Company NameCertax Financial Services Limited
Company StatusDissolved
Company Number09255214
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 2 months ago)
Dissolution Date2 February 2016 (7 years, 10 months ago)

Directors

Director NameMr Matthew McConnell
Date of BirthJanuary 1990 (Born 33 years ago)
NationalityEnglish
StatusClosed
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Newholme Crescent Evenwood
Bishop Auckland
Co. Durham
DL14 9RX
Director NameMr Jonathan Gerard Tait
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hutchinson Close Coundon
Bishop Auckland
Co. Durham
DL14 8NY
Director NameMr Steven Colwell
Date of BirthMarch 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2015(5 months after company formation)
Appointment Duration10 months, 4 weeks (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sterling Close
Bishop Auckland
County Durham
DL14 0RL
Director NameMr Steven Colwell
Date of BirthMarch 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sterling Close
Bishop Auckland
County Durham
DL14 0RL

Location

Registered AddressUnit 8&9, Parsons Court Welbury Way
Aycliffe Ind Park
Newton Aycliffe
Co. Durham
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
6 November 2015Application to strike the company off the register (3 pages)
6 November 2015Application to strike the company off the register (3 pages)
21 August 2015Registered office address changed from Unit 6, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 21 August 2015 (1 page)
21 August 2015Director's details changed for Mr Jonathan Gerard Tait on 23 April 2015 (2 pages)
21 August 2015Director's details changed for Mr Jonathan Gerard Tait on 23 April 2015 (2 pages)
21 August 2015Registered office address changed from Unit 6, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 21 August 2015 (1 page)
10 March 2015Appointment of Mr Steven Colwell as a director on 10 March 2015 (2 pages)
10 March 2015Appointment of Mr Steven Colwell as a director on 10 March 2015 (2 pages)
22 January 2015Termination of appointment of Steven Colwell as a director on 8 October 2014 (1 page)
22 January 2015Termination of appointment of Steven Colwell as a director on 8 October 2014 (1 page)
22 January 2015Termination of appointment of Steven Colwell as a director on 8 October 2014 (1 page)
8 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-08
  • GBP 3
(33 pages)
8 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-08
  • GBP 3
(33 pages)