Company NameEx-Pat Tax Consultants Limited
Company StatusDissolved
Company Number02467826
CategoryPrivate Limited Company
Incorporation Date7 February 1990(34 years, 2 months ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Leslie Trotter
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1991(12 months after company formation)
Appointment Duration24 years, 6 months (closed 14 August 2015)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address14 Bents Park Road
South Shields
Tyne & Wear
NE33 2NL
Director NameMrs Diane Trotter
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed07 July 2010(20 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 14 August 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSecond Floor Cuthbert House
Newcastle
Tyne And Wear
NE1 2ET
Director NameAnne Trotter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(12 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2000)
RoleTax Consultant
Correspondence Address8 Bents Park Road
South Shields
Tyne & Wear
NE33 2NL
Secretary NameMr Leslie Trotter
NationalityBritish
StatusResigned
Appointed06 February 1991(12 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bents Park Road
South Shields
Tyne & Wear
NE33 2NL
Secretary NameGlen Steven Rutherford
NationalityBritish
StatusResigned
Appointed31 March 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2001)
RoleIncome Tax Consultant
Correspondence Address44 Holyfields
West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0EX
Secretary NameKatie Trotter
NationalityBritish
StatusResigned
Appointed01 July 2001(11 years, 4 months after company formation)
Appointment Duration11 years (resigned 30 June 2012)
RoleAdministrator
Correspondence Address14 Bents Park Road
South Shields
Tyne & Wear
NE33 2NL
Director NameGemma Victoria Evans
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2004)
RoleAdministrator
Correspondence Address198 Churchill Street
Howdon
Tyne And Wear
NE28 7TH
Director NameAngela Rose Gill
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 April 2007)
RoleAdministrator
Correspondence Address11 Meadow Vale
Northumberland Park
Newcastle Upon Tyne
Tyne And Wear
NE27 0BD
Director NameSydney Merryweather
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2005)
RoleTax Consultant
Correspondence Address16 Glenshiel Close
Lambton
Washington
Tyne And Wear
NE38 0DU
Director NameJohn Richardson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 08 January 2009)
RoleTax Consultant
Correspondence Address845 Welbeck Road
Newcastle Upon Tyne
Tyne And Wear
NE6 4JP
Director NameGlen Steven Rutherford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 08 January 2009)
RoleTax Consultant
Correspondence Address44 Holyfields
West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0EX

Contact

Websitewww.expattax.co.uk

Location

Registered AddressSecond Floor
Cuthbert House
Newcastle
Tyne And Wear
NE1 2ET
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

51 at £1Leslie Trotter
51.00%
Ordinary
49 at £1Diane Trotter
49.00%
Ordinary

Financials

Year2014
Net Worth-£91,806
Cash£51
Current Liabilities£101,768

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2015Final Gazette dissolved following liquidation (1 page)
14 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Final Gazette dissolved following liquidation (1 page)
14 May 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
14 May 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
21 March 2014Registered office address changed from Studio 6a the Kiln Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England on 21 March 2014 (2 pages)
21 March 2014Registered office address changed from Studio 6a the Kiln Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England on 21 March 2014 (2 pages)
20 March 2014Appointment of a voluntary liquidator (2 pages)
20 March 2014Appointment of a voluntary liquidator (2 pages)
20 March 2014Statement of affairs with form 4.19 (4 pages)
20 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2014Statement of affairs with form 4.19 (4 pages)
20 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 June 2013Registered office address changed from Studio 24 the Kiln Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Studio 24 the Kiln Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Studio 24 the Kiln Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL England on 5 June 2013 (1 page)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(4 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(4 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Registered office address changed from 14 Bents Park Road South Shields Tyne and Wear NE33 2NL United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 14 Bents Park Road South Shields Tyne and Wear NE33 2NL United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 14 Bents Park Road South Shields Tyne and Wear NE33 2NL United Kingdom on 2 July 2012 (1 page)
1 July 2012Termination of appointment of Katie Trotter as a secretary (1 page)
1 July 2012Termination of appointment of Katie Trotter as a secretary (1 page)
11 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 March 2011Registered office address changed from 14 Bents Park Road South Shields Tyne and Wear NE33 2NL England on 22 March 2011 (1 page)
22 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
22 March 2011Registered office address changed from 14 Bents Park Road South Shields Tyne and Wear NE33 2NL England on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Shakespeare House 18 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Shakespeare House 18 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 22 March 2011 (1 page)
21 March 2011Appointment of Mrs Diane Trotter as a director (2 pages)
21 March 2011Appointment of Mrs Diane Trotter as a director (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 March 2009Return made up to 06/02/09; full list of members (3 pages)
27 March 2009Return made up to 06/02/09; full list of members (3 pages)
20 January 2009Appointment terminated director john richardson (1 page)
20 January 2009Appointment terminated director john richardson (1 page)
20 January 2009Appointment terminated director glen rutherford (1 page)
20 January 2009Appointment terminated director glen rutherford (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Return made up to 06/02/08; full list of members (4 pages)
2 December 2008Return made up to 06/02/08; full list of members (4 pages)
1 December 2008Return made up to 06/02/07; full list of members (5 pages)
1 December 2008Return made up to 06/02/07; full list of members (5 pages)
5 June 2008Return made up to 06/02/06; full list of members (5 pages)
5 June 2008Return made up to 06/02/06; full list of members (5 pages)
21 February 2008Return made up to 06/02/05; full list of members (4 pages)
21 February 2008Return made up to 06/02/05; full list of members (4 pages)
20 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Return made up to 06/02/04; full list of members (4 pages)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Return made up to 06/02/04; full list of members (4 pages)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Director resigned (1 page)
29 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 March 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
6 March 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 August 2001Registered office changed on 23/08/01 from: suite 2 2ND floor shakespeare house 18 shakespeare street newcastle upon tyne NE1 6AQ (1 page)
23 August 2001Registered office changed on 23/08/01 from: suite 2 2ND floor shakespeare house 18 shakespeare street newcastle upon tyne NE1 6AQ (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Registered office changed on 26/07/01 from: 2ND floor union chambers 41 grainger street newcastle on tyne NE1 5JE (1 page)
26 July 2001Registered office changed on 26/07/01 from: 2ND floor union chambers 41 grainger street newcastle on tyne NE1 5JE (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Director resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 April 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 April 2001New secretary appointed (2 pages)
28 December 2000Full accounts made up to 31 March 2000 (10 pages)
28 December 2000Full accounts made up to 31 March 2000 (10 pages)
29 March 2000Return made up to 06/02/00; full list of members (6 pages)
29 March 2000Return made up to 06/02/00; full list of members (6 pages)
21 October 1999Full accounts made up to 31 March 1999 (9 pages)
21 October 1999Full accounts made up to 31 March 1999 (9 pages)
9 April 1999Return made up to 06/02/99; no change of members (4 pages)
9 April 1999Return made up to 06/02/99; no change of members (4 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
13 February 1998Return made up to 06/02/98; no change of members
  • 363(287) ‐ Registered office changed on 13/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 February 1998Return made up to 06/02/98; no change of members
  • 363(287) ‐ Registered office changed on 13/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 July 1997Full accounts made up to 31 March 1997 (10 pages)
29 July 1997Full accounts made up to 31 March 1997 (10 pages)
8 November 1996Full accounts made up to 31 March 1996 (10 pages)
8 November 1996Full accounts made up to 31 March 1996 (10 pages)
4 March 1996Return made up to 06/02/96; no change of members (4 pages)
4 March 1996Return made up to 06/02/96; no change of members (4 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (11 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (11 pages)