Company NameThe Personal Taxation Company Limited
Company StatusDissolved
Company Number03000516
CategoryPrivate Limited Company
Incorporation Date12 December 1994(29 years, 4 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bernard Oster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1994(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address12 Cherington Road
Cheadle
Cheshire
SK8 1LN
Secretary NameClaire Adamson
NationalityBritish
StatusClosed
Appointed12 December 1994(same day as company formation)
RoleSecretary
Correspondence Address3 Handley Close
Bridge Hall
Stockport
Cheshire
SK3 8NQ
Director NameMr Paul Stephen Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Broadway
Bramhall
Stockport
Cheshire
SK7 3BU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address78/82 Church Street
Eccles
Manchester
Lancashire
M30 0DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 May

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
26 May 2004Application for striking-off (1 page)
23 January 2004Return made up to 12/12/03; full list of members (7 pages)
30 December 2002Return made up to 12/12/02; no change of members (6 pages)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
22 January 2002Return made up to 12/12/01; no change of members (6 pages)
14 June 2001Return made up to 12/12/00; full list of members (8 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
12 January 2000Return made up to 12/12/99; change of members (8 pages)
28 September 1999Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page)
15 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
4 January 1999Return made up to 12/12/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
14 April 1998Registered office changed on 14/04/98 from: 2ND floor regent house heaton lane stockport cheshire (1 page)
5 February 1998Return made up to 12/12/97; full list of members (6 pages)
26 January 1997Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
23 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 1995Accounting reference date notified as 30/05 (1 page)