Company NameR & A Cabs Ltd
Company StatusDissolved
Company Number04487728
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameAngela Bowe
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(same day as company formation)
RoleManager
Correspondence Address53 Trinity Street
Oldham
Lancashire
OL1 2DE
Director NameRoy Hutchinson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(same day as company formation)
RoleTaxi Proprietor
Correspondence AddressFlat Above
29 Manchester Road
Shaw
OL2 8SB
Secretary NameAngela Bowe
NationalityBritish
StatusClosed
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Trinity Street
Oldham
Lancashire
OL1 2DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address53 Trinity Street
Oldham
Lancashire
OL1 2DE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£109
Cash£100
Current Liabilities£500

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
8 November 2006Application for striking-off (1 page)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 October 2006Return made up to 16/07/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 August 2005Return made up to 16/07/05; full list of members (7 pages)
14 September 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 August 2003Return made up to 16/07/03; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
17 July 2002Secretary resigned (1 page)