Company NameSavetax.co.uk Limited
Company StatusDissolved
Company Number05686406
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Philip Taylor
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 24 December 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 6 Gray*S Inn Court
51- 53 Gray's Inn Road
London
WC1X 8PP
Secretary NameChristine Ann Taylor
NationalityBritish
StatusClosed
Appointed17 March 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 24 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Gray*S Inn Court
51-53 Gray's Inn Road
London
WC1X 8PP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address9 King Street
Westhoughton
Bolton
Lancashire
BL5 3AX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Phillip Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,117
Cash£134
Current Liabilities£2,251

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
29 August 2013Application to strike the company off the register (3 pages)
29 August 2013Application to strike the company off the register (3 pages)
29 January 2013Director's details changed for Mr Philip Taylor on 29 January 2013 (2 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 1
(4 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 1
(4 pages)
29 January 2013Director's details changed for Mr Philip Taylor on 29 January 2013 (2 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 November 2011Registered office address changed from Tfp House the Pavilions Bridge Hall Drive Bury Lancashire BL9 9NX United Kingdom on 18 November 2011 (1 page)
18 November 2011Registered office address changed from Tfp House the Pavilions Bridge Hall Drive Bury Lancashire BL9 9NX United Kingdom on 18 November 2011 (1 page)
24 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
27 January 2011Registered office address changed from the Pavilions Bridge Hall Drive Bury Lancashire BL9 9NX on 27 January 2011 (1 page)
27 January 2011Registered office address changed from The Pavilions Bridge Hall Drive Bury Lancashire BL9 9NX on 27 January 2011 (1 page)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
10 February 2010Director's details changed for Philip Taylor on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
10 February 2010Director's details changed for Philip Taylor on 10 February 2010 (2 pages)
5 May 2009Secretary's change of particulars / christine taylor / 27/04/2009 (1 page)
5 May 2009Secretary's Change of Particulars / christine taylor / 27/04/2009 / HouseName/Number was: 2, now: flat 6; Street was: greystoke place, now: gray's inn court; Area was: , now: 51-53 gray's inn road; Post Code was: EC4A 1GP, now: WC1X 8PP (1 page)
5 May 2009Director's Change of Particulars / philip taylor / 27/04/2009 / HouseName/Number was: 2, now: flat 6; Street was: greystoke place, now: gray*s inn court; Area was: , now: 51- 53 gray's inn road; Post Code was: EC4A 1GP, now: WC1X 8PP (1 page)
5 May 2009Director's change of particulars / philip taylor / 27/04/2009 (1 page)
19 March 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
19 March 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
4 March 2009Registered office changed on 04/03/2009 from appartment 8 2 greystoke place off fetter lane holborn london EC4A 1GP (1 page)
4 March 2009Registered office changed on 04/03/2009 from appartment 8 2 greystoke place off fetter lane holborn london EC4A 1GP (1 page)
27 February 2009Registered office changed on 27/02/2009 from tfp house, the pavilions bridge hall drive bury lancashire BL9 7NX (1 page)
27 February 2009Registered office changed on 27/02/2009 from tfp house, the pavilions bridge hall drive bury lancashire BL9 7NX (1 page)
30 January 2009Return made up to 24/01/09; full list of members (3 pages)
30 January 2009Secretary's change of particulars / christine taylor / 30/01/2009 (1 page)
30 January 2009Director's change of particulars / philip taylor / 30/01/2009 (1 page)
30 January 2009Director's Change of Particulars / philip taylor / 30/01/2009 / HouseName/Number was: , now: 2; Street was: coachmans corner, now: greystoke place; Area was: bridge hall drive, now: ; Post Town was: bury, now: london; Region was: lancashire, now: ; Post Code was: BL9 7NX, now: EC4A 1GP; Country was: , now: united kingdom (1 page)
30 January 2009Return made up to 24/01/09; full list of members (3 pages)
30 January 2009Secretary's Change of Particulars / christine taylor / 30/01/2009 / HouseName/Number was: , now: 2; Street was: coachmans corner bridge hall drive, now: greystoke place; Post Town was: bury, now: london; Region was: lancashire, now: ; Post Code was: BL9 7NX, now: EC4A 1GP; Country was: , now: united kingdom (1 page)
14 March 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
14 March 2008Accounts made up to 31 January 2008 (5 pages)
19 February 2008Return made up to 24/01/08; full list of members (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 3 oakbarton lostock bolton BL6 4HY (1 page)
19 February 2008Return made up to 24/01/08; full list of members (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 3 oakbarton lostock bolton BL6 4HY (1 page)
1 March 2007Accounts made up to 31 January 2007 (5 pages)
1 March 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
13 February 2007Return made up to 24/01/07; full list of members (2 pages)
13 February 2007Return made up to 24/01/07; full list of members (2 pages)
12 April 2006New director appointed (4 pages)
12 April 2006New secretary appointed (4 pages)
12 April 2006New secretary appointed (4 pages)
12 April 2006New director appointed (4 pages)
24 March 2006Ad 17/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2006Ad 17/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
24 January 2006Incorporation (9 pages)
24 January 2006Incorporation (9 pages)