Company NameStarline Taxis Limited
DirectorsJanet Bourne and Patrick Neil Bourne
Company StatusDissolved
Company Number02079941
CategoryPrivate Limited Company
Incorporation Date3 December 1986(37 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Janet Bourne
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(4 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleBook Keeper
Correspondence Address4 Levisham Close
Acklam
Middlesbrough
Cleveland
TS5 7LT
Director NamePatrick Neil Bourne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(4 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleTaxi Manager
Correspondence Address4 Levisham Close
Acklam
Middlesbrough
Cleveland
TS5 7LT
Secretary NamePatrick Neil Bourne
NationalityBritish
StatusCurrent
Appointed31 March 1991(4 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address4 Levisham Close
Acklam
Middlesbrough
Cleveland
TS5 7LT

Location

Registered AddressHawdon Bell & Co
4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth-£7,275
Cash£66
Current Liabilities£30,197

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 July 2006Dissolved (1 page)
24 April 2006Registered office changed on 24/04/06 from: 2 fairbridge street middlesbrough cleveland TS1 5DL (1 page)
19 April 2006Appointment of a liquidator (1 page)
19 April 2006Return of final meeting of creditors (1 page)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 March 2001Return made up to 31/03/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 June 2000Accounts for a small company made up to 31 December 1998 (6 pages)
10 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
19 July 1999Return made up to 31/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 1999Full accounts made up to 31 December 1997 (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
28 May 1997Return made up to 31/03/97; no change of members (4 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
8 May 1996Return made up to 31/03/96; full list of members (6 pages)
19 May 1995Return made up to 31/03/95; no change of members (4 pages)