Company NameTax Partner Limited
Company StatusDissolved
Company Number03075973
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 9 months ago)
Dissolution Date7 April 1998 (26 years ago)
Previous NameSwallows Walk Limited

Business Activity

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

Directors

Director NameAndrew Stewart Campbell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 07 April 1998)
RoleChartered Accountant
Correspondence Address34 Fletcher Drive
Bowdon
Altrincham
Cheshire
WA14 3FZ
Director NameMr Anthony John Ford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 07 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake Hall
Birch Vale
Stockport
Cheshire
SK12 5AY
Director NameMr Gerald Zambonini
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 07 April 1998)
RoleTaxation Adviser
Correspondence Address9 Lantern View
New Mills
Stockport
Cheshire
SK12 3EE
Secretary NameMr Gerald Zambonini
NationalityBritish
StatusClosed
Appointed29 September 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 07 April 1998)
RoleTaxation Adviser
Correspondence Address9 Lantern View
New Mills
Stockport
Cheshire
SK12 3EE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1 North Place
Stockport
Cheshire
SK1 1HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

16 December 1997First Gazette notice for compulsory strike-off (1 page)
6 August 1996Return made up to 05/07/96; full list of members (6 pages)
26 October 1995Company name changed swallows walk LIMITED\certificate issued on 27/10/95 (4 pages)
5 October 1995New director appointed (2 pages)
5 October 1995Registered office changed on 05/10/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
5 October 1995Director resigned;new director appointed (2 pages)
5 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 October 1995Nc inc already adjusted 29/09/95 (1 page)
5 October 1995New director appointed (2 pages)
5 October 1995Secretary resigned;new secretary appointed (2 pages)