Company NamePro Tax Accounting Limited
Company StatusDissolved
Company Number06892222
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 12 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Jeanette Taylor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Harvest Way
Elmstead Market
Colchester
Essex
CO7 7YD
Secretary NameMr Alan Michael Taylor
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Harvest Way
Elmstead Market
Colchester
Essex
CO7 7YD
Director NameMr Alan Michael Taylor
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(2 years after company formation)
Appointment Duration7 years, 5 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Harvest Way
Elmstead Market
Colchester
Essex
CO7 7YD
Director NameMr Lee Taylor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(2 years after company formation)
Appointment Duration7 years, 5 months (closed 06 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 St Helena Road
Colchester
Essex
CO3 3BA

Contact

Websiteprotaxaccounting.co.uk
Email address[email protected]
Telephone01206 266692
Telephone regionColchester

Location

Registered AddressThe Colchester Centre
Hawkins Road
Colchester
Essex
CO2 8JX
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lee Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£5,204
Cash£3,133
Current Liabilities£3,461

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018Change of details for Mr Lee Taylor as a person with significant control on 26 March 2018 (2 pages)
26 March 2018Director's details changed for Mr Lee Taylor on 26 March 2018 (2 pages)
26 March 2018Confirmation statement made on 29 April 2017 with updates (4 pages)
26 March 2018Notification of Lee Taylor as a person with significant control on 30 April 2016 (2 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(6 pages)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(6 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
4 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(6 pages)
4 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(6 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
10 June 2014Annual return made up to 29 April 2014
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 29 April 2014
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 May 2013Registered office address changed from 4 St Helena Road Colchester Essex CO3 3BA United Kingdom on 21 May 2013 (1 page)
21 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
21 May 2013Registered office address changed from 4 St Helena Road Colchester Essex CO3 3BA United Kingdom on 21 May 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 August 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 July 2011Appointment of Mr Alan Taylor as a director (2 pages)
27 July 2011Appointment of Mr Lee Taylor as a director (2 pages)
27 July 2011Appointment of Mr Alan Taylor as a director (2 pages)
27 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
27 July 2011Appointment of Mr Lee Taylor as a director (2 pages)
27 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
12 July 2011Appointment of Mr Alan Michael Taylor as a director (2 pages)
12 July 2011Appointment of Mr Lee Taylor as a director (2 pages)
12 July 2011Appointment of Mr Alan Michael Taylor as a director (2 pages)
12 July 2011Appointment of Mr Lee Taylor as a director (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
15 October 2010Director's details changed for Mrs Jeanette Taylor on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mrs Jeanette Taylor on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Mrs Jeanette Taylor on 1 October 2009 (2 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2009Incorporation (14 pages)
29 April 2009Incorporation (14 pages)