Company NameD&D Taxis Limited
Company StatusDissolved
Company Number07615668
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)
Dissolution Date18 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameDanielle Threadgold
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Trevithick House
Harrison Drive
Crewe
CW1 3DA
Director NameDavid Threadgold
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Birch Avenue
Crewe
CW1 5LH
Director NamePatricia Evelyn Threadgold
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Birch Avenue
Crewe
CW1 5LH
Director NameSteven Jeffrey Threadgold
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Birch Avenue
Crewe
CW1 5LH

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Danielle Threadgold
25.00%
Ordinary
1 at £1David Threadgold
25.00%
Ordinary
1 at £1Patricia Evelyn Threadgold
25.00%
Ordinary
1 at £1Steven Jeffrey Threadgold
25.00%
Ordinary

Financials

Year2014
Net Worth-£46,966
Current Liabilities£80,319

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Final Gazette dissolved following liquidation (1 page)
18 June 2015Final Gazette dissolved following liquidation (1 page)
18 March 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
18 March 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
20 January 2014Registered office address changed from 12 Birch Avenue Crewe CW1 5LH England on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 12 Birch Avenue Crewe CW1 5LH England on 20 January 2014 (2 pages)
13 January 2014Appointment of a voluntary liquidator (1 page)
13 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2014Appointment of a voluntary liquidator (1 page)
13 January 2014Statement of affairs with form 4.19 (5 pages)
13 January 2014Statement of affairs with form 4.19 (5 pages)
13 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2013Termination of appointment of Steven Threadgold as a director (1 page)
14 June 2013Termination of appointment of Steven Threadgold as a director (1 page)
24 May 2013Registered office address changed from 107 Catherine Street Crewe CW2 6HE England on 24 May 2013 (1 page)
24 May 2013Registered office address changed from 107 Catherine Street Crewe CW2 6HE England on 24 May 2013 (1 page)
1 May 2013Register inspection address has been changed (1 page)
1 May 2013Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS United Kingdom on 1 May 2013 (1 page)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 4
(7 pages)
1 May 2013Register inspection address has been changed (1 page)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 4
(7 pages)
1 May 2013Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS United Kingdom on 1 May 2013 (1 page)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
27 April 2011Incorporation (38 pages)
27 April 2011Incorporation (38 pages)