Manchester
M2 4AB
Secretary Name | Bashir Timol |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Dominic Slattery |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2011(4 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Sufyan Gulam Ismail |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 3a Springfield House Springfield Court Summerfield Road Bolton BL3 2NT |
Website | www.oneetax.com/ |
---|
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £48,112,038 |
Gross Profit | £24,153,835 |
Net Worth | £2,761,274 |
Cash | £14,216,732 |
Current Liabilities | £14,518,338 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 15 June 2017 (overdue) |
---|
2 May 2023 | Liquidators' statement of receipts and payments to 19 February 2023 (21 pages) |
---|---|
31 March 2022 | Liquidators' statement of receipts and payments to 19 February 2022 (19 pages) |
26 April 2021 | Liquidators' statement of receipts and payments to 19 February 2021 (21 pages) |
28 August 2020 | Removal of liquidator by court order (10 pages) |
27 August 2020 | Appointment of a voluntary liquidator (3 pages) |
17 April 2020 | Liquidators' statement of receipts and payments to 19 February 2020 (21 pages) |
3 May 2019 | Liquidators' statement of receipts and payments to 19 February 2019 (21 pages) |
19 November 2018 | Registered office address changed from Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 19 November 2018 (2 pages) |
2 May 2018 | Liquidators' statement of receipts and payments to 19 February 2018 (21 pages) |
9 March 2017 | Liquidators' statement of receipts and payments to 19 February 2017 (11 pages) |
9 March 2017 | Liquidators' statement of receipts and payments to 19 February 2017 (11 pages) |
4 May 2016 | Liquidators statement of receipts and payments to 19 February 2016 (12 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 19 February 2016 (12 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 19 February 2016 (12 pages) |
25 March 2015 | Registered office address changed from 3a Springfield House Springfield Court Summerfield Road Bolton BL3 2NT to Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 25 March 2015 (2 pages) |
25 March 2015 | Registered office address changed from 3a Springfield House Springfield Court Summerfield Road Bolton BL3 2NT to Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 25 March 2015 (2 pages) |
24 March 2015 | Resolutions
|
24 March 2015 | Statement of affairs with form 4.19 (5 pages) |
24 March 2015 | Appointment of a voluntary liquidator (2 pages) |
24 March 2015 | Appointment of a voluntary liquidator (2 pages) |
24 March 2015 | Statement of affairs with form 4.19 (5 pages) |
10 March 2015 | Appointment of a voluntary liquidator (1 page) |
10 March 2015 | Appointment of a voluntary liquidator (1 page) |
3 November 2014 | Termination of appointment of Sufyan Gulam Ismail as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Sufyan Gulam Ismail as a director on 31 October 2014 (1 page) |
26 June 2014 | Director's details changed for Mr Sufyan Gulam Ismail on 31 May 2014 (2 pages) |
26 June 2014 | Secretary's details changed for Mr Bashir Timol on 31 May 2014 (1 page) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Mr Sufyan Gulam Ismail on 31 May 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Bashir Timol on 31 May 2014 (2 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Secretary's details changed for Mr Bashir Timol on 31 May 2014 (1 page) |
26 June 2014 | Director's details changed for Mr Bashir Timol on 31 May 2014 (2 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
7 April 2014 | Full accounts made up to 30 June 2013 (20 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (20 pages) |
22 July 2013 | Auditor's resignation (2 pages) |
22 July 2013 | Auditor's resignation (2 pages) |
11 July 2013 | Auditor's resignation (2 pages) |
11 July 2013 | Auditor's resignation (2 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Registered office address changed from Springfield Court Summerfield Road Bolton Lancashire BL3 2NT on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Springfield Court Summerfield Road Bolton Lancashire BL3 2NT on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Springfield Court Summerfield Road Bolton Lancashire BL3 2NT on 3 June 2013 (1 page) |
14 March 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
14 March 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
6 January 2013 | Amended full accounts made up to 31 December 2011 (18 pages) |
6 January 2013 | Amended full accounts made up to 31 December 2011 (18 pages) |
24 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (15 pages) |
24 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (15 pages) |
24 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (15 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
4 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (15 pages) |
4 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (15 pages) |
4 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (15 pages) |
10 May 2011 | Amended full accounts made up to 31 December 2010 (15 pages) |
10 May 2011 | Amended full accounts made up to 31 December 2010 (15 pages) |
3 May 2011 | Appointment of Dominic Slattery as a director (3 pages) |
3 May 2011 | Appointment of Dominic Slattery as a director (3 pages) |
14 April 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
14 April 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
11 March 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
11 March 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
4 June 2010 | Director's details changed for Sufyan Ismail on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Sufyan Ismail on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Sufyan Ismail on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
29 March 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from unit 3A springfield court summerfield road bolton lancashire BL3 2NT (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from unit 3A springfield court summerfield road bolton lancashire BL3 2NT (1 page) |
22 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
15 July 2008 | Return made up to 01/06/08; full list of members (3 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from unit 3A springfield court summerfield road bolton lancashire BL3 2NU (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from unit 3A springfield court summerfield road bolton lancashire BL3 2NU (1 page) |
15 July 2008 | Return made up to 01/06/08; full list of members (3 pages) |
14 July 2008 | Director and secretary's change of particulars / bashir timol / 31/05/2008 (1 page) |
14 July 2008 | Director and secretary's change of particulars / bashir timol / 31/05/2008 (1 page) |
14 July 2008 | Director's change of particulars / sufyan ismail / 31/05/2008 (1 page) |
14 July 2008 | Director's change of particulars / sufyan ismail / 31/05/2008 (1 page) |
26 June 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
26 June 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
28 January 2008 | Company name changed 1 st ethical tax consulting limi ted\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | Company name changed 1 st ethical tax consulting limi ted\certificate issued on 28/01/08 (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: unit 3 springfield court summerfield road manchester road bolton BL3 2NU (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: unit 3 springfield court summerfield road manchester road bolton BL3 2NU (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: chorley house 58 chorley new road bolton BL1 4AP (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: chorley house 58 chorley new road bolton BL1 4AP (1 page) |
11 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
5 July 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
5 July 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
23 April 2007 | Ad 01/06/06--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
23 April 2007 | Ad 01/06/06--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
16 November 2006 | Ad 14/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 November 2006 | Ad 14/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
13 June 2006 | Company name changed 1ST ethical tax consultancy limi ted\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Company name changed 1ST ethical tax consultancy limi ted\certificate issued on 13/06/06 (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
1 June 2006 | Incorporation (12 pages) |
1 June 2006 | Incorporation (12 pages) |