Company NameBlue Line Taxis (Liverpool & Greater Merseyside) Limited
Company StatusDissolved
Company Number02585504
CategoryPrivate Limited Company
Incorporation Date25 February 1991(33 years, 2 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameVincent Jackson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(8 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address268 Utting Avenue East
Liverpool
Merseyside
L11 1DW
Director NameMary Margaret Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1961
Appointment Duration38 years, 1 month (resigned 07 April 1999)
RoleSecretary
Correspondence Address278 Utting Avenue
Liverpool
Merseyside
L4 8SY
Director NameAnthony Walsh
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 weeks, 4 days after company formation)
Appointment Duration8 years (resigned 07 April 1999)
RoleManager
Correspondence Address322 Rice Lane
Liverpool
Merseyside
L9 2BL
Secretary NameMary Margaret Jackson
NationalityBritish
StatusResigned
Appointed25 February 1992(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 07 April 1999)
RoleCompany Director
Correspondence Address278 Utting Avenue
Liverpool
Merseyside
L4 8SY
Director NameAlbert Wainwright
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(8 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address278 Utting Avenue
Liverpool
Merseyside
L4 8SY
Secretary NameAlbert Wainwright
NationalityBritish
StatusResigned
Appointed07 April 1999(8 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address278 Utting Avenue
Liverpool
Merseyside
L4 8SY
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressBaker Tilly, 2nd Floor
Brazennose House
Brazennose Street, Manchester
Lancashire
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
15 November 2005Secretary resigned;director resigned (1 page)
8 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
8 March 2004Return made up to 25/02/04; full list of members (7 pages)
5 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
7 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
2 March 2003Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/03
(7 pages)
29 November 2002Return made up to 25/02/02; full list of members (7 pages)
6 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
1 May 2001Full accounts made up to 31 July 2000 (7 pages)
13 March 2001Return made up to 25/02/01; full list of members (6 pages)
3 March 2000Full accounts made up to 31 July 1999 (7 pages)
3 March 2000Return made up to 25/02/00; full list of members (6 pages)
6 February 2000Registered office changed on 06/02/00 from: baker tilly 2ND floor brazennise house, brazennose street manchester lancashire M2 5EL (1 page)
27 October 1999Registered office changed on 27/10/99 from: peter house oxford street manchester M1 5AB (1 page)
15 June 1999Director resigned (1 page)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Secretary resigned;director resigned (1 page)
5 March 1999Return made up to 25/02/99; no change of members (4 pages)
24 February 1999Full accounts made up to 31 July 1998 (7 pages)
17 March 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
24 February 1998Return made up to 25/02/98; full list of members (6 pages)
2 April 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
28 March 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
21 February 1996Return made up to 25/02/96; no change of members (4 pages)