Company NameA1 Tax Returns Ltd.
Company StatusDissolved
Company Number03185847
CategoryPrivate Limited Company
Incorporation Date15 April 1996(27 years, 11 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMrs Susan Jane Walsh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(16 years after company formation)
Appointment Duration4 years, 1 month (closed 31 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Secretary NameMrs Susan Jane Walsh
StatusClosed
Appointed01 May 2012(16 years after company formation)
Appointment Duration4 years, 1 month (closed 31 May 2016)
RoleCompany Director
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameMr Michael James Ludlow
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCca
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood Lodge
Station Road, Woldingham
Caterham
Surrey
CR3 7DA
Secretary NameMrs Margaret Ann Ludlow
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameMrs Margaret Ann Ludlow
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(9 months, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 30 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameMrs Sandra Irene Sims
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 1997(9 months, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 30 April 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone020 84022731
Telephone regionLondon

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Susan Jane Walsh
75.00%
Ordinary A
1 at £1Christopher James Painter
25.00%
Ordinary B

Financials

Year2014
Net Worth£24,172
Cash£10,633
Current Liabilities£22,048

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
2 March 2016Application to strike the company off the register (3 pages)
2 March 2016Application to strike the company off the register (3 pages)
24 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(4 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
(4 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
(4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 May 2012Appointment of Mrs. Susan Jane Walsh as a director (2 pages)
4 May 2012Appointment of Mrs. Susan Jane Walsh as a director (2 pages)
4 May 2012Appointment of Mrs. Susan Jane Walsh as a secretary (1 page)
4 May 2012Appointment of Mrs. Susan Jane Walsh as a secretary (1 page)
3 May 2012Termination of appointment of Sandra Sims as a director (1 page)
3 May 2012Termination of appointment of Margaret Ludlow as a secretary (1 page)
3 May 2012Termination of appointment of Margaret Ludlow as a secretary (1 page)
3 May 2012Termination of appointment of Margaret Ludlow as a director (1 page)
3 May 2012Termination of appointment of Margaret Ludlow as a director (1 page)
3 May 2012Termination of appointment of Sandra Sims as a director (1 page)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Secretary's details changed for Mrs Margaret Ann Ludlow on 1 April 2011 (1 page)
15 April 2011Director's details changed for Mrs. Margaret Ann Ludlow on 1 April 2011 (2 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Mrs. Margaret Ann Ludlow on 1 April 2011 (2 pages)
15 April 2011Director's details changed for Mrs. Margaret Ann Ludlow on 1 April 2011 (2 pages)
15 April 2011Director's details changed for Mrs. Sandra Irene Sims on 1 April 2011 (2 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Mrs. Sandra Irene Sims on 1 April 2011 (2 pages)
15 April 2011Registered office address changed from Produce House 1a Wickham Court Road West Wickham. Kent. BR4 9LQ on 15 April 2011 (1 page)
15 April 2011Director's details changed for Mrs. Sandra Irene Sims on 1 April 2011 (2 pages)
15 April 2011Secretary's details changed for Mrs Margaret Ann Ludlow on 1 April 2011 (1 page)
15 April 2011Secretary's details changed for Mrs Margaret Ann Ludlow on 1 April 2011 (1 page)
15 April 2011Registered office address changed from Produce House 1a Wickham Court Road West Wickham. Kent. BR4 9LQ on 15 April 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Return made up to 15/04/09; full list of members (3 pages)
20 April 2009Return made up to 15/04/09; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 April 2008Director's change of particulars / sandra sims / 03/06/2005 (1 page)
23 April 2008Director's change of particulars / sandra sims / 03/06/2005 (1 page)
23 April 2008Return made up to 15/04/08; full list of members (3 pages)
23 April 2008Return made up to 15/04/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 April 2007Return made up to 15/04/07; full list of members (2 pages)
25 April 2007Return made up to 15/04/07; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 April 2006Return made up to 15/04/06; full list of members (2 pages)
18 April 2006Return made up to 15/04/06; full list of members (2 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
19 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 April 2004Return made up to 15/04/04; full list of members (7 pages)
21 April 2004Return made up to 15/04/04; full list of members (7 pages)
30 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 April 2003Return made up to 15/04/03; full list of members (7 pages)
24 April 2003Return made up to 15/04/03; full list of members (7 pages)
30 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
1 May 2002Return made up to 15/04/02; full list of members (6 pages)
1 May 2002Return made up to 15/04/02; full list of members (6 pages)
25 June 2001Full accounts made up to 31 March 2001 (9 pages)
25 June 2001Full accounts made up to 31 March 2001 (9 pages)
25 April 2001Return made up to 15/04/01; full list of members (6 pages)
25 April 2001Return made up to 15/04/01; full list of members (6 pages)
14 August 2000Full accounts made up to 31 March 2000 (9 pages)
14 August 2000Full accounts made up to 31 March 2000 (9 pages)
27 April 2000Return made up to 15/04/00; full list of members (6 pages)
27 April 2000Return made up to 15/04/00; full list of members (6 pages)
1 June 1999Full accounts made up to 31 March 1999 (9 pages)
1 June 1999Full accounts made up to 31 March 1999 (9 pages)
13 April 1999Return made up to 15/04/99; no change of members (4 pages)
13 April 1999Return made up to 15/04/99; no change of members (4 pages)
5 June 1998Full accounts made up to 31 March 1998 (10 pages)
5 June 1998Full accounts made up to 31 March 1998 (10 pages)
13 May 1998Return made up to 15/04/98; full list of members (6 pages)
13 May 1998Return made up to 15/04/98; full list of members (6 pages)
15 April 1997Return made up to 15/04/97; full list of members (5 pages)
15 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
15 April 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
15 April 1997Return made up to 15/04/97; full list of members (5 pages)
15 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Ad 23/01/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Ad 23/01/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
15 April 1996Incorporation (22 pages)
15 April 1996Incorporation (22 pages)