About

Registered Number: 06006936
Date of Incorporation: 22/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years and 1 month ago)
Registered Address: 5 Port Hill, Hertford, Herts, SG14 1PJ

 

Having been setup in 2006, Government Grant & Tax Consultants (Northern) Ltd are based in Hertford, it's status is listed as "Dissolved". There is only one director listed for the organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLOY, Brendan Joseph 15 December 2006 21 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 14 February 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 11 January 2017
DISS40 - Notice of striking-off action discontinued 01 October 2016
AA - Annual Accounts 29 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 12 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 05 December 2014
CH01 - Change of particulars for director 05 December 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 05 July 2011
AA - Annual Accounts 30 November 2010
DISS40 - Notice of striking-off action discontinued 24 November 2010
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AD01 - Change of registered office address 29 September 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AD01 - Change of registered office address 13 July 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
DISS40 - Notice of striking-off action discontinued 24 October 2009
AA - Annual Accounts 22 October 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 31 July 2008
225 - Change of Accounting Reference Date 14 April 2008
363a - Annual Return 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
225 - Change of Accounting Reference Date 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
NEWINC - New incorporation documents 22 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.