Company NameJoseph Tabner Limited
Company StatusLiquidation
Company Number00536664
CategoryPrivate Limited Company
Incorporation Date9 August 1954(68 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameSheelagh Fisher
Date of BirthOctober 1966 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(47 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address26 Drayfields
Droylsden
Manchester
Lancashire
M43 7ET
Secretary NameSheelagh Fisher
NationalityBritish
StatusCurrent
Appointed28 June 2002(47 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address26 Drayfields
Droylsden
Manchester
Lancashire
M43 7ET
Director NameMrs Collette Helen Blackmore
Date of BirthSeptember 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(60 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Woodfield Road
Salford
M6 7QE
Director NameMs Bernadette Marie Tabner
Date of BirthJuly 1962 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(60 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address144 Droylsden Road
Audenshaw
Manchester
M34 5SJ
Director NameMr John Tabner
Date of BirthApril 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(36 years, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 13 January 2014)
RoleTaxi Proprietor
Country of ResidenceEngland
Correspondence AddressFlat 63 Holroyd Court
Queens Promenade
Blackpool
FY2 9JH
Director NameMrs Sheila Tabner
Date of BirthMarch 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(36 years, 10 months after company formation)
Appointment Duration11 years (resigned 12 June 2002)
RoleCompany Director
Correspondence Address10 Ryecroft View
Audenshaw
Manchester
M34 5GE
Secretary NameMrs Sheila Tabner
NationalityBritish
StatusResigned
Appointed06 June 1991(36 years, 10 months after company formation)
Appointment Duration11 years (resigned 12 June 2002)
RoleCompany Director
Correspondence Address10 Ryecroft View
Audenshaw
Manchester
M34 5GE

Contact

Websitemantax.co.uk
Email address[email protected]
Telephone0161 2303333
Telephone regionManchester

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.5k at £1Bernadette Tabner
30.74%
Ordinary A
1.5k at £1Collette Blackmore
30.74%
Ordinary A
1.5k at £1Sheelagh Tabner
30.72%
Ordinary A
130 at £1Mrs C.h. Blackmore
2.60%
Ordinary B
130 at £1Mrs S.a. Fisher
2.60%
Ordinary B
130 at £1Ms B.m. Tabner
2.60%
Ordinary B

Financials

Year2014
Net Worth£1,609,941
Cash£854,096
Current Liabilities£170,330

Accounts

Latest Accounts28 February 2018 (5 years ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return4 June 2018 (4 years, 9 months ago)
Next Return Due18 June 2019 (overdue)

Filing History

25 October 2021Liquidators' statement of receipts and payments to 19 August 2021 (17 pages)
28 April 2021Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 28 April 2021 (2 pages)
4 November 2020Liquidators' statement of receipts and payments to 19 August 2020 (17 pages)
7 November 2019Liquidators' statement of receipts and payments to 19 August 2019 (14 pages)
18 October 2019Liquidators' statement of receipts and payments to 19 August 2019 (14 pages)
30 May 2019Registered office address changed from Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
4 September 2018Registered office address changed from 26 Drayfields Droylsden Manchester M43 7ET England to Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 4 September 2018 (2 pages)
2 September 2018Declaration of solvency (5 pages)
2 September 2018Appointment of a voluntary liquidator (3 pages)
2 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-20
(1 page)
21 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
22 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
21 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,000
(7 pages)
21 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,000
(7 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
29 July 2015Registered office address changed from Cara House Crossall Street Macclesfield Cheshire SK11 6QF to 26 Drayfields Droylsden Manchester M43 7ET on 29 July 2015 (1 page)
29 July 2015Registered office address changed from Cara House Crossall Street Macclesfield Cheshire SK11 6QF to 26 Drayfields Droylsden Manchester M43 7ET on 29 July 2015 (1 page)
3 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000
(7 pages)
3 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000
(7 pages)
3 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000
(7 pages)
30 May 2015Appointment of Mrs Collette Helen Blackmore as a director on 1 May 2015 (2 pages)
30 May 2015Appointment of Miss Bernadette Marie Tabner as a director on 1 May 2015 (2 pages)
30 May 2015Appointment of Mrs Collette Helen Blackmore as a director on 1 May 2015 (2 pages)
30 May 2015Appointment of Miss Bernadette Marie Tabner as a director on 1 May 2015 (2 pages)
30 May 2015Appointment of Mrs Collette Helen Blackmore as a director on 1 May 2015 (2 pages)
30 May 2015Appointment of Miss Bernadette Marie Tabner as a director on 1 May 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
19 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 5,000
(5 pages)
19 July 2014Termination of appointment of John Tabner as a director on 13 January 2014 (1 page)
19 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 5,000
(5 pages)
19 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 5,000
(5 pages)
19 July 2014Termination of appointment of John Tabner as a director on 13 January 2014 (1 page)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
24 July 2013Registered office address changed from Catherine House 1 Corbett Street Manchester M11 4BD on 24 July 2013 (1 page)
24 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Registered office address changed from Catherine House 1 Corbett Street Manchester M11 4BD on 24 July 2013 (1 page)
24 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
20 February 2013Change of share class name or designation (2 pages)
20 February 2013Change of share class name or designation (2 pages)
18 February 2013Resolutions
  • RES13 ‐ Dividend of £977 per ordinary share 21/11/2012
(1 page)
18 February 2013Resolutions
  • RES13 ‐ Dividend of £977 per ordinary share 21/11/2012
(1 page)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Sheelagh Fisher on 4 June 2010 (2 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Sheelagh Fisher on 4 June 2010 (2 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Sheelagh Fisher on 4 June 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 June 2009Return made up to 04/06/09; full list of members (4 pages)
8 June 2009Return made up to 04/06/09; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
4 June 2008Location of register of members (1 page)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
4 June 2008Location of register of members (1 page)
4 June 2007Return made up to 04/06/07; full list of members (3 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 04/06/07; full list of members (3 pages)
4 June 2007Director's particulars changed (1 page)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 August 2006Return made up to 06/06/06; full list of members (3 pages)
24 August 2006Return made up to 06/06/06; full list of members (3 pages)
8 July 2005Return made up to 06/06/05; full list of members (8 pages)
8 July 2005Return made up to 06/06/05; full list of members (8 pages)
29 June 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
29 June 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
4 January 2005Accounts for a small company made up to 29 February 2004 (8 pages)
4 January 2005Accounts for a small company made up to 29 February 2004 (8 pages)
15 September 2004Return made up to 06/06/04; full list of members (8 pages)
15 September 2004Return made up to 06/06/04; full list of members (8 pages)
11 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
11 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
10 September 2003Return made up to 06/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 September 2003Return made up to 06/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002Secretary resigned;director resigned (1 page)
9 July 2002Return made up to 06/06/02; full list of members (8 pages)
9 July 2002Return made up to 06/06/02; full list of members (8 pages)
12 March 2002Registered office changed on 12/03/02 from: unit 5 jersey st ancoats manchester 4 (1 page)
12 March 2002Registered office changed on 12/03/02 from: unit 5 jersey st ancoats manchester 4 (1 page)
13 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
13 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
25 July 2001Return made up to 06/06/01; full list of members (7 pages)
25 July 2001Return made up to 06/06/01; full list of members (7 pages)
17 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
17 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
19 July 2000Return made up to 06/06/00; full list of members (7 pages)
19 July 2000Return made up to 06/06/00; full list of members (7 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 June 1999Return made up to 06/06/99; no change of members (4 pages)
10 June 1999Return made up to 06/06/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
2 June 1998Return made up to 06/06/98; no change of members (4 pages)
2 June 1998Return made up to 06/06/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
19 December 1997Return made up to 06/06/97; full list of members (6 pages)
19 December 1997Return made up to 06/06/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
18 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
8 November 1996Return made up to 06/06/96; no change of members (4 pages)
8 November 1996Return made up to 06/06/96; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
12 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
22 November 1995Return made up to 06/06/95; no change of members (4 pages)
22 November 1995Return made up to 06/06/95; no change of members (4 pages)
9 August 1954Incorporation (15 pages)
9 August 1954Incorporation (15 pages)