Company NamePersonal Tax Solutions Limited
Company StatusDissolved
Company Number03032364
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years, 1 month ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Timothy Holm
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlum Cottage Mersea Road
Colchester
Essex
CO2 7SG
Director NameWilliam Raymond Lucking
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House Hall Road
Mount Bures
Bures
Suffolk
CO8 5AJ
Secretary NameMr David Timothy Holm
NationalityBritish
StatusClosed
Appointed13 March 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlum Cottage Mersea Road
Colchester
Essex
CO2 7SG
Director NameLouis James Colin Gerard Pace
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(7 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2002)
RoleChartered Accountant
Correspondence Address3 Tumulus Way
Colchester
Essex
CO2 9SD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address11 Magdalen Street
Colchester
CO1 2JT
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
27 May 2009Application for striking-off (2 pages)
23 March 2009Return made up to 13/03/09; full list of members (4 pages)
21 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 March 2008Return made up to 13/03/08; full list of members (4 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 March 2007Return made up to 13/03/07; full list of members (3 pages)
20 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 March 2006Return made up to 13/03/06; full list of members (3 pages)
7 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 March 2005Return made up to 13/03/05; full list of members (3 pages)
29 March 2004Return made up to 13/03/04; full list of members (8 pages)
25 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
1 April 2003Return made up to 13/03/03; full list of members (7 pages)
14 January 2003Director resigned (1 page)
1 May 2002Ad 24/04/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
1 May 2002New director appointed (2 pages)
15 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
25 March 2002Return made up to 13/03/02; full list of members (7 pages)
28 March 2001Accounts for a small company made up to 31 January 2001 (5 pages)
28 March 2001Return made up to 13/03/01; full list of members (7 pages)
6 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 March 2000Return made up to 13/03/00; full list of members (7 pages)
29 March 1999Return made up to 13/03/99; no change of members (4 pages)
25 March 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
9 March 1998Return made up to 13/03/98; no change of members (4 pages)
19 February 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
18 February 1997Ad 07/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
14 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1995Accounting reference date notified as 31/01 (1 page)
15 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
15 March 1995Secretary resigned;new director appointed (2 pages)