Company NameJ B 2000 Limited
DirectorsJack Garforth and Bernard Laing
Company StatusDissolved
Company Number01689238
CategoryPrivate Limited Company
Incorporation Date24 December 1982(41 years, 4 months ago)
Previous NameHackney Taxis (Stockport) Limited

Business Activity

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

Directors

Director NameJack Garforth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1993(10 years, 4 months after company formation)
Appointment Duration30 years, 11 months
RoleGarage And Taxi Proprietor
Correspondence Address69 Forbes Road
Offerton
Stockport
Cheshire
SK1 4HQ
Secretary NameMr Graham John Wild
NationalityBritish
StatusCurrent
Appointed11 June 1998(15 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address1 Longnor Road
Hazel Grove
Stockport
Cheshire
SK7 6ET
Director NameBernard Laing
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2000(17 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleTaxi Driver
Correspondence Address15 Derwen Road
Stockport
Cheshire
SK3 9QW
Director NameMr Bunter Trevor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(8 years, 3 months after company formation)
Appointment Duration7 months (resigned 13 November 1991)
RoleTaxi Driver
Correspondence Address34 The Ridgeway
Disley
Stockport
Cheshire
SK12 2JQ
Director NameMr Joseph Stansfield
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(8 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 July 1991)
RoleTaxi Driver
Correspondence Address8 Elmtree Drive
Heaton Norris
Stockport
Cheshire
SK4 2HW
Secretary NameMr Joseph Stansfield
NationalityBritish
StatusResigned
Appointed11 April 1991(8 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 July 1991)
RoleCompany Director
Correspondence Address8 Elmtree Drive
Heaton Norris
Stockport
Cheshire
SK4 2HW
Director NameMr Graham John Wild
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(8 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 November 1991)
RoleTaxi & Mini Bus Prop
Correspondence Address1 Longnor Road
Hazel Grove
Stockport
Cheshire
SK7 6ET
Director NameMr Graham John Wild
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(8 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 November 1991)
RoleTaxi & Mini Bus Prop
Correspondence Address1 Longnor Road
Hazel Grove
Stockport
Cheshire
SK7 6ET
Director NameMr Ian Turner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(8 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 November 1991)
RoleTaxi/Coach Operator
Country of ResidenceEngland
Correspondence Address54 Jacksons Edge Road
Disley
Stockport
Cheshire
SK12 2JR
Director NamePaul Green
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 1993)
RoleTaxi Brop
Correspondence Address100 Overdale Road
Romiley
Stockport
Cheshire
SK6 3JB
Secretary NamePaul Green
NationalityBritish
StatusResigned
Appointed01 August 1991(8 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 November 1991)
RoleTaxi Brop
Correspondence Address100 Overdale Road
Romiley
Stockport
Cheshire
SK6 3JB
Secretary NameGlynda Bunter
NationalityBritish
StatusResigned
Appointed14 November 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 1993)
RoleCompany Director
Correspondence Address34 The Ridgway
Romiley
Stockport
Cheshire
SK6 3EY
Director NameAdrian Anthony Hallett
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 June 1994)
RoleTaxi Proprietor
Correspondence Address2 Bradwell Drive
Heald Green
Stockport
Cheshire
SK8 3BX
Director NameMr Paul Horton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed18 May 1993(10 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 April 1994)
RoleTaxi Proprietor
Correspondence Address4 Little Moor Cottages
Offerton
Stockport
Cheshire
SK1 4JH
Director NameTrevor Raymond Knott
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(10 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 January 2000)
RoleTaxi Proprietor
Correspondence Address25 Heathcote Avenue
Heaton Norris
Stockport
Cheshire
SK4 2QF
Secretary NameTrevor Raymond Knott
NationalityBritish
StatusResigned
Appointed18 May 1993(10 years, 4 months after company formation)
Appointment Duration5 years (resigned 09 June 1998)
RoleTaxi Proprietor
Correspondence Address25 Heathcote Avenue
Heaton Norris
Stockport
Cheshire
SK4 2QF
Director NameKeith Harrison
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(11 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 November 1994)
RoleTaxi Driver
Correspondence Address26 Farmer Street
Heaton Norris
Stockport
Cheshire
SK4 1NF
Secretary NameKeith Harrison
NationalityBritish
StatusResigned
Appointed21 April 1994(11 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 30 April 1994)
RoleTaxi Driver
Correspondence Address26 Farmer Street
Heaton Norris
Stockport
Cheshire
SK4 1NF

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£14,474
Current Liabilities£9,817

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

8 January 2005Dissolved (1 page)
8 October 2004Liquidators statement of receipts and payments (5 pages)
8 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Liquidators statement of receipts and payments (6 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
7 October 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
19 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2001Statement of affairs (5 pages)
19 March 2001Appointment of a voluntary liquidator (1 page)
16 February 2001Registered office changed on 16/02/01 from: unit 5 granvill works canal street stockport SK1 3BZ (1 page)
19 December 2000Company name changed hackney taxis (stockport) limite d\certificate issued on 20/12/00 (2 pages)
22 June 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
18 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 June 1999Return made up to 12/04/99; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: thomstone harris & co 998 stratford road hall green birmingham B28 8BJ (1 page)
18 May 1998Return made up to 12/04/98; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
17 April 1997Return made up to 12/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 April 1997Registered office changed on 17/04/97 from: exchange buildings 24 st petersgate stockport cheshire SK1 1HD (1 page)
27 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
30 April 1996Return made up to 12/04/96; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
4 July 1995Return made up to 12/04/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 July 1995New director appointed (2 pages)