Company NameGeordie Taxis Limited
DirectorJulie Dawn Rush
Company StatusLiquidation
Company Number07547725
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Julie Dawn Rush
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(1 year, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleSales Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBrenkley Yard Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMr John Rush
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrenkley Yard Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMr Andrew James Liddle
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(6 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lavendon Close
Cramlington, Northumberland
Northumberland
NE23 7XS
Director NameMiss Julie Dawn Rush
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(6 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lavendon Close
Cramlington, Northumberland
Northumberland
NE23 7XS

Location

Registered AddressBrenkley Yard Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Shareholders

2 at £1Jenna Rush
33.33%
Ordinary
2 at £1Natalie Rush
33.33%
Ordinary
1 at £1John Rush
16.67%
Ordinary
1 at £1Julie Rush
16.67%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2017 (7 years, 1 month ago)
Next Return Due16 March 2018 (overdue)

Filing History

5 October 2018Order of court to wind up (3 pages)
9 June 2018Compulsory strike-off action has been suspended (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
16 April 2018Cessation of John Rush as a person with significant control on 16 April 2018 (1 page)
16 April 2018Termination of appointment of John Rush as a director on 9 April 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 6
(3 pages)
8 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 6
(3 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
17 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6
(3 pages)
17 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6
(3 pages)
17 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6
(3 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(3 pages)
2 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(3 pages)
2 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(3 pages)
2 April 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
3 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
6 March 2013Registered office address changed from 2 Lavendon Close Cramlington, Northumberland Northumberland NE23 7XS United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 2 Lavendon Close Cramlington, Northumberland Northumberland NE23 7XS United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 2 Lavendon Close Cramlington, Northumberland Northumberland NE23 7XS United Kingdom on 6 March 2013 (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2012Appointment of Miss Julie Dawn Rush as a director (2 pages)
4 October 2012Appointment of Miss Julie Dawn Rush as a director (2 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
10 August 2012Termination of appointment of Andrew Liddle as a director (1 page)
10 August 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
10 August 2012Termination of appointment of Andrew Liddle as a director (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2012Termination of appointment of Julie Rush as a director (1 page)
23 March 2012Termination of appointment of Andrew Liddle as a director (1 page)
23 March 2012Termination of appointment of Andrew Liddle as a director (1 page)
23 March 2012Termination of appointment of Julie Rush as a director (1 page)
13 October 2011Appointment of Miss Julie Dawn Rush as a director (2 pages)
13 October 2011Appointment of Miss Julie Dawn Rush as a director (2 pages)
26 September 2011Appointment of Mr Andrew James Liddle as a director (2 pages)
26 September 2011Appointment of Mr Andrew James Liddle as a director (2 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)