Company NamePeter A Green Accountancy Services Limited
Company StatusDissolved
Company Number05110371
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr David James Dixon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 06 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
287 Baddow Road
Chelmsford
Essex
CM2 7QA
Director NameMr Benjamin James Dixon
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2020(16 years after company formation)
Appointment Duration3 years, 9 months (closed 06 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
287 Baddow Road
Chelmsford
Essex
CM2 7QA
Director NameMr Peter Anthony Green
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
287 Baddow Road
Chelmsford
Essex
CM2 7QA
Secretary NameJohn Richard Bentley
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
Belsteads Farm Lane, Little Waltham
Chelmsford
Essex
CM3 3PT

Contact

Websitetaxassist.co.uk
Telephone0800 0523555
Telephone regionFreephone

Location

Registered AddressThe Old Post Office
287 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Shareholders

50 at £1Peter Anthony Green
100.00%
Ordinary

Financials

Year2014
Net Worth£18,619
Cash£30,222
Current Liabilities£23,932

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

16 October 2009Delivered on: 21 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 September 2020Appointment of Mr Benjamin James Dixon as a director on 1 May 2020 (2 pages)
30 September 2020Notification of Benjamin James Dixon as a person with significant control on 1 May 2020 (2 pages)
8 September 2020Micro company accounts made up to 30 April 2020 (4 pages)
26 May 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
24 December 2019Termination of appointment of Peter Anthony Green as a director on 23 December 2019 (1 page)
24 December 2019Notification of David James Dixon as a person with significant control on 23 December 2019 (2 pages)
24 December 2019Cessation of Peter Anthony Green as a person with significant control on 23 December 2019 (1 page)
24 December 2019Notification of J. Dixon Associates Ltd as a person with significant control on 23 December 2019 (2 pages)
24 December 2019Appointment of Mr David James Dixon as a director on 23 December 2019 (2 pages)
25 July 2019Micro company accounts made up to 30 April 2019 (4 pages)
8 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 30 April 2018 (4 pages)
8 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 30 April 2017 (5 pages)
27 July 2017Micro company accounts made up to 30 April 2017 (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Satisfaction of charge 1 in full (1 page)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Satisfaction of charge 1 in full (1 page)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50
(3 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50
(3 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 50
(3 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 50
(3 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50
(3 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
29 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Termination of appointment of John Bentley as a secretary (1 page)
11 May 2011Termination of appointment of John Bentley as a secretary (1 page)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Peter Anthony Green on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Peter Anthony Green on 8 April 2010 (2 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Peter Anthony Green on 8 April 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 April 2009Return made up to 23/04/09; full list of members (3 pages)
30 April 2009Return made up to 23/04/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 August 2008Return made up to 23/04/08; full list of members (3 pages)
4 August 2008Return made up to 23/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 May 2007Return made up to 23/04/07; full list of members (2 pages)
9 May 2007Return made up to 23/04/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 May 2006Return made up to 23/04/06; full list of members (2 pages)
9 May 2006Return made up to 23/04/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 May 2005Return made up to 23/04/05; full list of members (2 pages)
5 May 2005Return made up to 23/04/05; full list of members (2 pages)
1 November 2004Registered office changed on 01/11/04 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page)
1 November 2004Registered office changed on 01/11/04 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page)
23 April 2004Incorporation (12 pages)
23 April 2004Incorporation (12 pages)