Company NameDirect Taxation Consultancy Limited
Company StatusDissolved
Company Number03704888
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date22 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Charles Gregory
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(same day as company formation)
RoleTaxation Consultant
Correspondence Address21 Oakwood Drive
Bingley
West Yorkshire
BD16 4SJ
Secretary NameRachael Helen Gregory
NationalityBritish
StatusClosed
Appointed05 November 2004(5 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 22 April 2010)
RoleCompany Director
Correspondence Address26 Herbert Street
Saltaire
Shipley
West Yorkshire
BD18 4QH
Director NamePatricia Christine Gregory
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleAromatherapist & Student
Correspondence Address21 Oakwood Drive
Bingley
West Yorkshire
BD16 4SJ
Secretary NamePatricia Christine Gregory
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleChief Executive Of Charity
Correspondence Address21 Oakwood Drive
Bingley
West Yorkshire
BD16 4SJ

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£39,124
Cash£539
Current Liabilities£60,216

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2010Final Gazette dissolved following liquidation (1 page)
22 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
10 March 2009Liquidators statement of receipts and payments to 21 February 2009 (5 pages)
10 March 2009Liquidators' statement of receipts and payments to 21 February 2009 (5 pages)
28 February 2008Appointment of a voluntary liquidator (1 page)
28 February 2008Appointment of a voluntary liquidator (1 page)
28 February 2008Statement of affairs with form 4.19 (5 pages)
28 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2008Statement of affairs with form 4.19 (5 pages)
28 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-02-22
(1 page)
13 February 2008Registered office changed on 13/02/08 from: 26 herbert street saltaire shipley west yorkshire BD18 4QH (1 page)
13 February 2008Registered office changed on 13/02/08 from: 26 herbert street saltaire shipley west yorkshire BD18 4QH (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
2 May 2006Return made up to 29/01/06; full list of members (6 pages)
2 May 2006Return made up to 29/01/06; full list of members (6 pages)
28 April 2005Return made up to 29/01/05; full list of members (6 pages)
28 April 2005Return made up to 29/01/05; full list of members (6 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
6 August 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 August 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 April 2004Secretary resigned;director resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: 21 oakwood drive bingley west yorkshire BD16 4SJ (1 page)
29 April 2004Secretary resigned;director resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: 21 oakwood drive bingley west yorkshire BD16 4SJ (1 page)
21 April 2004Total exemption small company accounts made up to 31 January 2002 (4 pages)
21 April 2004Total exemption small company accounts made up to 31 January 2002 (4 pages)
6 April 2004Return made up to 29/01/04; full list of members (7 pages)
6 April 2004Return made up to 29/01/04; full list of members (7 pages)
14 April 2003Return made up to 29/01/03; full list of members (7 pages)
14 April 2003Return made up to 29/01/03; full list of members (7 pages)
6 March 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
6 March 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 31 January 2000 (4 pages)
1 March 2002Return made up to 29/01/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 January 2000 (4 pages)
1 March 2002Return made up to 29/01/02; full list of members (6 pages)
22 March 2001Return made up to 29/01/01; full list of members (6 pages)
22 March 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Return made up to 29/01/00; full list of members (6 pages)
1 March 2000Return made up to 29/01/00; full list of members (6 pages)
29 January 1999Incorporation (15 pages)