Company NameCDA Taxis Limited
Company StatusDissolved
Company Number06442505
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 4 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Kevin George White
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Brough Meadows
Catterick
Richmond
North Yorkshire
DL10 7NX
Secretary NameSamantha Louise White
NationalityBritish
StatusClosed
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address71 Brough Meadows
Catterick
Richmond
North Yorkshire
DL10 7NX

Location

Registered AddressKiln Hill
Market Place
Hawes
North Yorkshire
DL8 3RA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHawes
WardHawes and High Abbotside
Built Up AreaHawes
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Kevin George White
75.00%
Ordinary
25 at £1Samantha Louise White
25.00%
Ordinary

Financials

Year2014
Net Worth£338
Cash£1,903
Current Liabilities£3,578

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 100
(4 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 100
(4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 March 2010Registered office address changed from O'reilly Accountants Thornborough Hall Leyburn North Yorkshire DL8 5AB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from O'reilly Accountants Thornborough Hall Leyburn North Yorkshire DL8 5AB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from O'reilly Accountants Thornborough Hall Leyburn North Yorkshire DL8 5AB on 5 March 2010 (1 page)
6 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
6 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Kevin George White on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Kevin George White on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Kevin George White on 1 October 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 January 2009Return made up to 30/11/08; full list of members (3 pages)
5 January 2009Return made up to 30/11/08; full list of members (3 pages)
22 December 2008Secretary's Change of Particulars / samantha white / 30/09/2008 / HouseName/Number was: , now: 71; Street was: 84 meadow lane, now: brough meadows; Area was: , now: catterick; Post Town was: north allerton, now: richmond; Region was: yorkshire, now: north yorkshire; Post Code was: DL6 1QY, now: DL10 7NX; Country was: , now: united kingdom (1 page)
22 December 2008Director's Change of Particulars / kevin white / 30/09/2008 / HouseName/Number was: , now: 71; Street was: 84 meadow lane, now: brough meadows; Area was: , now: catterick; Post Town was: north allerton, now: richmond; Region was: yorkshire, now: north yorkshire; Post Code was: DL6 1QY, now: DL10 7NX; Country was: , now: united kingdom (1 page)
22 December 2008Director's change of particulars / kevin white / 30/09/2008 (1 page)
22 December 2008Secretary's change of particulars / samantha white / 30/09/2008 (1 page)
29 October 2008Registered office changed on 29/10/2008 from hampton house, oldham road middleton manchester M24 1GT (1 page)
29 October 2008Registered office changed on 29/10/2008 from hampton house, oldham road middleton manchester M24 1GT (1 page)
21 October 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
21 October 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
30 November 2007Incorporation (12 pages)
30 November 2007Incorporation (12 pages)