Company NameAssociated Taxi Rentals Limited
Company StatusDissolved
Company Number03527595
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years ago)
Dissolution Date5 February 2002 (22 years, 1 month ago)
Previous NameLinklocal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBryan Harvey Irving
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 05 February 2002)
RoleManaging Director Vehicle Rent
Correspondence AddressApartment 11 Norton Hall
The Green, Norton
Teeside
TS20 1GD
Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 05 February 2002)
RoleManaging Director
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Secretary NamePaul Jan Herman Grootendorst
NationalityBritish
StatusClosed
Appointed01 June 2001(3 years, 2 months after company formation)
Appointment Duration8 months, 1 week (closed 05 February 2002)
RoleCompany Director
Correspondence Address42 Earls Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6AA
Secretary NamePhilip James Walker Smith
NationalityBritish
StatusResigned
Appointed01 June 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 01 June 2001)
RoleCompany Director
Correspondence Address30 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed30 March 1998(1 week, 6 days after company formation)
Appointment Duration2 months (resigned 01 June 1998)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1998(1 week, 6 days after company formation)
Appointment Duration2 months (resigned 01 June 1998)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressMorton House
Fencehouses
Houghton-Le-Spring
County Durham
DH4 6QA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishLittle Lumley
WardLumley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2001Application for striking-off (1 page)
19 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
14 May 2001Return made up to 16/03/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 April 2000Return made up to 16/03/00; full list of members (6 pages)
9 December 1999Return made up to 16/03/99; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 November 1999Compulsory strike-off action has been discontinued (1 page)
9 June 1998New director appointed (3 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Ad 01/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1998Nc inc already adjusted 30/03/98 (1 page)
3 June 1998Registered office changed on 03/06/98 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
3 June 1998New secretary appointed (2 pages)
18 April 1998£ nc 100/50000 30/03/98 (1 page)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1998Registered office changed on 18/04/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998Director resigned (1 page)
16 March 1998Incorporation (12 pages)