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 | Mike Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | 34 Shawfield Road 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 | twdaccounts.co.uk/ |
---|---|
Telephone | 0800 0939433 |
Telephone region | Freephone |
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 |
1000 at £1 | Tax Buddies LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
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 (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
13 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 March 2009 | Appointment terminated secretary mike parkes (1 page) |
26 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
30 July 2008 | Return made up to 25/02/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 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) |
30 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
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 (5 pages) |
14 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
21 December 2005 | Ad 22/09/04--------- £ si 998@1 (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
5 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
19 October 2004 | Accounts made up to 29 February 2004 (4 pages) |
25 June 2004 | New secretary appointed (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
23 June 2004 | Company name changed tax healthchecks LIMITED\certificate issued on 23/06/04 (2 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) |
14 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
14 March 2002 | Accounts made up to 28 February 2002 (5 pages) |
7 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
21 June 2001 | Return made up to 25/02/01; full list of members (6 pages) |
24 May 2001 | Accounts made up to 28 February 2001 (5 pages) |
5 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
13 March 2000 | Accounts 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) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
25 February 1999 | Incorporation (17 pages) |