Company NameProtax Consultants
Company StatusDissolved
Company Number02778182
CategoryPrivate Unlimited Company
Incorporation Date8 January 1993(31 years, 2 months ago)
Dissolution Date27 July 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Katherine Ann Richardson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(3 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 27 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Camomile Way
Colchester
Essex
CO4 5UN
Secretary NameKeith Frost
NationalityBritish
StatusClosed
Appointed17 August 2001(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address3 Windermere Road
Sudbury
CO10 2QD
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameMiles Everitt Carter
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(6 days after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence Address73b Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Director NameAndrew Jonathan Sturt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(6 days after company formation)
Appointment Duration9 years, 1 month (resigned 25 February 2002)
RoleChartered Accountant
Correspondence Address8 Saint Stephens Court
Mallards
Mayland
Essex
CM3 6TN
Secretary NameAndrew Jonathan Sturt
NationalityBritish
StatusResigned
Appointed14 January 1993(6 days after company formation)
Appointment Duration9 years, 1 month (resigned 25 February 2002)
RoleChartered Accountant
Correspondence Address8 Saint Stephens Court
Mallards
Mayland
Essex
CM3 6TN
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered Address12 North Hill
Colchester
Essex
CO1 1AS
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
2 March 2004Application for striking-off (1 page)
27 January 2004Return made up to 08/01/04; full list of members (6 pages)
14 January 2003Return made up to 08/01/03; full list of members (6 pages)
6 March 2002Secretary resigned;director resigned (1 page)
14 January 2002Return made up to 08/01/02; full list of members (8 pages)
21 September 2001New secretary appointed (2 pages)
27 February 2001Return made up to 08/01/01; full list of members (6 pages)
30 March 2000Return made up to 08/01/00; full list of members (6 pages)
25 January 1999Return made up to 08/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 January 1998Return made up to 08/01/98; no change of members (4 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Return made up to 08/01/97; full list of members (6 pages)
9 January 1996Return made up to 08/01/96; no change of members (4 pages)