Company NameG.T.Taxis Limited
Company StatusDissolved
Company Number05528783
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)
Previous NameClokes Taxis Limited

Business Activity

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

Directors

Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameGordon Peter Thirkell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address9 St Andrews Street
Darlington
County Durham
DL1 2HD
Director NameSara Jane Cloke
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Bensham Road
Darlington
County Durham
DL1 3DF
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2008Application for striking-off (1 page)
1 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 March 2007Return made up to 28/02/07; full list of members (3 pages)
18 September 2006Return made up to 05/08/06; full list of members (3 pages)
7 August 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
17 August 2005New secretary appointed (2 pages)
15 August 2005Registered office changed on 15/08/05 from: clokes taxis LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
15 August 2005Ad 05/08/05--------- £ si 100@1=100 £ ic 300/400 (2 pages)
15 August 2005Ad 05/08/05--------- £ si 100@1=100 £ ic 200/300 (2 pages)
15 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2005Ad 05/08/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2005Nc inc already adjusted 05/08/05 (1 page)
15 August 2005Ad 05/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2005Nc inc already adjusted 05/08/05 (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Secretary resigned (1 page)