Company NameThe Taxation Advice Bureau Limited
Company StatusDissolved
Company Number03298212
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 4 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMarlene Mary Davis
NationalityBritish
StatusClosed
Appointed19 April 1999(2 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 21 July 2015)
RoleCompany Director
Correspondence AddressRoyston Junction Road
Norton
Stockton-On-Tees
Cleveland
TS20 1PH
Director NameMr Glyn Davis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(13 years, 6 months after company formation)
Appointment Duration5 years (closed 21 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 20 The Old Offices
Urlay Nook Road
Eaglescliffe
Stockton
TS16 0LA
Director NameMr Glyn Davis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurchclifffe House
Yarm Road Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BH
Secretary NameStephen Andrew Parnaby
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Sudbury
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9XZ
Director NameMrs Rachel Sarah Lowe
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2010)
RoleAdminstration Assistant
Country of ResidenceEngland
Correspondence Address26 Langdon Way
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0GE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.holyghostclothing.co.uk

Location

Registered AddressSuite 20 The Old Offices
Urlay Nook Road
Eaglescliffe
Stockton
TS16 0LA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishEgglescliffe
WardEaglescliffe
Built Up AreaUrlay Nook

Shareholders

60 at £1Mrs Marlene Mary Davis
60.00%
Ordinary
20 at £1Marcus Kieron Davis
20.00%
Ordinary
20 at £1Rachel Sarah Lowe
20.00%
Ordinary

Financials

Year2014
Net Worth£709
Current Liabilities£66,383

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 March 2013Secretary's details changed for Marlene Mary Davis on 1 August 2012 (2 pages)
1 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
1 March 2013Secretary's details changed for Marlene Mary Davis on 1 August 2012 (2 pages)
1 March 2013Secretary's details changed for Marlene Mary Davis on 1 August 2012 (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2010Registered office address changed from the Old Offices Urlay Nook Road Eaglescliffe Stockton TS16 0LA England on 31 December 2010 (1 page)
31 December 2010Registered office address changed from the Old Offices Urlay Nook Road Eaglescliffe Stockton TS16 0LA England on 31 December 2010 (1 page)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
16 November 2010Registered office address changed from Unit 2 Hunters Buildings Bowesfield Lane Stockton on Tees TS18 3QZ on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Unit 2 Hunters Buildings Bowesfield Lane Stockton on Tees TS18 3QZ on 16 November 2010 (1 page)
26 August 2010Termination of appointment of Rachel Lowe as a director (1 page)
26 August 2010Termination of appointment of Rachel Lowe as a director (1 page)
26 August 2010Appointment of Mr Glyn Davis as a director (2 pages)
26 August 2010Appointment of Mr Glyn Davis as a director (2 pages)
12 January 2010Director's details changed for Rachel Sarah Lowe on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Rachel Sarah Lowe on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Rachel Sarah Lowe on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (6 pages)
21 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/06
(6 pages)
21 February 2006Registered office changed on 21/02/06 from: 1ST floor 6 varo terrace stockton on tees cleveland TS18 1JY (1 page)
21 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/06
(6 pages)
21 February 2006Registered office changed on 21/02/06 from: 1ST floor 6 varo terrace stockton on tees cleveland TS18 1JY (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 September 2005Registered office changed on 23/09/05 from: 4 varo terrace stockton on tees TS18 1JY (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Registered office changed on 23/09/05 from: 4 varo terrace stockton on tees TS18 1JY (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 February 2005Return made up to 31/12/04; full list of members (6 pages)
23 February 2005Return made up to 31/12/04; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 31/12/02; full list of members (6 pages)
7 April 2003Return made up to 31/12/02; full list of members (6 pages)
7 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 February 2002Registered office changed on 28/02/02 from: 4 varo terrace stockton on tees TS18 1JY (1 page)
28 February 2002Registered office changed on 28/02/02 from: 4 varo terrace stockton on tees TS18 1JY (1 page)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(6 pages)
28 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(6 pages)
4 May 2001Full accounts made up to 31 March 2000 (10 pages)
4 May 2001Return made up to 31/12/00; full list of members (6 pages)
4 May 2001Full accounts made up to 31 March 2000 (10 pages)
4 May 2001Return made up to 31/12/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 May 1999Return made up to 31/12/98; no change of members (6 pages)
9 May 1999Return made up to 31/12/98; no change of members (6 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (2 pages)
27 April 1999Secretary resigned (2 pages)
27 April 1999New secretary appointed (2 pages)
3 November 1998Full accounts made up to 31 March 1998 (8 pages)
3 November 1998Full accounts made up to 31 March 1998 (8 pages)
31 December 1997Return made up to 31/12/97; full list of members (6 pages)
31 December 1997Return made up to 31/12/97; full list of members (6 pages)
17 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
17 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997Secretary resigned (1 page)
31 December 1996Incorporation (14 pages)
31 December 1996Incorporation (14 pages)