Company NameCab 5000 Limited
Company StatusDissolved
Company Number06061490
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Gary Waugh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStannington House
6 Woodlands Park, North Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6PG
Secretary NameChristopher Martin Hope
NationalityBritish
StatusClosed
Appointed30 April 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 01 February 2011)
RoleFinance Manager
Correspondence Address21 Hillcrest Drive
Gateshead
Tyne And Wear
NE11 9QS
Secretary NameChristine Waugh
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressStannington House
6 Woodlands Park North Goforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6PG

Location

Registered Address6 Woodlands Park, North Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6PG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

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)
6 October 2010Application to strike the company off the register (2 pages)
6 October 2010Application to strike the company off the register (2 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 21,001
(5 pages)
16 February 2010Director's details changed for David Gary Waugh on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Christopher Martin Hope on 1 July 2008 (1 page)
16 February 2010Secretary's details changed for Christopher Martin Hope on 1 July 2008 (1 page)
16 February 2010Director's details changed for David Gary Waugh on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Christopher Martin Hope on 1 July 2008 (1 page)
16 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 21,001
(5 pages)
16 February 2010Director's details changed for David Gary Waugh on 1 October 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 February 2009Return made up to 23/01/09; full list of members (4 pages)
12 February 2009Return made up to 23/01/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 May 2008Secretary appointed christopher martin hope (2 pages)
6 May 2008Secretary appointed christopher martin hope (2 pages)
6 May 2008Appointment Terminated Secretary christine waugh (1 page)
6 May 2008Appointment terminated secretary christine waugh (1 page)
18 February 2008Return made up to 23/01/08; full list of members (3 pages)
18 February 2008Return made up to 23/01/08; full list of members (3 pages)
3 May 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
3 May 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
13 April 2007Ad 29/03/07--------- £ si 21000@1=21000 £ ic 1/21001 (2 pages)
13 April 2007Particulars of contract relating to shares (2 pages)
13 April 2007Ad 29/03/07--------- £ si 21000@1=21000 £ ic 1/21001 (2 pages)
13 April 2007Particulars of contract relating to shares (2 pages)
10 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 January 2007Incorporation (14 pages)
23 January 2007Incorporation (14 pages)