Company NameEntrax Limited
Company StatusDissolved
Company Number03720971
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NameTax Healthchecks Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bernard Oster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(5 years, 3 months after company formation)
Appointment Duration11 years (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cherington Road
Cheadle
Cheshire
SK8 1LN
Director NameMichael Czornenkyj
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Belgrave Crescent
Eccles
Lancashire
M30 9AE
Secretary NameLyndsey Jane Bolton
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Montonmill Gardens
Eccles
Manchester
M30 8BG
Secretary NameMike Parkes
NationalityBritish
StatusResigned
Appointed18 June 2004(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2008)
RoleCompany Director
Correspondence Address34 Shawfield Road
Glossop
Derbyshire
SK13 2BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetwdaccounts.co.uk/
Telephone0800 0939433
Telephone regionFreephone

Location

Registered AddressMellor House
65-81 St. Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Tax Buddies LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
16 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 June 2013Registered office address changed from Grosvenor House, St. Thomas's Place, Stockport Cheshire SK1 3TZ on 28 June 2013 (1 page)
11 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 March 2009Appointment terminated secretary mike parkes (1 page)
26 March 2009Return made up to 25/02/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
30 July 2008Return made up to 25/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
13 September 2007Registered office changed on 13/09/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
30 March 2007Return made up to 25/02/07; full list of members (2 pages)
5 December 2006Registered office changed on 05/12/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page)
30 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 March 2006Return made up to 25/02/06; full list of members (2 pages)
21 December 2005Ad 22/09/04--------- £ si 998@1 (2 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 April 2005Return made up to 25/02/05; full list of members (6 pages)
19 October 2004Accounts made up to 29 February 2004 (4 pages)
25 June 2004New secretary appointed (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
23 June 2004Company name changed tax healthchecks LIMITED\certificate issued on 23/06/04 (2 pages)
16 March 2004Return made up to 25/02/04; full list of members (6 pages)
9 December 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
14 March 2003Return made up to 25/02/03; full list of members (6 pages)
14 March 2002Accounts made up to 28 February 2002 (5 pages)
7 March 2002Return made up to 25/02/02; full list of members (6 pages)
21 June 2001Return made up to 25/02/01; full list of members (6 pages)
24 May 2001Accounts made up to 28 February 2001 (5 pages)
5 April 2000Return made up to 25/02/00; full list of members (6 pages)
13 March 2000Accounts made up to 29 February 2000 (5 pages)
28 September 1999Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999New director appointed (2 pages)
25 February 1999Incorporation (17 pages)