Cheadle
Cheshire
SK8 1LN
Director Name | Michael Czornenkyj |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Belgrave Crescent Eccles Lancashire M30 9AE |
Secretary Name | Lyndsey Jane Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Montonmill Gardens Eccles Manchester M30 8BG |
Secretary Name | Claire Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | 3 Handley Close Bridge Hall Stockport Cheshire SK3 8NQ |
Director Name | Mr Michael Andrew Parkes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Shawfield Road Hadfield Glossop Derbyshire SK13 2BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | twdonline.co.uk |
---|
Registered Address | Mellor House 65-81 St. Petersgate Stockport Cheshire SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
595 at £1 | Bernard Oster 59.50% Ordinary |
---|---|
405 at £1 | Tax Buddies LTD 40.50% Ordinary |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2018 | Application to strike the company off the register (3 pages) |
7 March 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 December 2013 | Termination of appointment of Michael Parkes as a director (1 page) |
1 December 2013 | Termination of appointment of Michael Parkes as a director (1 page) |
28 June 2013 | Registered office address changed from Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 28 June 2013 (1 page) |
11 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mr Michael Andrew Parkes on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mr Michael Andrew Parkes on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mr Michael Andrew Parkes on 1 October 2009 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
5 March 2009 | Appointment terminated secretary claire adamson (1 page) |
5 March 2009 | Appointment terminated secretary claire adamson (1 page) |
20 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from grosvenor house, st. Thomas's place, stockport cheshire SK1 3TZ (1 page) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Prev ext from 28/02/2008 to 31/05/2008 (1 page) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from grosvenor house, st. Thomas's place, stockport cheshire SK1 3TZ (1 page) |
19 March 2008 | Prev ext from 28/02/2008 to 31/05/2008 (1 page) |
19 March 2008 | Location of register of members (1 page) |
27 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
29 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
29 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
20 December 2006 | Company name changed entrax software LIMITED\certificate issued on 20/12/06 (2 pages) |
20 December 2006 | Company name changed entrax software LIMITED\certificate issued on 20/12/06 (2 pages) |
12 December 2006 | Ad 01/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 December 2006 | Ad 01/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | £ nc 100/1000 01/12/06 (2 pages) |
8 December 2006 | £ nc 100/1000 01/12/06 (2 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page) |
30 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
28 December 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
5 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
5 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
19 October 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
19 October 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
22 July 2004 | Company name changed personal tax services LIMITED\certificate issued on 22/07/04 (3 pages) |
22 July 2004 | Company name changed personal tax services LIMITED\certificate issued on 22/07/04 (3 pages) |
16 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
16 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
9 December 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
9 December 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
14 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
14 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
12 March 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
12 March 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
7 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
14 June 2001 | Return made up to 25/02/01; full list of members (6 pages) |
14 June 2001 | Return made up to 25/02/01; full list of members (6 pages) |
24 May 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
24 May 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
5 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
5 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
10 March 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
10 March 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
25 February 1999 | Incorporation (17 pages) |
25 February 1999 | Incorporation (17 pages) |