Company NameNHDA Taxis Limited
Company StatusDissolved
Company Number03891290
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)
Previous NameN H D A Station Taxis (Newcastle) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDennis George Thompson Murray
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 21 June 2005)
RoleTaxi Driver
Correspondence Address125 Pennyfine Road
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5EP
Director NameSyed Afzall Ahmed Shah
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(1 year, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 21 June 2005)
RoleTaxi Driver
Correspondence Address50 Rothbury Terrace
Heaton
Newcastle Upon Tyne
NE6 5XJ
Secretary NamePeter McTaggart
NationalityBritish
StatusClosed
Appointed05 January 2003(3 years after company formation)
Appointment Duration2 years, 5 months (closed 21 June 2005)
RoleTaxi Driver
Correspondence Address3 Third Row
Ellington
Morpeth
Northumberland
NE61 5HE
Director NameMr James Michael Blake
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address49 Tewkesbury Road
West Denton Park
Newcastle Upon Tyne
Tyne And Wear
NE15 8UU
Secretary NameTariq Mahmood
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleTaxi Driver
Correspondence Address18 Beadling Gardens
Newcastle Upon Tyne
Tyne & Wear
NE4 9HL
Director NameMr Mohammed Suleman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(1 week, 4 days after company formation)
Appointment Duration2 months (resigned 23 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Wingrove Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9BR
Director NameTariq Mahmood
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(1 week, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 24 October 2002)
RoleTaxi Driver
Correspondence Address18 Beadling Gardens
Newcastle Upon Tyne
Tyne & Wear
NE4 9HL
Director NameGeoffrey Robert Holmes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(1 week, 4 days after company formation)
Appointment Duration2 months (resigned 23 February 2000)
RoleTaxi Driver
Correspondence Address33 Dorchester Court
New Hartley
Whitley Bay
Tyne & Wear
NE25 0SS
Director NameColin Peter Wilson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2000(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 September 2000)
RoleHackney Driver
Correspondence Address22 Briarsyde
Newcastle Upon Tyne
Tyne & Wear
NE12 9SL
Director NameThomas James Wallace
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2000(1 month, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 October 2000)
RoleTaxi Driver
Correspondence Address9 Thomas Street
Washington
Tyne & Wear
NE37 3AU
Director NameJohn Allen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 03 January 2004)
RoleTaxi Owner
Correspondence Address10 Jonquil Close
Newcastle Upon Tyne
Tyne & Wear
NE5 1UY
Director NameCharles Duncan Calman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2001)
RoleTaxi Driver
Correspondence Address11 Lindisfarne Place
Wallsend
Tyne & Wear
NE28 7EZ
Director NameDavid Walker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 03 August 2003)
RoleTaxi Driver
Correspondence Address664 Welbeck Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4JT
Secretary NameDavid Walker
NationalityBritish
StatusResigned
Appointed01 September 2002(2 years, 8 months after company formation)
Appointment Duration4 months (resigned 05 January 2003)
RoleCompany Director
Correspondence Address664 Welbeck Road
Newcastle
Tyne & Wear
NE6 4JT
Director NameStephen Vose
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2003(3 years after company formation)
Appointment Duration12 months (resigned 03 January 2004)
RoleTaxi Driver
Correspondence Address22 Thirston Way
Kenton Bar
Newcastle Upon Tyne
Tyne & Wear
NE3 3EG
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered AddressUnit 10
Westmorland Business Centre
41-43 Westmorland Road
Newcastle Upon Tyne
NE1 4EH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Net Worth-£376
Current Liabilities£376

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
21 January 2005Application for striking-off (1 page)
10 December 2004Registered office changed on 10/12/04 from: first floor 53 george street newcastle upon tyne tyne & wear NE4 7JN (1 page)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
14 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 April 2003Return made up to 09/12/02; full list of members (10 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New director appointed (2 pages)
19 November 2002Secretary resigned;director resigned (1 page)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 April 2001Company name changed n h d a station taxis (newcastle ) LIMITED\certificate issued on 26/04/01 (2 pages)
4 January 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
4 April 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Registered office changed on 18/01/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Secretary resigned (1 page)