Company NameTax Credit Strategies Llp
Company StatusDissolved
Company NumberOC357492
CategoryLimited Liability Partnership
Incorporation Date27 August 2010(13 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Directors

LLP Designated Member NameK.C. Commercial Finance Limited (Corporation)
StatusClosed
Appointed27 August 2010(same day as company formation)
Correspondence Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
LLP Designated Member NameDavid T Scott & Co Limited (Corporation)
StatusClosed
Appointed31 March 2014(3 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 16 March 2021)
Correspondence Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
LLP Designated Member NameMr David Thomas Scott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmlea 15 Staindrop Road
West Auckland
Bishop Auckland
Co Durham
DL14 9JU
LLP Designated Member NameMrs Nora Scott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmlea 15 Staindrop Road
West Auckland
Bishop Auckland
Co Durham
DL14 9JU

Location

Registered AddressHolmlea 15 Staindrop Road
West Auckland
Bishop Auckland
Co Durham
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland

Financials

Year2014
Net Worth£18,941
Cash£2,156
Current Liabilities£2,762

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
10 November 2020Application to strike the limited liability partnership off the register (3 pages)
1 October 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
20 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
29 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
27 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 29 April 2018 (7 pages)
5 December 2018Amended total exemption full accounts made up to 30 April 2017 (7 pages)
29 April 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
27 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
29 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
22 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
3 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 November 2016Member's details changed for K.C. Commercial Finance Limited on 31 March 2014 (1 page)
10 November 2016Member's details changed for K.C. Commercial Finance Limited on 31 March 2014 (1 page)
18 March 2016Annual return made up to 17 March 2016 (3 pages)
18 March 2016Annual return made up to 17 March 2016 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 March 2015Annual return made up to 28 February 2015 (3 pages)
18 March 2015Annual return made up to 28 February 2015 (3 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 December 2014Appointment of David T Scott & Co Limited as a member on 31 March 2014 (2 pages)
23 December 2014Termination of appointment of Nora Scott as a member on 31 March 2014 (1 page)
23 December 2014Termination of appointment of David Thomas Scott as a member on 31 March 2014 (1 page)
23 December 2014Termination of appointment of Nora Scott as a member on 31 March 2014 (1 page)
23 December 2014Termination of appointment of David Thomas Scott as a member on 31 March 2014 (1 page)
23 December 2014Appointment of David T Scott & Co Limited as a member on 31 March 2014 (2 pages)
24 May 2014Annual return made up to 28 February 2014 (3 pages)
24 May 2014Member's details changed for Mrs Nora Scott on 1 December 2012 (2 pages)
24 May 2014Annual return made up to 28 February 2014 (3 pages)
24 May 2014Member's details changed for K.C. Commercial Finance Limited on 1 December 2012 (1 page)
24 May 2014Member's details changed for Mr David Thomas Scott on 1 December 2012 (2 pages)
24 May 2014Member's details changed for Mr David Thomas Scott on 1 December 2012 (2 pages)
24 May 2014Member's details changed for Mr David Thomas Scott on 1 December 2012 (2 pages)
24 May 2014Member's details changed for Mrs Nora Scott on 1 December 2012 (2 pages)
24 May 2014Member's details changed for K.C. Commercial Finance Limited on 1 December 2012 (1 page)
24 May 2014Member's details changed for Mrs Nora Scott on 1 December 2012 (2 pages)
24 May 2014Member's details changed for K.C. Commercial Finance Limited on 1 December 2012 (1 page)
19 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 March 2013Annual return made up to 28 February 2013 (4 pages)
18 March 2013Annual return made up to 28 February 2013 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 29 November 2012 (1 page)
3 April 2012Annual return made up to 29 February 2012 (4 pages)
3 April 2012Annual return made up to 29 February 2012 (4 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 August 2011Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page)
7 August 2011Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page)
23 March 2011Annual return made up to 28 February 2011 (4 pages)
23 March 2011Annual return made up to 28 February 2011 (4 pages)
27 August 2010Incorporation of a limited liability partnership (8 pages)
27 August 2010Incorporation of a limited liability partnership (8 pages)