COUNCIL TAX ADVISORS C.I.C.
MANCHESTER COUNCIL TAX ADVISORS LTD UNLAWFUL DEBT LTD

Hellopages » Greater Manchester » Manchester » M20 5PG

Company number 07989810
Status Liquidation
Incorporation Date 14 March 2012
Company Type Community Interest Company
Address JONES LOWNDES DWYER LLP, 4 THE STABLES WILMSLOW ROAD, DIDSBURY, MANCHESTER, ENGLAND, M20 5PG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer; Statement of affairs with form 4.19. The most likely internet sites of COUNCIL TAX ADVISORS C.I.C. are www.counciltaxadvisors.co.uk, and www.council-tax-advisors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Council Tax Advisors C I C is a Community Interest Company. The company registration number is 07989810. Council Tax Advisors C I C has been working since 14 March 2012. The present status of the company is Liquidation. The registered address of Council Tax Advisors C I C is Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester England M20 5pg. . RICHARDS, Christopher is a Secretary of the company. RICHARDS, Chris is a Director of the company. Director ADAMS, Steven Carl has been resigned. Director ADAMS, Steven Carl has been resigned. Director BERTUELLO, Roy Anthony has been resigned. Director DENNING, Nicholas Hugh has been resigned. Director PICKETT, Spencer Monroe Colin has been resigned. Director PITCHER, Graham Charles has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RICHARDS, Christopher
Appointed Date: 15 November 2012

Director
RICHARDS, Chris
Appointed Date: 14 March 2012
40 years old

Resigned Directors

Director
ADAMS, Steven Carl
Resigned: 15 December 2012
Appointed Date: 15 November 2012
51 years old

Director
ADAMS, Steven Carl
Resigned: 17 August 2012
Appointed Date: 14 March 2012
51 years old

Director
BERTUELLO, Roy Anthony
Resigned: 03 May 2013
Appointed Date: 16 November 2012
65 years old

Director
DENNING, Nicholas Hugh
Resigned: 03 May 2013
Appointed Date: 16 November 2012
71 years old

Director
PICKETT, Spencer Monroe Colin
Resigned: 15 December 2012
Appointed Date: 15 November 2012
51 years old

Director
PITCHER, Graham Charles
Resigned: 21 October 2013
Appointed Date: 21 October 2013
72 years old

COUNCIL TAX ADVISORS C.I.C. Events

13 Jun 2016
Notice to Registrar of Companies of Notice of disclaimer
13 Jun 2016
Notice to Registrar of Companies of Notice of disclaimer
08 Jun 2016
Statement of affairs with form 4.19
08 Jun 2016
Appointment of a voluntary liquidator
08 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-26

...
... and 28 more events
21 Aug 2012
Company name changed unlawful debt LTD\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01

10 Aug 2012
Change of name notice
26 Jun 2012
Registered office address changed from , Suite 110, 3Rd Floor 36 Langham Street, Westminster, London, W1W 7AP, Uk on 26 June 2012
24 Apr 2012
Registered office address changed from , 2 Laverton Road, Westbury, BA133RS, England on 24 April 2012
14 Mar 2012
Incorporation