Ness
Neston
Cheshire
CH64 8TP
Wales
Director Name | Mrs Claire Tudball |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 74 Poulton Road Wallasey Wirral CH44 9DH Wales |
Website | www.taxitalk.co.uk |
---|
Registered Address | Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Claire Tudball 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,286 |
Cash | £1,407 |
Current Liabilities | £35,129 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2014 | Voluntary strike-off action has been suspended (1 page) |
31 January 2014 | Voluntary strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | Voluntary strike-off action has been suspended (1 page) |
26 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2013 | Application to strike the company off the register (3 pages) |
4 March 2013 | Application to strike the company off the register (3 pages) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
1 November 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Director's details changed for Lynn Elizabeth Millward on 26 August 2011 (2 pages) |
16 November 2011 | Director's details changed for Lynn Elizabeth Millward on 26 August 2011 (2 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Registered office address changed from 39 Woodside Business Park Shore Road Birkenhean CH44 1EP United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 39 Woodside Business Park Shore Road Birkenhean CH44 1EP United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 39 Woodside Business Park Shore Road Birkenhean CH44 1EP United Kingdom on 3 October 2011 (1 page) |
24 February 2011 | Termination of appointment of Claire Tudball as a director (2 pages) |
24 February 2011 | Termination of appointment of Claire Tudball as a director (2 pages) |
19 January 2011 | Appointment of Lynn Elizabeth Millward as a director (3 pages) |
19 January 2011 | Appointment of Lynn Elizabeth Millward as a director (3 pages) |
16 November 2010 | Incorporation (20 pages) |
16 November 2010 | Incorporation (20 pages) |