Company NameTaxsimile Limited
Company StatusDissolved
Company Number03381095
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Michael Barnes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Somerset Terrace
East Boldon
Tyne And Wear
NE36 0TE
Director NameMr Keith Pullan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Hareholme Court
New Brancepeth
Durham
County Durham
DH7 7HN
Secretary NameMr Michael Barnes
NationalityBritish
StatusClosed
Appointed04 June 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Somerset Terrace
East Boldon
Tyne And Wear
NE36 0TE
Director NameMiss Yasmin Bari
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 10 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillston Close
Hartlepool
Cleveland
TS26 0PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStephenson House
Richard Street
Hetton Le Hole
DH5 9HW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Financials

Year2014
Net Worth£29,785
Cash£133
Current Liabilities£13,653

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
16 July 2009Application for striking-off (1 page)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Return made up to 23/05/08; full list of members (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 August 2007Return made up to 23/05/07; full list of members (7 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2006Return made up to 23/05/06; full list of members (7 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 June 2005Return made up to 23/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(8 pages)
11 April 2005Ad 01/04/05--------- £ si 56@1=56 £ ic 4/60 (2 pages)
11 April 2005Secretary's particulars changed;director's particulars changed (1 page)
11 April 2005New director appointed (2 pages)
23 July 2004Return made up to 23/05/04; full list of members (8 pages)
10 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
28 July 2003Return made up to 23/05/03; full list of members (8 pages)
12 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 May 2002Return made up to 23/05/02; full list of members (8 pages)
7 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 July 2001Return made up to 04/06/01; full list of members (7 pages)
13 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 October 2000Return made up to 04/06/00; full list of members (7 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 November 1999Ad 28/05/99--------- £ si 2@1 (2 pages)
8 November 1999Return made up to 04/06/99; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 30 June 1998 (4 pages)
12 August 1998Return made up to 04/06/98; full list of members (6 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997Incorporation (19 pages)