Company NameCheapertaxis Limited
Company StatusDissolved
Company Number05959524
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 6 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMichael John Daniels
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleTaxi Operator
Country of ResidenceEngland
Correspondence Address9 Charnville Road
Gatley
Stockport
Cheshire
SK8 4HE
Director NameRobert Gordon Persey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleFarmer
Correspondence AddressUpcott Farm
Broadhembury
Honiton
Devon
EX14 3LP
Director NameMalcolm Walklet
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleIT Manager
Correspondence Address26 Heather Close
Stratford-Upon-Avon
Warwickshire
CV37 9DQ
Secretary NameAnnette Catherine Walklet
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Heather Close
Stratford Upon Avon
Warwickshire
CV37 9DQ
Director NameBourse Nominees Limited (Corporation)
Date of BirthNovember 1996 (Born 27 years ago)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address129 Atlas House
Atlas Business Centre
Manchester Airport Simonsway
Manchester
M22 5PP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
17 March 2008Application for striking-off (2 pages)
20 November 2007Return made up to 09/10/07; full list of members (7 pages)
7 June 2007Registered office changed on 07/06/07 from: 26 heather close stratford upon avon warwickshire CV37 9DQ (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
11 October 2006Registered office changed on 11/10/06 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
10 October 2006New director appointed (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
9 October 2006Incorporation (22 pages)