Company NameCapital Allowances & Tax Recovery Limited
Company StatusDissolved
Company Number07365928
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Andrew Tarry
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2014(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Earle House Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DD
Director NameMr John David Shackleton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Director NameMr Mark Andrew Tarry
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Clover Drive
Pickmere
Knutsford
Cheshire
WA16 0WF
Secretary NameMarilyn Freda Shackleton
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Director NameMr Robin John Raymond
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Huxley Drive
Bramhall
Cheshire
SK7 2PH
Director NameMr Ian Robinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(2 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Huxley Drive
Bramhall
Cheshire
SK7 2PH
Director NameMrs Sally Bessant
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Huxley Drive
Bramhall
Cheshire
SK7 2PH
Director NameMr Paul John Butler
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(3 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 October 2014)
RoleProfessional Coach
Country of ResidenceEngland
Correspondence Address6 Clover Drive
Pickmere
Knutsford
Cheshire
WA16 0WF
Director NameMr Stephen Anthony Ashurst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LP

Location

Registered AddressGround Floor, Earle House Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

80 at £1Mark Andrew Tarry
80.00%
Ordinary
20 at £1Stephen Anthony Ashurst
20.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 September 2017Change of details for Mr Mark Andrew Tarry as a person with significant control on 14 September 2017 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
11 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 April 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 100
(3 pages)
20 April 2015Appointment of Mr Stephen Anthony Ashurst as a director on 24 February 2015 (2 pages)
15 October 2014Termination of appointment of Paul John Butler as a director on 9 October 2014 (1 page)
15 October 2014Appointment of Mr Mark Andrew Tarry as a director on 9 October 2014 (2 pages)
15 October 2014Termination of appointment of Paul John Butler as a director on 9 October 2014 (1 page)
15 October 2014Appointment of Mr Mark Andrew Tarry as a director on 9 October 2014 (2 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 February 2014Appointment of Mr Paul John Butler as a director (2 pages)
28 December 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1
(3 pages)
28 December 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1
(3 pages)
25 November 2013Termination of appointment of Sally Bessant as a director (1 page)
24 November 2013Termination of appointment of Marilyn Freda Shackleton as a secretary (1 page)
2 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
8 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 February 2012Appointment of Mrs Sally Bessant as a director (2 pages)
22 February 2012Termination of appointment of Robin Raymond as a director (1 page)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
28 September 2010Termination of appointment of Ian Robinson as a director (1 page)
27 September 2010Registered office address changed from 2 Old Market Place Altrincham Cheshire WA14 4NP on 27 September 2010 (1 page)
24 September 2010Termination of appointment of Mark Andrew Tarry as a director (1 page)
24 September 2010Appointment of Mr Robin John Raymond as a director (2 pages)
24 September 2010Termination of appointment of John David Shackleton as a director (1 page)
24 September 2010Appointment of Mr Ian Robinson as a director (2 pages)
6 September 2010Incorporation (36 pages)