Company NameTEES Cab Company Ltd
Company StatusDissolved
Company Number05761432
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Lawrence Briggs
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address67 Salt Wells Road
Middlesbrough
TS4 2DY
Director NameMr David Stephen Morren
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hutton Road
Middlesbrough
Teesside
TS4 2LE
Secretary NameJohn Lawrence Briggs
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address67 Salt Wells Road
Middlesbrough
TS4 2DY
Director NameMr Abdul Rashid
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2008)
RoleTaxi Proprietor
Country of ResidenceEngland
Correspondence Address25 Harrow Road
Middlesbrough
Cleveland
TS5 5NT
Director NameMr Mosan Shan
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(2 years, 9 months after company formation)
Appointment Duration4 months (resigned 20 May 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBirk Brow Bungalow
Charltons
Saltburn-By-The-Sea
North Yorkshire
TS12 3DF

Location

Registered AddressTransport House, Scotts Road
Middlesbrough
Teesside
TS2 1QH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth-£58,824
Cash£1,866
Current Liabilities£1,556

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
27 March 2010Voluntary strike-off action has been suspended (1 page)
27 March 2010Voluntary strike-off action has been suspended (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
1 February 2010Application to strike the company off the register (3 pages)
1 February 2010Application to strike the company off the register (3 pages)
3 June 2009Appointment Terminated Director mosan shan (2 pages)
3 June 2009Appointment terminated director mosan shan (2 pages)
11 May 2009Return made up to 29/03/09; full list of members (4 pages)
11 May 2009Return made up to 29/03/09; full list of members (4 pages)
23 January 2009Director appointed mosan ali shan (2 pages)
23 January 2009Director appointed mosan ali shan (2 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Appointment Terminated Director abdul rashid (1 page)
25 November 2008Appointment terminated director abdul rashid (1 page)
25 September 2008Director appointed abdul rashid (1 page)
25 September 2008Director appointed abdul rashid (1 page)
18 July 2008Return made up to 29/03/08; full list of members (4 pages)
18 July 2008Return made up to 29/03/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 June 2007Return made up to 29/03/07; full list of members
  • 363(287) ‐ Registered office changed on 21/06/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2007Return made up to 29/03/07; full list of members (7 pages)
20 May 2006Particulars of mortgage/charge (7 pages)
20 May 2006Particulars of mortgage/charge (7 pages)
29 March 2006Incorporation (17 pages)
29 March 2006Incorporation (17 pages)