About

Registered Number: 02898856
Date of Incorporation: 16/02/1994 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 8 months ago)
Registered Address: 9 Twining Road, Colchester, Essex, CO3 9XG

 

Founded in 1994, The Campaign for Fair Taxation are based in Essex, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 5 directors listed as Priestley, Leslie Malcolm, Ridgers Waite, Linda Mary, Westlake, Roger John, Roddy, Michael Gerard, Smyth, Paul Alexander for The Campaign for Fair Taxation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIESTLEY, Leslie Malcolm 05 December 1995 - 1
RIDGERS WAITE, Linda Mary 24 February 1995 - 1
WESTLAKE, Roger John 05 December 1995 - 1
RODDY, Michael Gerard 05 December 1995 09 October 2001 1
SMYTH, Paul Alexander 24 July 2002 09 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
DS01 - Striking off application by a company 05 July 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
CH01 - Change of particulars for director 20 February 2014
CH01 - Change of particulars for director 20 February 2014
AA - Annual Accounts 16 October 2013
CH01 - Change of particulars for director 12 October 2013
AR01 - Annual Return 02 February 2013
CH01 - Change of particulars for director 01 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 04 February 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 05 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 18 February 2005
287 - Change in situation or address of Registered Office 10 February 2005
AA - Annual Accounts 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 19 November 2004
288c - Notice of change of directors or secretaries or in their particulars 06 September 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288c - Notice of change of directors or secretaries or in their particulars 25 May 2004
363s - Annual Return 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 13 February 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 23 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288c - Notice of change of directors or secretaries or in their particulars 28 October 2001
287 - Change in situation or address of Registered Office 28 October 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 06 October 1999
288c - Notice of change of directors or secretaries or in their particulars 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 29 December 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 28 January 1997
288 - N/A 18 June 1996
363s - Annual Return 02 May 1996
288 - N/A 31 March 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
AA - Annual Accounts 05 December 1995
DISS40 - Notice of striking-off action discontinued 07 November 1995
363s - Annual Return 03 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
GAZ1 - First notification of strike-off action in London Gazette 08 August 1995
NEWINC - New incorporation documents 16 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.