Company NameOldco Stockport 2015 Limited
Company StatusDissolved
Company Number08821868
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)
Dissolution Date24 March 2016 (8 years ago)
Previous NamesPTS North West Limited and Personal Taxation Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Director

Director NameMr David Michael Malik-Davies
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House St. Thomas's Place
Stockport
SK1 3TZ

Contact

Websitetaxrebates.com/
Telephone0161 9687345
Telephone regionManchester

Location

Registered AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Notice of move from Administration to Dissolution on 17 December 2015 (23 pages)
24 December 2015Notice of move from Administration to Dissolution on 17 December 2015 (23 pages)
7 September 2015Administrator's progress report to 1 August 2015 (20 pages)
7 September 2015Administrator's progress report to 1 August 2015 (20 pages)
7 September 2015Administrator's progress report to 1 August 2015 (20 pages)
29 April 2015Termination of appointment of David Michael Malik-Davies as a director on 1 April 2015 (1 page)
29 April 2015Termination of appointment of David Michael Malik-Davies as a director on 1 April 2015 (1 page)
29 April 2015Termination of appointment of David Michael Malik-Davies as a director on 1 April 2015 (1 page)
8 April 2015Result of meeting of creditors (2 pages)
8 April 2015Result of meeting of creditors (2 pages)
31 March 2015Statement of affairs with form 2.14B (8 pages)
31 March 2015Statement of affairs with form 2.14B (8 pages)
5 March 2015Company name changed personal taxation services LTD\certificate issued on 05/03/15
  • RES15 ‐ Change company name resolution on 2015-02-02
(2 pages)
5 March 2015Change of name notice (2 pages)
5 March 2015Company name changed personal taxation services LTD\certificate issued on 05/03/15
  • RES15 ‐ Change company name resolution on 2015-02-02
(2 pages)
5 March 2015Change of name notice (2 pages)
27 February 2015Statement of administrator's proposal (44 pages)
27 February 2015Statement of administrator's proposal (44 pages)
22 February 2015Registered office address changed from Grosvenor House St. Thomas's Place Stockport SK1 3TZ to The Chancery 58 Spring Gardens Manchester M2 1EW on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Grosvenor House St. Thomas's Place Stockport SK1 3TZ to The Chancery 58 Spring Gardens Manchester M2 1EW on 22 February 2015 (2 pages)
12 February 2015Appointment of an administrator (1 page)
12 February 2015Appointment of an administrator (1 page)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
4 November 2014Director's details changed for Mr David Michael Malik-Davies on 18 August 2014 (2 pages)
4 November 2014Director's details changed for Mr David Michael Malik-Davies on 18 August 2014 (2 pages)
7 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100.00
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100.00
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100.00
(4 pages)
31 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
31 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 39
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 39
(3 pages)
17 February 2014Company name changed pts north west LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2014Company name changed pts north west LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Incorporation (35 pages)
19 December 2013Incorporation (35 pages)