Company NameWigan Taxis Ltd
Company StatusDissolved
Company Number07467082
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Muhammad Asif Afzal
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityPakistani
StatusClosed
Appointed01 January 2015(4 years after company formation)
Appointment Duration1 year (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104-108 Wallgate
Wigan
Lancashire
WN3 4AB
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Dartington Rd
Platt Bridge
Wigan
Gtr Manchester
WN2 5BE
Director NameMr Craig Hughes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 2012(1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 April 2012)
RoleTaxi Service
Country of ResidenceUnited Kingdom
Correspondence Address56 Dartington Rd
Platt Bridge
Wigan
WN2 5BE
Director NameMr Liam Murphy
Date of BirthJuly 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed09 April 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2014)
RoleTaxi Service
Country of ResidenceUnited Kingdom
Correspondence Address9 Car Street
Platt Bridge
Wigan
Lancashire
WN2 5JD
Director NameMr Hossein Ghorbani
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(3 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 St. Davids Crescent
Aspull
Wigan
Lancashire
WN2 1ST
Director NameMr Usman Gani Patel
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(3 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Portland Street
Bolton
BL1 3NY

Location

Registered Address104-108 Wallgate
Wigan
Lancashire
WN3 4AB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Hossein Ghorbani
50.00%
Ordinary
50 at £1Usman Patel
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 2015Application to strike the company off the register (3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Termination of appointment of Usman Gani Patel as a director on 1 January 2015 (1 page)
22 April 2015Registered office address changed from 370 Derby Street Bolton BL3 6LS to 104-108 Wallgate Wigan Lancashire WN3 4AB on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 370 Derby Street Bolton BL3 6LS to 104-108 Wallgate Wigan Lancashire WN3 4AB on 22 April 2015 (1 page)
22 April 2015Appointment of Mr Muhammad Asif Afzal as a director on 1 January 2015 (2 pages)
22 April 2015Appointment of Mr Muhammad Asif Afzal as a director on 1 January 2015 (2 pages)
22 April 2015Termination of appointment of Usman Gani Patel as a director on 1 January 2015 (1 page)
22 April 2015Termination of appointment of Usman Gani Patel as a director on 1 January 2015 (1 page)
22 April 2015Appointment of Mr Muhammad Asif Afzal as a director on 1 January 2015 (2 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2014Termination of appointment of Hossein Ghorbani as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Hossein Ghorbani as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Hossein Ghorbani as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Liam Murphy as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Hossein Ghorbani as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Liam Murphy as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Hossein Ghorbani as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Hossein Ghorbani as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Liam Murphy as a director on 1 December 2014 (1 page)
10 October 2014Registered office address changed from 9 Car Street Platt Bridge Wigan Lancashire WN2 5JD to 370 Derby Street Bolton BL3 6LS on 10 October 2014 (1 page)
10 October 2014Appointment of Mr Usman Gani Patel as a director on 9 October 2014 (2 pages)
10 October 2014Appointment of Mr Hossein Ghorbani as a director on 9 October 2014 (2 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Appointment of Mr Usman Gani Patel as a director on 9 October 2014 (2 pages)
10 October 2014Registered office address changed from 9 Car Street Platt Bridge Wigan Lancashire WN2 5JD to 370 Derby Street Bolton BL3 6LS on 10 October 2014 (1 page)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Appointment of Mr Hossein Ghorbani as a director on 9 October 2014 (2 pages)
10 October 2014Appointment of Mr Usman Gani Patel as a director on 9 October 2014 (2 pages)
10 October 2014Appointment of Mr Hossein Ghorbani as a director on 9 October 2014 (2 pages)
29 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
23 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 May 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mr liam murphy
(5 pages)
3 May 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mr liam murphy
(5 pages)
10 April 2012Appointment of Mr Liam Murphy as a director
  • ANNOTATION A second filed AP01 was registered on 03/05/2012
(3 pages)
10 April 2012Appointment of Mr Liam Murphy as a director
  • ANNOTATION A second filed AP01 was registered on 03/05/2012
(3 pages)
9 April 2012Termination of appointment of Craig Hughes as a director (1 page)
9 April 2012Registered office address changed from 56 Dartington Road Platt Bridge WN2 5BE United Kingdom on 9 April 2012 (1 page)
9 April 2012Termination of appointment of Craig Hughes as a director (1 page)
9 April 2012Registered office address changed from 56 Dartington Road Platt Bridge WN2 5BE United Kingdom on 9 April 2012 (1 page)
9 April 2012Registered office address changed from 56 Dartington Road Platt Bridge WN2 5BE United Kingdom on 9 April 2012 (1 page)
16 March 2012Director's details changed for Mr Peter Valaitis on 16 March 2012 (3 pages)
16 March 2012Director's details changed for Mr Peter Valaitis on 16 March 2012 (3 pages)
16 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
6 March 2012Appointment of Mr Craig Hughes as a director (2 pages)
6 March 2012Appointment of Mr Craig Hughes as a director (2 pages)
17 January 2012Termination of appointment of Peter Valaitis as a director (1 page)
17 January 2012Termination of appointment of Peter Valaitis as a director (1 page)
16 January 2012Registered office address changed from Gf 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Gf 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 16 January 2012 (1 page)
20 December 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 20 December 2011 (1 page)
20 December 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 20 December 2011 (1 page)
20 December 2011Termination of appointment of Peter Valaitis as a director (1 page)
20 December 2011Termination of appointment of Peter Valaitis as a director (1 page)
13 December 2010Incorporation (20 pages)
13 December 2010Incorporation (20 pages)