Company NameElite Tax Consultancy Limited
Company StatusDissolved
Company Number04075061
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Andrew Henry
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(1 week, 2 days after company formation)
Appointment Duration18 years, 5 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 King Street
Manchester
M2 4NH
Secretary NameMr Louis Joseph Henry
NationalityBritish
StatusClosed
Appointed15 February 2008(7 years, 4 months after company formation)
Appointment Duration11 years (closed 05 March 2019)
RoleCompany Director
Correspondence Address76 King Street
Manchester
M2 4NH
Director NameMr Edward George Appleton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hampshire Close
Congleton
Cheshire
CW12 1SF
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address76 King Street
Manchester
M2 4NH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Kevin Andrew Henry
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
16 May 2018Termination of appointment of Edward George Appleton as a director on 2 October 2017 (1 page)
19 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 April 2017Registered office address changed from Westminster House 10 Westminster Road Macclesfield SK10 1BX England to 76 King Street Manchester M2 4NH on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Westminster House 10 Westminster Road Macclesfield SK10 1BX England to 76 King Street Manchester M2 4NH on 12 April 2017 (1 page)
21 September 2016Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton, Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield SK10 1BX on 21 September 2016 (1 page)
21 September 2016Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton, Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield SK10 1BX on 21 September 2016 (1 page)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 September 2015Secretary's details changed for Mr Louis Joseph Henry on 1 June 2015 (1 page)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Director's details changed for Mr Kevin Andrew Henry on 1 June 2015 (2 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Secretary's details changed for Mr Louis Joseph Henry on 1 June 2015 (1 page)
22 September 2015Secretary's details changed for Mr Louis Joseph Henry on 1 June 2015 (1 page)
22 September 2015Director's details changed for Mr Kevin Andrew Henry on 1 June 2015 (2 pages)
22 September 2015Director's details changed for Mr Kevin Andrew Henry on 1 June 2015 (2 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 December 2009Secretary's details changed for Mr Louis Joseph Henry on 22 October 2009 (1 page)
8 December 2009Director's details changed for Mr Kevin Andrew Henry on 22 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Kevin Andrew Henry on 22 October 2009 (2 pages)
8 December 2009Secretary's details changed for Mr Louis Joseph Henry on 22 October 2009 (1 page)
29 September 2009Return made up to 20/09/09; full list of members (3 pages)
29 September 2009Return made up to 20/09/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
25 March 2008Appointment terminated secretary dcs corporate secretaries LIMITED (1 page)
25 March 2008Appointment terminated secretary dcs corporate secretaries LIMITED (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008New secretary appointed (1 page)
30 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 November 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
20 November 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
12 October 2007Return made up to 20/09/07; full list of members (2 pages)
12 October 2007Return made up to 20/09/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 September 2006Return made up to 20/09/06; full list of members (2 pages)
27 September 2006Return made up to 20/09/06; full list of members (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
15 May 2006Registered office changed on 15/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
21 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 September 2005Return made up to 20/09/05; full list of members (2 pages)
20 September 2005Return made up to 20/09/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 November 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
29 November 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
22 September 2004Return made up to 20/09/04; full list of members (5 pages)
22 September 2004Return made up to 20/09/04; full list of members (5 pages)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 October 2003Return made up to 20/09/03; full list of members (5 pages)
29 October 2003Return made up to 20/09/03; full list of members (5 pages)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 October 2002Return made up to 20/09/02; full list of members (5 pages)
4 October 2002Return made up to 20/09/02; full list of members (5 pages)
22 July 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 July 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
15 April 2002Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
15 April 2002Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
17 October 2001Return made up to 20/09/01; full list of members (5 pages)
17 October 2001Secretary's particulars changed (1 page)
17 October 2001Secretary's particulars changed (1 page)
17 October 2001Return made up to 20/09/01; full list of members (5 pages)
6 February 2001Secretary's particulars changed (1 page)
6 February 2001Secretary's particulars changed (1 page)
10 November 2000Ad 20/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2000Ad 20/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Registered office changed on 10/11/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
10 November 2000Registered office changed on 10/11/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
10 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2000Incorporation (11 pages)
20 September 2000Incorporation (11 pages)