Company NameThe Personal Tax Partnership Limited
Company StatusDissolved
Company Number03164189
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)
Previous NameSpeed 5405 Limited

Business Activity

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

Directors

Secretary NameMrs Laura Catherine Chuck
NationalityBritish
StatusClosed
Appointed12 March 1996(2 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (closed 28 August 2001)
RoleTax Consultant
Correspondence AddressMountlands 5 Highfield Road
Adlington
Chorley
Lancashire
PR6 9RH
Director NameMrs Laura Catherine Chuck
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 2000)
RoleTax Consultant
Correspondence AddressMountlands 5 Highfield Road
Adlington
Chorley
Lancashire
PR6 9RH
Director NameMrs Sheila Dorothy Huxley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 2000)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address7 Sunbury Gardens
Appleton
Warrington
Cheshire
WA4 5QE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Market Street
Altrincham
Cheshire
WA14 1QE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2001First Gazette notice for compulsory strike-off (1 page)
24 May 2000Director resigned (1 page)
3 March 2000Return made up to 23/02/00; full list of members (6 pages)
5 October 1999Full accounts made up to 31 December 1998 (10 pages)
19 February 1999Return made up to 23/02/99; no change of members (6 pages)
10 June 1998Full accounts made up to 31 December 1997 (11 pages)
26 February 1998Return made up to 23/02/98; no change of members (4 pages)
22 July 1997Full accounts made up to 31 December 1996 (13 pages)
23 June 1997Return made up to 23/02/97; full list of members (9 pages)
7 October 1996Accounting reference date notified as 31/12 (1 page)
28 March 1996Director resigned;new director appointed (2 pages)
28 March 1996Secretary resigned (2 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 March 1996Company name changed speed 5405 LIMITED\certificate issued on 25/03/96 (2 pages)
21 March 1996Registered office changed on 21/03/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
23 February 1996Incorporation (19 pages)