FINANCIAL & TAXATION CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

FINANCIAL & TAXATION CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02588376

Incorporation date

04/03/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon PL6 5WRCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1991)
dot icon04/09/2013
Final Gazette dissolved following liquidation
dot icon04/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon20/08/2012
Liquidators' statement of receipts and payments to 2012-07-28
dot icon12/02/2012
Registered office address changed from C/O Neville & Co 10-11 Lynher Building Queen Anne Battery Plymouth Devon PL4 0LP United Kingdom on 2012-02-13
dot icon05/09/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/08/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/08/2011
Appointment of a voluntary liquidator
dot icon08/08/2011
Statement of affairs with form 4.19
dot icon08/08/2011
Resolutions
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/07/2011
Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY United Kingdom on 2011-07-25
dot icon12/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 11
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/01/2011
Director's details changed for Mr Bruce Robert James Priday on 2010-12-31
dot icon25/01/2011
Secretary's details changed for Mr Nicholas John Cross on 2010-12-31
dot icon04/01/2011
Duplicate mortgage certificatecharge no:10
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 10
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2010
Registered office address changed from 38-40 Southernhay East Exeter Devon EX1 1PE on 2010-06-23
dot icon22/06/2010
Termination of appointment of Nigel Sandle as a director
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 9
dot icon22/02/2009
Registered office changed on 23/02/2009 from 40 southernhay east exeter devon EX1 1PE
dot icon17/02/2009
Return made up to 22/01/09; full list of members
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon21/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/01/2008
Return made up to 22/01/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/10/2007
Particulars of mortgage/charge
dot icon06/03/2007
Return made up to 22/01/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon15/03/2006
Auditor's resignation
dot icon21/02/2006
Return made up to 22/01/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
Return made up to 22/01/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon16/04/2004
Particulars of mortgage/charge
dot icon22/02/2004
Return made up to 22/01/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon07/09/2003
Secretary resigned;director resigned
dot icon07/09/2003
New secretary appointed
dot icon13/08/2003
Director resigned
dot icon12/06/2003
Director resigned
dot icon28/03/2003
Declaration of satisfaction of mortgage/charge
dot icon06/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Return made up to 22/01/03; full list of members
dot icon04/02/2003
Director's particulars changed
dot icon30/11/2002
Director resigned
dot icon30/11/2002
Director resigned
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon13/02/2002
Return made up to 22/01/02; full list of members
dot icon13/02/2002
Director's particulars changed
dot icon11/02/2002
Auditor's resignation
dot icon08/01/2002
Resolutions
dot icon08/01/2002
Resolutions
dot icon08/01/2002
Auditor's resignation
dot icon15/10/2001
Ad 12/10/01--------- £ si 2500@1=2500 £ ic 22500/25000
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon25/09/2001
Ad 20/09/01--------- £ si 1875@1=1875 £ ic 20625/22500
dot icon12/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon17/04/2001
Secretary resigned
dot icon17/04/2001
New secretary appointed
dot icon21/03/2001
Ad 21/12/00--------- £ si 18125@1
dot icon26/02/2001
Return made up to 22/01/01; full list of members
dot icon08/02/2001
New director appointed
dot icon19/12/2000
£ ic 10417/2500 06/12/00 £ sr 7917@1=7917
dot icon06/11/2000
Declaration of shares redemption:auditor's report
dot icon06/11/2000
Resolutions
dot icon25/10/2000
Director resigned
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon04/02/2000
Return made up to 22/01/00; full list of members
dot icon04/02/2000
Director's particulars changed
dot icon04/02/2000
Registered office changed on 05/02/00
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon18/06/1999
Declaration of satisfaction of mortgage/charge
dot icon02/06/1999
Accounting reference date shortened from 31/08/99 to 31/12/98
dot icon23/02/1999
Full accounts made up to 1998-08-31
dot icon22/02/1999
Return made up to 22/01/99; full list of members
dot icon12/02/1999
Particulars of mortgage/charge
dot icon20/12/1998
Resolutions
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon02/12/1998
£ nc 10000/50000 30/09/98
dot icon07/10/1998
New director appointed
dot icon28/09/1998
Registered office changed on 29/09/98 from: broadwalk house southernhay west exeter devon EX1 1TT
dot icon20/08/1998
Accounting reference date extended from 31/03/98 to 31/08/98
dot icon07/05/1998
New secretary appointed
dot icon07/05/1998
Return made up to 22/01/97; no change of members
dot icon07/05/1998
Return made up to 22/01/98; full list of members
dot icon07/05/1998
Secretary resigned
dot icon07/05/1998
Registered office changed on 08/05/98
dot icon13/04/1998
Full accounts made up to 1997-03-31
dot icon04/09/1996
Director resigned
dot icon03/09/1996
Full accounts made up to 1996-03-31
dot icon21/07/1996
Director resigned
dot icon24/02/1996
Return made up to 22/01/96; full list of members
dot icon24/02/1996
Secretary's particulars changed
dot icon03/02/1996
Full accounts made up to 1995-03-31
dot icon02/11/1995
Director's particulars changed
dot icon26/09/1995
Auditor's resignation
dot icon20/02/1995
Return made up to 22/01/95; full list of members
dot icon06/02/1995
Declaration of satisfaction of mortgage/charge
dot icon21/01/1995
Registered office changed on 22/01/95 from: 31 southernhay east exeter devon EX1 1NS
dot icon21/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Particulars of mortgage/charge
dot icon12/05/1994
Director's particulars changed
dot icon27/02/1994
Return made up to 19/02/94; no change of members
dot icon31/01/1994
Full accounts made up to 1993-03-31
dot icon28/09/1993
Director's particulars changed
dot icon28/09/1993
Director's particulars changed
dot icon10/03/1993
Return made up to 19/02/93; no change of members
dot icon10/03/1993
Secretary resigned;director's particulars changed
dot icon22/12/1992
Full accounts made up to 1992-03-31
dot icon24/02/1992
Return made up to 19/02/92; full list of members
dot icon24/02/1992
Registered office changed on 25/02/92
dot icon24/02/1992
Secretary's particulars changed
dot icon06/09/1991
Ad 01/08/91--------- £ si 2500@1=2500 £ ic 2/2502
dot icon06/09/1991
Accounting reference date notified as 31/03
dot icon05/06/1991
New secretary appointed
dot icon27/05/1991
Particulars of mortgage/charge
dot icon22/04/1991
Resolutions
dot icon14/04/1991
New director appointed
dot icon14/04/1991
New director appointed
dot icon14/04/1991
Secretary resigned;new secretary appointed
dot icon14/04/1991
Registered office changed on 15/04/91 from: 5 all saints mews egremont road exmouth devon EX8 1RX
dot icon12/03/1991
Secretary resigned
dot icon04/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priday, Bruce Robert James
Director
11/03/1991 - Present
72
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/03/1991 - 04/03/1991
99600
Berryman, Stuart Michael
Director
30/06/2001 - 08/06/2003
7
Sandle, Nigel David
Director
11/03/1991 - 23/05/2010
8
Davidson, Roderick Macdonald
Director
29/09/1998 - 29/09/2000
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINANCIAL & TAXATION CONSULTANTS LIMITED

FINANCIAL & TAXATION CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 04/03/1991 with the registered office located at 1 Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon PL6 5WR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINANCIAL & TAXATION CONSULTANTS LIMITED?

toggle

FINANCIAL & TAXATION CONSULTANTS LIMITED is currently Dissolved. It was registered on 04/03/1991 and dissolved on 04/09/2013.

Where is FINANCIAL & TAXATION CONSULTANTS LIMITED located?

toggle

FINANCIAL & TAXATION CONSULTANTS LIMITED is registered at 1 Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon PL6 5WR.

What does FINANCIAL & TAXATION CONSULTANTS LIMITED do?

toggle

FINANCIAL & TAXATION CONSULTANTS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for FINANCIAL & TAXATION CONSULTANTS LIMITED?

toggle

The latest filing was on 04/09/2013: Final Gazette dissolved following liquidation.