Company NameK. 7 Taxis Ltd
Company StatusDissolved
Company Number03184470
CategoryPrivate Limited Company
Incorporation Date11 April 1996(27 years, 11 months ago)
Dissolution Date20 June 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Grogan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1996(same day as company formation)
RoleTaxi Proprietor
Correspondence Address24 Locomotion Way
Royal Quays
North Shields
Tyne & Wear
NE29 6XF
Secretary NameAnnie Grogan
NationalityBritish
StatusClosed
Appointed11 April 1996(same day as company formation)
RoleHousewife
Correspondence Address24 Locomotion Way
North Shields
Tyne & Wear
NE29 6XF
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered Address7 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
30 August 2005Voluntary strike-off action has been suspended (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
24 June 2005Application for striking-off (1 page)
6 May 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
28 April 2005Return made up to 11/04/05; full list of members (6 pages)
27 May 2004Return made up to 11/04/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
30 May 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
30 May 2003Return made up to 11/04/03; full list of members (6 pages)
25 February 2003Accounts for a dormant company made up to 30 April 2001 (1 page)
24 May 2002Return made up to 11/04/02; full list of members (6 pages)
19 June 2001Return made up to 11/04/01; full list of members (5 pages)
20 April 2001Registered office changed on 20/04/01 from: 24 locomotion way royal quays north shields tyne and wear NE29 6XF (1 page)
22 May 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
12 May 2000Return made up to 11/04/00; full list of members (6 pages)
7 June 1999Return made up to 11/04/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 30 April 1998 (4 pages)
16 June 1998Return made up to 11/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 June 1997Return made up to 11/04/97; full list of members
  • 363(287) ‐ Registered office changed on 29/06/97
(6 pages)
20 June 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
20 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Registered office changed on 29/04/96 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
21 April 1996New secretary appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996Director resigned (1 page)
11 April 1996Incorporation (18 pages)