285,481

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
22 June 2011Director's details changed for Mr Stephen Richard Darlington on 10 June 2011 (2 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
22 June 2011Director's details changed for Mr Stephen Richard Darlington on 10 June 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Jeanette Theresa Brady on 11 June 2010 (2 pages)
28 June 2010Director's details changed for Jeanette Theresa Brady on 11 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Stephen Richard Darlington on 11 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Stephen Richard Darlington on 11 June 2010 (2 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 September 2008Registered office changed on 29/09/2008 from 1 johnson square oldham road manchester greater manchester M40 7UE (1 page)
29 September 2008Registered office changed on 29/09/2008 from 1 johnson square oldham road manchester greater manchester M40 7UE (1 page)
11 July 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
11 July 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
24 June 2008Return made up to 11/06/08; full list of members (4 pages)
24 June 2008Return made up to 11/06/08; full list of members (4 pages)
23 June 2008Director's change of particulars / stephen darlington / 01/05/2006 (2 pages)
23 June 2008Director's change of particulars / stephen darlington / 01/05/2006 (2 pages)
22 August 2007Return made up to 11/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2007Return made up to 11/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
12 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
4 August 2006Return made up to 11/06/06; full list of members (7 pages)
4 August 2006Return made up to 11/06/06; full list of members (7 pages)
18 May 2006Ad 09/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2006Ad 09/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
23 February 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
3 August 2005Return made up to 11/06/05; full list of members (7 pages)
3 August 2005Return made up to 11/06/05; full list of members (7 pages)
11 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
11 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
5 August 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003Registered office changed on 22/07/03 from: 1 johnson square miles platting manchester M40 7UE (1 page)
22 July 2003Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 1 johnson square miles platting manchester M40 7UE (1 page)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
11 June 2003Incorporation (9 pages)
11 June 2003Incorporation (9 pages)