Company NameTaxi S75  Ltd
Company StatusDissolved
Company Number04646221
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameWilliam Oakes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 4 months (closed 28 June 2005)
RoleTaxi Proprietor
Correspondence Address7 Birchfield Drive Boothstown
Worsley
Manchester
M28 1ND
Secretary NameLisa Marie Oakes
NationalityBritish
StatusClosed
Appointed04 March 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 28 June 2005)
RoleNursery Manager
Correspondence Address7 Birchfield Drive
Worsley
Manchester
M28 1ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressNo 5
153 Great Ducie Street
Manchester
M3 1FB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£156
Cash£5
Current Liabilities£4,836

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
28 January 2005Application for striking-off (1 page)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 February 2004Return made up to 23/01/04; full list of members (6 pages)
9 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: no. 5 153 great ducie street manchester M3 1FB (1 page)
9 April 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)