Company NameClark's Taxis Limited
Company StatusDissolved
Company Number04081327
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 6 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameAnthony Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1 Cleveland View
Ferryhill
County Durham
DL17 0SW
Secretary NameNorma Theresa Smith
NationalityBritish
StatusClosed
Appointed01 January 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 14 October 2003)
RoleExecutive
Correspondence Address1 Cleveland View
Ferryhill
Durham
DL17 0SW
Director NameLynn Howarth
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleExecutive
Correspondence Address6 Dunning Road
Ferryhill
County Durham
DL17 8HN
Secretary NameLynn Howarth
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleExecutive
Correspondence Address6 Dunning Road
Ferryhill
County Durham
DL17 8HN
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address3 North Street
Ferryhill
Durham
DL17 8HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
12 May 2003Application for striking-off (1 page)
17 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 September 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 February 2002Director resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 November 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
10 October 2001Return made up to 02/10/01; full list of members (6 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Director resigned (1 page)
2 October 2000Incorporation (16 pages)