Company NameTaylor Vehicle Rentals Ltd
Company StatusDissolved
Company Number05050460
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameSadaqat Hussain
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gleneagles Close
Bradford
West Yorkshire
BD4 6FB
Secretary NameMubarak Hussain
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 The Dell
Huddersfield
West Yorkshire
HD2 2FD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address242 Marton Road
Middlesbrough
Cleveland
TS4 2EZ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Sadaqat Husain
90.91%
Ordinary
1 at £1Mubarak Hussain
9.09%
Ordinary

Financials

Year2014
Net Worth£20,789
Cash£11,375
Current Liabilities£1,130

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014Application to strike the company off the register (3 pages)
20 June 2014Application to strike the company off the register (3 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 11
(4 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 11
(4 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 April 2012Secretary's details changed for Mubarak Hussain on 20 April 2012 (2 pages)
20 April 2012Secretary's details changed for Mubarak Hussain on 20 April 2012 (2 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 211
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 211
(4 pages)
8 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 March 2010Director's details changed for Sadaqat Hussain on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Sadaqat Hussain on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Sadaqat Hussain on 3 March 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 April 2009Return made up to 20/02/09; full list of members (3 pages)
22 April 2009Return made up to 20/02/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
10 April 2008Return made up to 20/02/08; full list of members (3 pages)
10 April 2008Return made up to 20/02/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 March 2007Return made up to 20/02/07; full list of members (6 pages)
5 March 2007Return made up to 20/02/07; full list of members (6 pages)
4 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 February 2006Return made up to 20/02/06; full list of members (6 pages)
17 February 2006Return made up to 20/02/06; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 February 2005Return made up to 20/02/05; full list of members (6 pages)
17 February 2005Return made up to 20/02/05; full list of members (6 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
15 March 2004Ad 20/02/04--------- £ si 11@1=11 £ ic 1/12 (2 pages)
15 March 2004Ad 20/02/04--------- £ si 11@1=11 £ ic 1/12 (2 pages)
27 February 2004Secretary resigned (2 pages)
27 February 2004Director resigned (2 pages)
27 February 2004Secretary resigned (2 pages)
27 February 2004Director resigned (2 pages)
20 February 2004Incorporation (16 pages)
20 February 2004Incorporation (16 pages)