Westbury
BA13 3RS
Secretary Name | Mr Christopher Richards |
---|---|
Status | Closed |
Appointed | 15 November 2012(8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 September 2017) |
Role | Company Director |
Correspondence Address | 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
Director Name | Mr Steven Carl Adams |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Laverton Road Westbury BA13 3RS |
Director Name | Mr Steven Carl Adams |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(8 months after company formation) |
Appointment Duration | 1 month (resigned 15 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsbury House Kingsbury Square Melksham Wiltshire SN12 6HL |
Director Name | Mr Spencer Monroe Colin Pickett |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(8 months after company formation) |
Appointment Duration | 1 month (resigned 15 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsbury House Kingsbury Square Melksham Wiltshire SN12 6HL |
Director Name | Mr Roy Anthony Bertuello |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsbury House Kingsbury Square Melksham Wiltshire SN12 6HL |
Director Name | Mr Nicholas Hugh Denning |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsbury House Kingsbury Square Melksham Wiltshire SN12 6HL |
Director Name | Mr Graham Charles Pitcher |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 October 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Highnam Business Centre Highnam Gloucester GL2 8DN Wales |
Website | www.counciltaxadvisors.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01225 667667 |
Telephone region | Bath |
Registered Address | 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
75 at £1 | Nick Denning 7.50% Ordinary |
---|---|
75 at £1 | Roy Bertuello 7.50% Ordinary |
525 at £1 | Christopher Richards 52.50% Ordinary |
100 at £1 | Procol LTD 10.00% Ordinary |
100 at £1 | Robert Wearmouth 10.00% Ordinary |
100 at £1 | Spencer Monroe Colin Pickett 10.00% Ordinary |
15 at £1 | Steven Adams 1.50% Ordinary |
10 at £1 | Andrew Munkley 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£136,320 |
Cash | £482 |
Current Liabilities | £164,121 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 June 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 June 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 June 2016 | Statement of affairs with form 4.19 (6 pages) |
8 June 2016 | Resolutions
|
8 June 2016 | Appointment of a voluntary liquidator (1 page) |
31 May 2016 | Registered office address changed from 9 Highnam Business Centre Highnam Gloucester GL2 8DN to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 31 May 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
9 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders (4 pages) |
13 November 2013 | Change of name notice (2 pages) |
13 November 2013 | Company name changed council tax advisors LTD\certificate issued on 13/11/13
|
28 October 2013 | Termination of appointment of Graham Pitcher as a director (1 page) |
22 October 2013 | Registered office address changed from , 17 Highnam Business Centre, Newent Road Highnam, Gloucester, GL2 8DN, England on 22 October 2013 (1 page) |
22 October 2013 | Appointment of Mr Graham Charles Pitcher as a director (2 pages) |
16 August 2013 | Registered office address changed from , Kingsbury House Kingsbury Square, Melksham, Wiltshire, SN12 6HL on 16 August 2013 (1 page) |
12 July 2013 | Termination of appointment of Steven Adams as a director (1 page) |
12 July 2013 | Termination of appointment of Spencer Pickett as a director (1 page) |
3 May 2013 | Termination of appointment of Roy Bertuello as a director (1 page) |
3 May 2013 | Termination of appointment of Nicholas Denning as a director (1 page) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
16 November 2012 | Appointment of Mr Roy Anthony Bertuello as a director (2 pages) |
16 November 2012 | Appointment of Mr Nicholas Hugh Denning as a director (2 pages) |
15 November 2012 | Appointment of Mr Spencer Monroe Colin Picket as a director (2 pages) |
15 November 2012 | Appointment of Mr Christopher Richards as a secretary (1 page) |
15 November 2012 | Appointment of Mr Steven Carl Adams as a director (2 pages) |
7 November 2012 | Registered office address changed from , the Green Building Stubbs Lane, Beckington, Nr Frome, Somerset, BA11 6TE on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from , the Green Building Stubbs Lane, Beckington, Nr Frome, Somerset, BA11 6TE on 7 November 2012 (2 pages) |
22 August 2012 | Termination of appointment of Steven Adams as a director (2 pages) |
21 August 2012 | Company name changed unlawful debt LTD\certificate issued on 21/08/12
|
10 August 2012 | Change of name notice (2 pages) |
26 June 2012 | Registered office address changed from , Suite 110, 3Rd Floor 36 Langham Street, Westminster, London, W1W 7AP, Uk on 26 June 2012 (2 pages) |
24 April 2012 | Registered office address changed from , 2 Laverton Road, Westbury, BA133RS, England on 24 April 2012 (2 pages) |
14 March 2012 | Incorporation (25 pages) |