Company NameTax Clinics Limited
Company StatusDissolved
Company Number01558269
CategoryPrivate Limited Company
Incorporation Date27 April 1981(43 years ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAidan Ward
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2007(26 years after company formation)
Appointment Duration9 months, 3 weeks (closed 19 February 2008)
RoleChartered Accountant
Correspondence Address14 Littleheath
Charlton
London
SE7 8HU
Secretary NameIan James Brotzman
NationalityBritish
StatusClosed
Appointed01 May 2007(26 years after company formation)
Appointment Duration9 months, 3 weeks (closed 19 February 2008)
RoleCompany Director
Correspondence Address9 Coates Quay
Chelmsford
Essex
CM2 6HU
Director NameMr Dennis George Tapper
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 1996)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address14 The Winery
Regents Bridge Gardens
London
SW8 1JR
Director NameErnest Sidney Thomas
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(11 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1999)
RoleTaxation Adviser
Correspondence AddressWoodpeckers Rest
Wood Lane South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Director NameRoger Martin Willatt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(11 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 1997)
RoleBusiness Executive
Correspondence Address60 Bowman Drive
Greenwich 06831
Connecticut
United States
Secretary NameErnest Sidney Thomas
NationalityBritish
StatusResigned
Appointed18 June 1992(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 09 June 1997)
RoleCompany Director
Correspondence AddressWoodpeckers Rest
Wood Lane South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Secretary NameMr Jonathan Sydney Freedman
NationalityBritish
StatusResigned
Appointed07 April 1999(17 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Eastglade
Pinner
Middlesex
HA5 3AN
Director NameAndre Desmond Bischoff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(18 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Amersham Road
Chesham
Bucks
HP6 5PD
Director NameScott Edward Massie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleChartered Secretary
Correspondence Address15 Burcot Park
Burcot
Abingdon
Oxfordshire
OX14 3DH
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed01 April 2000(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleChartered Secretary
Correspondence Address15 Burcot Park
Burcot
Abingdon
Oxfordshire
OX14 3DH
Director NameRichard James Henry Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(21 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Secretary NameRichard James Henry Williams
NationalityBritish
StatusResigned
Appointed12 June 2002(21 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1997(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1999)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1B 4JH

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2007Application for striking-off (1 page)
13 June 2007Return made up to 08/06/07; full list of members (2 pages)
17 May 2007Secretary resigned;director resigned (1 page)
17 May 2007New director appointed (3 pages)
17 May 2007New secretary appointed (2 pages)
6 October 2006Director resigned (1 page)
19 June 2006Return made up to 08/06/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
28 June 2005Return made up to 18/06/05; full list of members (2 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
9 July 2004Return made up to 18/06/04; full list of members (5 pages)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 July 2003Return made up to 18/06/03; full list of members (5 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
31 December 2002Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
1 July 2002New secretary appointed;new director appointed (2 pages)
1 July 2002Secretary resigned;director resigned (1 page)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
8 July 2001Return made up to 18/06/01; full list of members (5 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
27 October 2000Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
26 June 2000Return made up to 18/06/00; full list of members (6 pages)
9 May 2000Secretary's particulars changed;director's particulars changed (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
13 January 2000Director resigned (1 page)
13 August 1999Return made up to 18/06/99; no change of members (4 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
10 August 1998Return made up to 18/06/98; no change of members (5 pages)
20 March 1998Registered office changed on 20/03/98 from: 90 tottenham court road london W1P 0AA (1 page)
6 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
7 July 1997Return made up to 18/06/97; full list of members (6 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
16 April 1997Director resigned (1 page)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
17 June 1996Director resigned (1 page)
9 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
27 June 1995Return made up to 18/06/95; no change of members (6 pages)