Company NameHebburn Taxis Limited
Company StatusDissolved
Company Number04363920
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 2 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJohn Gerard McCabe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(2 days after company formation)
Appointment Duration8 years, 7 months (closed 14 September 2010)
RoleTaxi Driver
Correspondence Address20 Elmfield Road
Hebburn
Tyne & Wear
NE31 2DY
Director NameHarold Lacy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(1 year after company formation)
Appointment Duration7 years, 7 months (closed 14 September 2010)
RoleTaxi Driver
Correspondence Address3 Lambton Road
Hebburn
Tyne & Wear
NE31 1SL
Director NamePaul O'Doherty
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(1 year after company formation)
Appointment Duration7 years, 7 months (closed 14 September 2010)
RoleTaxi Driver
Correspondence Address26 Douglas Parade
Hebburn
Tyne & Wear
NE31 2AS
Secretary NameMr John Bernard Whiting
NationalityBritish
StatusResigned
Appointed01 February 2002(2 days after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2009)
RoleAccountant
Correspondence Address4 Lake Court
Doxford Park
Sunderland
Tyne & Wear
SR3 2JX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address35 Frederick Street
Sunderland
SR1 1LN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£48,139
Net Worth£1,458
Cash£362
Current Liabilities£6,585

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 November 2009Termination of appointment of John Whiting as a secretary (1 page)
16 November 2009Termination of appointment of John Whiting as a secretary (1 page)
6 April 2009Return made up to 30/01/09; full list of members (4 pages)
6 April 2009Return made up to 30/01/09; full list of members (4 pages)
23 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
23 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
26 March 2008Return made up to 30/01/08; full list of members (4 pages)
26 March 2008Return made up to 30/01/08; full list of members (4 pages)
15 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
15 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
22 March 2007Return made up to 30/01/07; full list of members (7 pages)
22 March 2007Return made up to 30/01/07; full list of members (7 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
24 April 2006Return made up to 30/01/06; full list of members (7 pages)
24 April 2006Return made up to 30/01/06; full list of members (7 pages)
1 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
1 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
9 February 2005Return made up to 30/01/05; full list of members (7 pages)
9 February 2005Return made up to 30/01/05; full list of members (7 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
25 March 2004Return made up to 30/01/04; full list of members (7 pages)
25 March 2004Return made up to 30/01/04; full list of members (7 pages)
18 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
18 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
11 March 2003Return made up to 30/01/03; full list of members (6 pages)
11 March 2003Return made up to 30/01/03; full list of members (6 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
30 January 2002Incorporation (9 pages)
30 January 2002Incorporation (9 pages)