Company NameTaxation & Financial Planning Limited
Company StatusDissolved
Company Number03772923
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NameJacksons Taxation & Consultancy Services Limited

Business Activity

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

Directors

Director NameAndrew Bairstow
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(3 months, 2 weeks after company formation)
Appointment Duration12 years (closed 27 September 2011)
RoleChartered Accountant
Correspondence Address6 Lampton Close
Altrincham
Cheshire
WA14 1PB
Director NameMr Peter Joseph Donnelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(3 months, 2 weeks after company formation)
Appointment Duration12 years (closed 27 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Moss Lane
Sale
Cheshire
M33 5BU
Director NameMr John Hays Gillibrand
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(3 months, 2 weeks after company formation)
Appointment Duration12 years (closed 27 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Deakins Mill Way
Egerton
Bolton
Lancashire
BL7 9YT
Secretary NameMr Peter Joseph Donnelly
NationalityBritish
StatusClosed
Appointed02 September 1999(3 months, 2 weeks after company formation)
Appointment Duration12 years (closed 27 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Moss Lane
Sale
Cheshire
M33 5BU
Director NameMr Nigel Clive Gawthorpe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 17 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Rosebank
Ramsbottom
Bury
Lancashire
BL0 0PY
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 2002)
RoleAccountant
Correspondence Address4 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressClive House
Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,495
Current Liabilities£29,601

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Application to strike the company off the register (3 pages)
2 June 2011Application to strike the company off the register (3 pages)
10 August 2009Return made up to 19/05/09; full list of members (5 pages)
10 August 2009Return made up to 19/05/09; full list of members (5 pages)
31 July 2009Return made up to 19/05/08; full list of members (5 pages)
31 July 2009Return made up to 19/05/08; full list of members (5 pages)
29 July 2009Return made up to 19/05/07; full list of members (5 pages)
29 July 2009Return made up to 19/05/07; full list of members (5 pages)
28 July 2009Return made up to 19/05/06; full list of members (5 pages)
28 July 2009Return made up to 19/05/06; full list of members (5 pages)
22 May 2009Return made up to 19/05/05; full list of members (5 pages)
22 May 2009Director's Change of Particulars / john gillibrand / 22/05/2009 / Date of Birth was: 07-Mar-1954, now: 07-Mar-1959; HouseName/Number was: , now: 40; Street was: 3 rosemary drive, now: deakins mill way; Area was: brookfield, now: egerton; Post Town was: littleborough, now: bolton; Post Code was: OL15 8RZ, now: BL7 9YT (1 page)
22 May 2009Director's change of particulars / john gillibrand / 22/05/2009 (1 page)
22 May 2009Return made up to 19/05/05; full list of members (5 pages)
22 March 2006Restoration by order of the court (3 pages)
22 March 2006Restoration by order of the court (3 pages)
12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
11 February 2005Application for striking-off (1 page)
11 February 2005Application for striking-off (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
19 January 2005Return made up to 19/05/04; full list of members (9 pages)
19 January 2005Return made up to 19/05/04; full list of members (9 pages)
9 August 2004Company name changed jacksons taxation & consultancy services LIMITED\certificate issued on 09/08/04 (2 pages)
9 August 2004Company name changed jacksons taxation & consultancy services LIMITED\certificate issued on 09/08/04 (2 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
29 May 2003Return made up to 19/05/03; full list of members (9 pages)
29 May 2003Return made up to 19/05/03; full list of members (9 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
3 July 2002Return made up to 19/05/02; full list of members (9 pages)
3 July 2002Return made up to 19/05/02; full list of members (9 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 February 2002Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford lancashire M5 2TS (1 page)
7 February 2002Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford lancashire M5 2TS (1 page)
29 October 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
23 July 2001Return made up to 19/05/01; full list of members (8 pages)
23 July 2001Return made up to 19/05/01; full list of members (8 pages)
7 September 2000Return made up to 19/05/00; full list of members (8 pages)
7 September 2000Return made up to 19/05/00; full list of members (8 pages)
10 April 2000Ad 17/01/00--------- £ si 35@1=35 £ ic 65/100 (2 pages)
10 April 2000Ad 17/01/00--------- £ si 35@1=35 £ ic 65/100 (2 pages)
20 March 2000Ad 02/09/99--------- £ si 64@1=64 £ ic 1/65 (2 pages)
20 March 2000Ad 02/09/99--------- £ si 64@1=64 £ ic 1/65 (2 pages)
20 September 1999New director appointed (3 pages)
20 September 1999New director appointed (3 pages)
20 September 1999New director appointed (3 pages)
20 September 1999New director appointed (3 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999New director appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999Director resigned (1 page)
19 May 1999Incorporation (14 pages)
19 May 1999Incorporation (14 pages)