Offerton
Stockport
Cheshire
SK1 4HQ
Secretary Name | Mr Graham John Wild |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1998(15 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Longnor Road Hazel Grove Stockport Cheshire SK7 6ET |
Director Name | Bernard Laing |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2000(17 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Taxi Driver |
Correspondence Address | 15 Derwen Road Stockport Cheshire SK3 9QW |
Director Name | Mr Bunter Trevor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 13 November 1991) |
Role | Taxi Driver |
Correspondence Address | 34 The Ridgeway Disley Stockport Cheshire SK12 2JQ |
Director Name | Mr Joseph Stansfield |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 July 1991) |
Role | Taxi Driver |
Correspondence Address | 8 Elmtree Drive Heaton Norris Stockport Cheshire SK4 2HW |
Secretary Name | Mr Joseph Stansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 July 1991) |
Role | Company Director |
Correspondence Address | 8 Elmtree Drive Heaton Norris Stockport Cheshire SK4 2HW |
Director Name | Mr Graham John Wild |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 November 1991) |
Role | Taxi & Mini Bus Prop |
Correspondence Address | 1 Longnor Road Hazel Grove Stockport Cheshire SK7 6ET |
Director Name | Mr Graham John Wild |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 November 1991) |
Role | Taxi & Mini Bus Prop |
Correspondence Address | 1 Longnor Road Hazel Grove Stockport Cheshire SK7 6ET |
Director Name | Mr Ian Turner |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 November 1991) |
Role | Taxi/Coach Operator |
Country of Residence | England |
Correspondence Address | 54 Jacksons Edge Road Disley Stockport Cheshire SK12 2JR |
Director Name | Paul Green |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 1993) |
Role | Taxi Brop |
Correspondence Address | 100 Overdale Road Romiley Stockport Cheshire SK6 3JB |
Secretary Name | Paul Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 November 1991) |
Role | Taxi Brop |
Correspondence Address | 100 Overdale Road Romiley Stockport Cheshire SK6 3JB |
Secretary Name | Glynda Bunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 34 The Ridgway Romiley Stockport Cheshire SK6 3EY |
Director Name | Adrian Anthony Hallett |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 1994) |
Role | Taxi Proprietor |
Correspondence Address | 2 Bradwell Drive Heald Green Stockport Cheshire SK8 3BX |
Director Name | Mr Paul Horton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 May 1993(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 April 1994) |
Role | Taxi Proprietor |
Correspondence Address | 4 Little Moor Cottages Offerton Stockport Cheshire SK1 4JH |
Director Name | Trevor Raymond Knott |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 January 2000) |
Role | Taxi Proprietor |
Correspondence Address | 25 Heathcote Avenue Heaton Norris Stockport Cheshire SK4 2QF |
Secretary Name | Trevor Raymond Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(10 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 09 June 1998) |
Role | Taxi Proprietor |
Correspondence Address | 25 Heathcote Avenue Heaton Norris Stockport Cheshire SK4 2QF |
Director Name | Keith Harrison |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 November 1994) |
Role | Taxi Driver |
Correspondence Address | 26 Farmer Street Heaton Norris Stockport Cheshire SK4 1NF |
Secretary Name | Keith Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(11 years, 4 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 30 April 1994) |
Role | Taxi Driver |
Correspondence Address | 26 Farmer Street Heaton Norris Stockport Cheshire SK4 1NF |
Registered Address | C/O Lewis Alexander & Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £14,474 |
Current Liabilities | £9,817 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
8 January 2005 | Dissolved (1 page) |
---|---|
8 October 2004 | Liquidators statement of receipts and payments (5 pages) |
8 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
8 October 2003 | Liquidators statement of receipts and payments (6 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
7 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Statement of affairs (5 pages) |
19 March 2001 | Appointment of a voluntary liquidator (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: unit 5 granvill works canal street stockport SK1 3BZ (1 page) |
19 December 2000 | Company name changed hackney taxis (stockport) limite d\certificate issued on 20/12/00 (2 pages) |
22 June 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
18 April 2000 | Return made up to 12/04/00; full list of members
|
29 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
1 June 1999 | Return made up to 12/04/99; no change of members (4 pages) |
6 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: thomstone harris & co 998 stratford road hall green birmingham B28 8BJ (1 page) |
18 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
14 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
17 April 1997 | Return made up to 12/04/97; full list of members
|
17 April 1997 | Registered office changed on 17/04/97 from: exchange buildings 24 st petersgate stockport cheshire SK1 1HD (1 page) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
30 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
4 July 1995 | Return made up to 12/04/95; change of members
|
4 July 1995 | New director appointed (2 pages) |