Company NameOne Eleven Cab Company Ltd.
Company StatusDissolved
Company Number02852204
CategoryPrivate Limited Company
Incorporation Date10 September 1993(30 years, 7 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)
Previous NameAirtax Limited

Business Activity

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

Directors

Director NameChristian Aiden Fuller
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2003(9 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (closed 03 February 2004)
RoleTaxi Proprietor
Correspondence Address18 Oxendale Drive
Middleton
Manchester
M24 4FN
Secretary NameChristian Aiden Fuller
NationalityBritish
StatusClosed
Appointed11 May 2003(9 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (closed 03 February 2004)
RoleTaxi Proprietor
Correspondence Address18 Oxendale Drive
Middleton
Manchester
M24 4FN
Director NameJack Darrell Wiilliams
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleTaxi Owner
Correspondence Address23 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6TA
Director NameAlan Harper
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleTaxi Driver
Correspondence Address123 Clough Road
Failsworth
Manchester
Lancashire
M35 0RJ
Director NameAlan Harper
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleTaxi Driver
Correspondence Address123 Clough Road
Failsworth
Manchester
Lancashire
M35 0RJ
Director NameRodney Paul Hardiman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleTaxi Owner/Driver
Correspondence Address64 Barkers Lane
Sale
Cheshire
M33 6SD
Director NameBernard Burke
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleTaxi Owner
Correspondence Address16 Lindisfarne Road
Ashton Under Lyne
Lancashire
OL7 9SF
Director NameTrevor Allardyce
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleTaxi Owner
Correspondence Address28 Caldbeck Drive
Farnworth
Bolton
BL4 0RL
Secretary NameBernard Burke
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleTaxi Owner
Correspondence Address16 Lindisfarne Road
Ashton Under Lyne
Lancashire
OL7 9SF
Secretary NameTrevor Allardyce
NationalityBritish
StatusResigned
Appointed12 October 1993(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 21 September 1998)
RoleTaxi Owner
Correspondence Address28 Caldbeck Drive
Farnworth
Bolton
BL4 0RL
Director NameGeorge Berry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1995(1 year, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 1996)
RoleTaxi Owner
Correspondence Address31 Montgomery Way
Radcliffe
Manchester
M26 3TG
Director NameChristian Aiden Fuller
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(2 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 April 2003)
RoleTaxi Owner/Driver
Correspondence Address18 Oxendale Drive
Middleton
Manchester
M24 4FN
Secretary NamePaul Woodhall
NationalityBritish
StatusResigned
Appointed22 September 1998(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 2003)
RoleCompany Director
Correspondence Address16 Stanhope Street
Reddish
Stockport
Cheshire
SK5 7AQ
Director NameTrevor Allardyce
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2003)
RoleTaxi Owner
Correspondence Address28 Caldbeck Drive
Farnworth
Bolton
BL4 0RL
Director NameBrian Middleton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2000)
RoleTaxi Owner
Correspondence Address177 Bolton Road
Radcliffe
Manchester
Lancashire
M26 3QN
Director NameColin John Taylor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2000(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 February 2003)
RoleTaxi Owner
Correspondence Address1 Norbury Avenue
Marple
Stockport
Cheshire
SK6 6NB
Director NameAnthony Francis Johnson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 2002)
RoleTaxi Proprietor
Correspondence Address16 Green Lane North
Timperley
Cheshire
WA15 7NQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address18 Oxendale Drive
Middleton
Manchester
Lancashire
M24 4FN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£130,775
Net Worth-£13,454
Current Liabilities£89,034

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
5 September 2003Application for striking-off (1 page)
4 September 2003New secretary appointed;new director appointed (2 pages)
7 July 2003Registered office changed on 07/07/03 from: taxi feeder park manchester airport M90 3WR (1 page)
7 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
5 June 2003Company name changed airtax LIMITED\certificate issued on 05/06/03 (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
31 October 2002Return made up to 10/09/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 28/09/01
(7 pages)
17 April 2001Full accounts made up to 30 September 2000 (11 pages)
14 December 2000Return made up to 10/09/00; full list of members (10 pages)
27 July 2000Full accounts made up to 30 September 1999 (12 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Director resigned (2 pages)
12 April 2000Director resigned (1 page)
30 November 1999Return made up to 10/09/99; change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
11 December 1998Full accounts made up to 30 September 1998 (12 pages)
26 October 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 October 1998New secretary appointed (2 pages)
8 January 1998Full accounts made up to 30 September 1997 (12 pages)
26 November 1997Return made up to 10/09/97; full list of members
  • 363(287) ‐ Registered office changed on 26/11/97
(14 pages)
26 June 1997New director appointed (2 pages)
28 May 1997Full accounts made up to 30 September 1996 (11 pages)
19 November 1996Return made up to 10/09/96; change of members
  • 363(288) ‐ Director resigned
(7 pages)
3 July 1996Full accounts made up to 30 September 1995 (11 pages)
6 November 1995New director appointed (2 pages)
6 November 1995Return made up to 10/09/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 June 1995Accounts for a small company made up to 30 September 1994 (11 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)