Company NameA1 Private Hire (Dukinfield) Limited
Company StatusDissolved
Company Number02959223
CategoryPrivate Limited Company
Incorporation Date16 August 1994(29 years, 8 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameJulie Lainton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(6 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 19 November 2013)
RoleRadio Operator Taxi Driver
Country of ResidenceEngland
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Secretary NameAlan Patrick Lainton
NationalityBritish
StatusClosed
Appointed27 April 2001(6 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 19 November 2013)
RoleTaxi Driver
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Director NameRebecca Louise Morrell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Concord Way
Dukinfield
Cheshire
SK16 4DB
Director NameDarryl Andrew Williamson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address193 Old Street
Ashton Under Lyne
Lancashire
OL6 7SR
Secretary NameSean Kernaghan
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 Highmeadow
Radcliffe
Manchester
M26 1YN
Director NameArthur Roy Wilson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1996)
RoleRetired
Correspondence AddressWhite Lee
Manchester Road
Marsden
West Yorkshire
HD7 6NJ
Director NameRobert Peter Hughes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1995)
RoleTaxi Driver
Correspondence Address137 Henrietta Street
Ashton Under Lyne
Lancashire
OL6 8PB
Director NameGeoffrey France
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1996)
RoleTaxi Driver
Correspondence Address7 Broadhurst Grove
Ashton Under Lyne
Lancashire
OL6 8RY
Director NameDarrem Andrew Conroy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1996)
RoleTaxi Driver
Correspondence Address14 The Close
Stalybridge
Cheshire
SK15 1HU
Director NameAnthony Warren Burgess
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1996)
RoleTaxi Driver
Correspondence Address12 Hurford Avenue
Gorton
Manchester
M18 8WL
Secretary NameArthur Roy Wilson
NationalityBritish
StatusResigned
Appointed22 August 1994(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1996)
RoleRetired
Correspondence AddressWhite Lee
Manchester Road
Marsden
West Yorkshire
HD7 6NJ
Director NameJohn Wightman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 1997)
RoleTaxi Driver
Correspondence Address43 Conniston Drive
Stalybridge
Manchester
Secretary NameGeoffrey France
NationalityBritish
StatusResigned
Appointed10 January 1996(1 year, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 April 1996)
RoleTaxi Driver
Correspondence Address7 Broadhurst Grove
Ashton Under Lyne
Lancashire
OL6 8RY
Director NameJohn Noel Brown
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2000)
RoleTaxi Driver
Correspondence Address56 Cumberland Avenue
Dukinfield
Cheshire
SK16 5JB
Director NameDerek Watson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(1 year, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 April 2001)
RoleMechanic
Correspondence Address6 Hillmount
Dukinfield
Manchester
SK16 5HT
Secretary NameJean Brown
NationalityBritish
StatusResigned
Appointed29 April 1996(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2000)
RoleCompany Director
Correspondence Address56 Cumberland Avenue
Dukinfield
Cheshire
SK16 5JB
Secretary NameDaryl Jean Watson
NationalityBritish
StatusResigned
Appointed21 July 2000(5 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 April 2001)
RoleRadio Operator
Correspondence Address6 Hill Mount
Dukinfield
Cheshire
SK16 5HT
Director NameRebecca Louise Morrell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(16 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address236 Kings Road
Ashton Under Lyne
Lancashire
OL6 8HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMelbourne House
44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Shareholders

500 at £1Alan Patrick Lainton
50.00%
Ordinary
500 at £1Julie Lainton
50.00%
Ordinary

Accounts

Latest Accounts2 July 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 July

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013Application to strike the company off the register (3 pages)
23 July 2013Application to strike the company off the register (3 pages)
3 April 2013Total exemption small company accounts made up to 2 July 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 2 July 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 2 July 2012 (4 pages)
22 March 2013Previous accounting period shortened from 31 August 2012 to 2 July 2012 (1 page)
22 March 2013Previous accounting period shortened from 31 August 2012 to 2 July 2012 (1 page)
22 March 2013Previous accounting period shortened from 31 August 2012 to 2 July 2012 (1 page)
11 September 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 1,000
(4 pages)
11 September 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 1,000
(4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
3 October 2011Termination of appointment of Rebecca Morrell as a director (1 page)
3 October 2011Termination of appointment of Rebecca Louise Morrell as a director on 16 August 2011 (1 page)
1 July 2011Appointment of Rebecca Louise Morrell as a director (3 pages)
1 July 2011Appointment of Rebecca Louise Morrell as a director (3 pages)
11 May 2011Appointment of Rebecca Louise Morrell as a director (3 pages)
11 May 2011Appointment of Rebecca Louise Morrell as a director (3 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 November 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
16 November 2010Director's details changed for Julie Lainton on 16 August 2010 (2 pages)
16 November 2010Registered office address changed from 28 Concord Way Dukinfield Cheshire SK16 4DB on 16 November 2010 (1 page)
16 November 2010Secretary's details changed for Alan Patrick Lainton on 16 August 2010 (1 page)
16 November 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
16 November 2010Director's details changed for Julie Lainton on 16 August 2010 (2 pages)
16 November 2010Registered office address changed from 28 Concord Way Dukinfield Cheshire SK16 4DB on 16 November 2010 (1 page)
16 November 2010Secretary's details changed for Alan Patrick Lainton on 16 August 2010 (1 page)
21 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 September 2009Return made up to 16/08/09; full list of members (10 pages)
10 September 2009Return made up to 16/08/09; full list of members (10 pages)
10 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
10 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
10 September 2008Return made up to 16/08/08; no change of members (6 pages)
10 September 2008Return made up to 16/08/08; no change of members (6 pages)
6 September 2007Return made up to 16/08/07; no change of members (6 pages)
6 September 2007Return made up to 16/08/07; no change of members (6 pages)
7 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 September 2006Return made up to 16/08/06; full list of members (6 pages)
13 September 2006Return made up to 16/08/06; full list of members (6 pages)
24 April 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
24 April 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
28 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 September 2005Return made up to 16/08/05; full list of members (6 pages)
7 September 2005Return made up to 16/08/05; full list of members (6 pages)
13 September 2004Return made up to 16/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2004Return made up to 16/08/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
24 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 September 2002Return made up to 16/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2002Return made up to 16/08/02; full list of members (6 pages)
11 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 September 2001Return made up to 16/08/01; full list of members (6 pages)
11 September 2001Return made up to 16/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
20 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
25 August 2000Return made up to 16/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 2000Return made up to 16/08/00; full list of members (6 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
16 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 August 1999Return made up to 16/08/99; full list of members (6 pages)
13 August 1999Return made up to 16/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
21 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 October 1998Return made up to 16/08/98; full list of members (5 pages)
23 October 1998Return made up to 16/08/98; full list of members (5 pages)
15 June 1998Full accounts made up to 31 August 1997 (12 pages)
15 June 1998Full accounts made up to 31 August 1997 (12 pages)
14 January 1998Return made up to 16/08/97; full list of members (6 pages)
14 January 1998Return made up to 16/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
20 February 1997Accounts for a small company made up to 31 August 1996 (9 pages)
20 February 1997Accounts for a small company made up to 31 August 1996 (9 pages)
22 August 1996Return made up to 16/08/96; full list of members (8 pages)
22 August 1996Accounts for a small company made up to 31 August 1995 (1 page)
22 August 1996Accounts for a small company made up to 31 August 1995 (1 page)
22 August 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 May 1996Compulsory strike-off action has been discontinued (1 page)
28 May 1996Compulsory strike-off action has been discontinued (1 page)
24 May 1996Return made up to 16/08/95; full list of members (8 pages)
24 May 1996Return made up to 16/08/95; full list of members (8 pages)
16 May 1996Registered office changed on 16/05/96 from: 193 old street ashton under lyne lancashire OL6 7SR (1 page)
16 May 1996Registered office changed on 16/05/96 from: 193 old street ashton under lyne lancashire OL6 7SR (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
26 March 1996First Gazette notice for compulsory strike-off (1 page)
26 March 1996First Gazette notice for compulsory strike-off (1 page)
23 January 1996New secretary appointed;director resigned (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New secretary appointed;director resigned (2 pages)
16 August 1994Incorporation (13 pages)
16 August 1994Incorporation (13 pages)