Company NameHobart Revenue Management Limited
Company StatusDissolved
Company Number05556947
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameTaxdebts Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Syed Tariq Ali
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(5 months after company formation)
Appointment Duration10 years, 4 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AR
Director NameMr Jason McClean
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2011(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Petersgate House 64 Petersgate
Stockport
SK1 1HE
Director NameLisa Marie Tabor-Thickett
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address64 Petersgate House St Petersgate
Stockport
SK1 1HE
Director NameMr Jason McClean
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(5 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodlands Crescent
High Legh
Knutsford
Cheshire
WA16 6LP
Secretary NameMr Jason McClean
NationalityBritish
StatusResigned
Appointed10 February 2006(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodlands Crescent
High Legh
Knutsford
Cheshire
WA16 6LP
Secretary NameMr Ian Aspinall
NationalityBritish
StatusResigned
Appointed20 November 2008(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Beechfield Drive
Middlewich
Cheshire
CW10 9QE
Director NameMr Ian Aspinall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Beechfield Drive
Middlewich
Cheshire
CW10 9QE
Director NameMr Michael James Kelsey
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(6 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Albert Road East
Hale
Cheshire
WA15 9AL
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressPetersgate House 64 St Petersgate
Stockport
SK1 1HE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Jason Mcclean
50.00%
Ordinary A
50 at £1Syed Ali
50.00%
Ordinary A

Financials

Year2014
Net Worth£113,934
Cash£68,987
Current Liabilities£135,094

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2015Compulsory strike-off action has been suspended (1 page)
17 December 2015Compulsory strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
10 August 2013Registration of charge 055569470003 (8 pages)
10 August 2013Registration of charge 055569470003 (8 pages)
2 July 2013Satisfaction of charge 2 in full (1 page)
2 July 2013Satisfaction of charge 2 in full (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
4 October 2012Termination of appointment of Michael Kelsey as a director (1 page)
4 October 2012Termination of appointment of Michael Kelsey as a director (1 page)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
8 August 2012Auditor's resignation (1 page)
8 August 2012Auditor's resignation (1 page)
25 April 2012Appointment of Lisa Marie Tabor-Thickett as a director (3 pages)
25 April 2012Appointment of Lisa Marie Tabor-Thickett as a director (3 pages)
2 March 2012Full accounts made up to 31 March 2011 (14 pages)
2 March 2012Full accounts made up to 31 March 2011 (14 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2012Company name changed taxdebts LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
(2 pages)
17 January 2012Company name changed taxdebts LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
(2 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Change of name notice (2 pages)
13 January 2012Appointment of Jason Mcclean as a director (3 pages)
13 January 2012Appointment of Jason Mcclean as a director (3 pages)
10 January 2012Termination of appointment of Jason Mcclean as a director (2 pages)
10 January 2012Termination of appointment of Ian Aspinall as a secretary (2 pages)
10 January 2012Appointment of Mr Michael James Kelsey as a director (3 pages)
10 January 2012Appointment of Mr Michael James Kelsey as a director (3 pages)
10 January 2012Registered office address changed from 6Th Floor Portland Tower Portland Street Manchester M1 3LD on 10 January 2012 (2 pages)
10 January 2012Termination of appointment of Jason Mcclean as a director (2 pages)
10 January 2012Registered office address changed from 6Th Floor Portland Tower Portland Street Manchester M1 3LD on 10 January 2012 (2 pages)
10 January 2012Termination of appointment of Ian Aspinall as a secretary (2 pages)
10 January 2012Termination of appointment of Ian Aspinall as a director (1 page)
10 January 2012Termination of appointment of Ian Aspinall as a director (1 page)
26 September 2011Annual return made up to 7 September 2011 (11 pages)
26 September 2011Annual return made up to 7 September 2011 (11 pages)
26 September 2011Annual return made up to 7 September 2011 (11 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 December 2010Full accounts made up to 31 March 2010 (14 pages)
3 December 2010Full accounts made up to 31 March 2010 (14 pages)
23 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (12 pages)
23 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (12 pages)
23 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (12 pages)
14 June 2010Appointment of Mr Ian Aspinall as a director (3 pages)
14 June 2010Appointment of Mr Ian Aspinall as a director (3 pages)
19 January 2010Full accounts made up to 31 March 2009 (14 pages)
19 January 2010Full accounts made up to 31 March 2009 (14 pages)
5 November 2009Annual return made up to 7 September 2009 (4 pages)
5 November 2009Annual return made up to 7 September 2009 (4 pages)
5 November 2009Annual return made up to 7 September 2009 (4 pages)
21 October 2009Annual return made up to 7 September 2006 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 7 September 2008 (4 pages)
21 October 2009Annual return made up to 7 September 2006 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 7 September 2006 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 7 September 2008 (4 pages)
21 October 2009Annual return made up to 7 September 2008 (4 pages)
20 March 2009Return made up to 07/09/07; full list of members (6 pages)
20 March 2009Return made up to 07/09/07; full list of members (6 pages)
18 March 2009Amended accounts made up to 28 February 2007 (1 page)
18 March 2009Amended accounts made up to 28 February 2007 (1 page)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
24 November 2008Secretary appointed mr ian aspinall (1 page)
24 November 2008Appointment terminated secretary jason mcclean (1 page)
24 November 2008Secretary appointed mr ian aspinall (1 page)
24 November 2008Appointment terminated secretary jason mcclean (1 page)
3 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 August 2007Registered office changed on 13/08/07 from: c/o topping partnership, 9TH floor, 8 exchange quay salford M5 3EJ (1 page)
13 August 2007Registered office changed on 13/08/07 from: c/o topping partnership, 9TH floor, 8 exchange quay salford M5 3EJ (1 page)
4 July 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
4 July 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
8 March 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
8 March 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
6 March 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
6 March 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
2 October 2006Return made up to 07/09/06; full list of members (2 pages)
2 October 2006Return made up to 07/09/06; full list of members (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
20 June 2006Registered office changed on 20/06/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
8 December 2005Memorandum and Articles of Association (14 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 December 2005Memorandum and Articles of Association (14 pages)
8 December 2005Ad 05/11/05--------- £ si 5@1=5 £ ic 100/105 (3 pages)
8 December 2005Nc inc already adjusted 26/10/05 (1 page)
8 December 2005Ad 05/11/05--------- £ si 5@1=5 £ ic 100/105 (3 pages)
8 December 2005Nc inc already adjusted 26/10/05 (1 page)
2 November 2005Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2005Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2005Incorporation (13 pages)
7 September 2005Incorporation (13 pages)