Company NameFee Plan Limited
Company StatusDissolved
Company Number06955214
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Dissolution Date30 April 2024 (-1 years, 12 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Francis Joseph Pons
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
Director NameMiss Amanda Jane Rose
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lords Court
Basildon
Essex
SS13 1SS

Contact

Websiteprotaxconsult.com

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Francis Joseph Pons
100.00%
Ordinary

Financials

Year2014
Net Worth£7,328
Cash£20,902
Current Liabilities£43,536

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Filing History

8 January 2022Voluntary strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
19 November 2021Application to strike the company off the register (1 page)
13 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
21 April 2020Change of details for Mr Francis Joseph Pons as a person with significant control on 27 March 2020 (2 pages)
21 April 2020Registered office address changed from 1 Lords Court Cricketers Way Basildon Essex SS13 1SS England to 1 Nelson Street Southend on Sea Essex SS1 1EG on 21 April 2020 (1 page)
21 April 2020Director's details changed for Mr Francis Joseph Pons on 27 March 2020 (2 pages)
30 October 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
30 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
19 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
25 June 2019Cessation of Amanda Jane Rose as a person with significant control on 25 June 2019 (1 page)
25 June 2019Termination of appointment of Amanda Jane Rose as a director on 25 June 2019 (1 page)
30 October 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
20 October 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
20 October 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 July 2017Notification of Amanda Jane Rose as a person with significant control on 13 April 2016 (2 pages)
21 July 2017Confirmation statement made on 7 July 2017 with updates (3 pages)
21 July 2017Notification of Amanda Jane Rose as a person with significant control on 13 April 2016 (2 pages)
21 July 2017Confirmation statement made on 7 July 2017 with updates (3 pages)
16 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
16 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
16 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
16 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
22 June 2016Director's details changed for Mr Francis Joseph Pons on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Francis Joseph Pons on 22 June 2016 (2 pages)
13 June 2016Registered office address changed from C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN England to 1 Lords Court Cricketers Way Basildon Essex SS13 1SS on 13 June 2016 (1 page)
13 June 2016Registered office address changed from C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN England to 1 Lords Court Cricketers Way Basildon Essex SS13 1SS on 13 June 2016 (1 page)
7 June 2016Appointment of Amanda Jane Rose as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Amanda Jane Rose as a director on 7 June 2016 (2 pages)
1 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
1 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
31 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
31 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
4 April 2016Termination of appointment of Amanda Jane Rose as a director on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Amanda Jane Rose as a director on 4 April 2016 (1 page)
28 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
28 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
13 January 2016Registered office address changed from 5 Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th to C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 5 Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th to C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN on 13 January 2016 (1 page)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Director's details changed for Mrs Amanda Jane Riley on 1 May 2015 (2 pages)
24 July 2015Director's details changed for Mrs Amanda Jane Riley on 1 May 2015 (2 pages)
24 July 2015Director's details changed for Mrs Amanda Jane Riley on 1 May 2015 (2 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 October 2014Appointment of Mrs Amanda Jane Riley as a director on 12 September 2014 (2 pages)
3 October 2014Appointment of Mrs Amanda Jane Riley as a director on 12 September 2014 (2 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
24 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 October 2010Change of name notice (2 pages)
12 October 2010Company name changed professional tax consultancy LTD\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
12 October 2010Company name changed professional tax consultancy LTD\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
12 October 2010Change of name notice (2 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
1 June 2010Previous accounting period shortened from 31 July 2010 to 30 April 2010 (3 pages)
1 June 2010Previous accounting period shortened from 31 July 2010 to 30 April 2010 (3 pages)
7 July 2009Incorporation (18 pages)
7 July 2009Incorporation (18 pages)