Company Name1AB Taxis (Aycliffe) Limited
Company StatusDissolved
Company Number08276138
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 5 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Ann Kathleen Barnes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(same day as company formation)
RoleTaxi Operator
Country of ResidenceEngland
Correspondence Address67 Duke Street
Darlington
County Durham
DL3 7SD
Director NameMr Peter Andrew Crang
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(same day as company formation)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address67 Duke Street
Darlington
County Durham
DL3 7SD
Director NameMr Paul William Rimmer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(7 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (closed 26 September 2017)
RoleTaxi Operator
Country of ResidenceEngland
Correspondence Address67 Duke Street
Darlington
County Durham
DL3 7SD
Director NameMr Christopher Parkin Bainbridge
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(1 year after company formation)
Appointment Duration3 years, 10 months (closed 26 September 2017)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address67 Duke Street
Darlington
County Durham
DL3 7SD
Director NameMr Christopher Stuart Mason
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2015(2 years, 10 months after company formation)
Appointment Duration2 years (closed 26 September 2017)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address67 Duke Street
Darlington
County Durham
DL3 7SD
Director NameMr Stuart Stanley Mason
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2015(2 years, 10 months after company formation)
Appointment Duration2 years (closed 26 September 2017)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address67 Duke Street
Darlington
County Durham
DL3 7SD
Director NameMr Maurice Stewart Crang
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 26 September 2017)
RoleTaxi Operator
Country of ResidenceEngland
Correspondence Address67 Duke Street
Darlington
County Durham
DL3 7SD
Secretary NameMrs Tina Crang
StatusClosed
Appointed05 April 2017(4 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 26 September 2017)
RoleCompany Director
Correspondence Address67 Duke Street
Darlington
County Durham
DL3 7SD
Director NameJohn Bainbridge
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address67 Duke Street
Darlington
County Durham
DL3 7SD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Maurice Stewart Crang
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleTaxi Operator
Country of ResidenceEngland
Correspondence Address67 Duke Street
Darlington
County Durham
DL3 7SD
Secretary NameAnn Kathleen Barnes
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address67 Duke Street
Darlington
County Durham
DL3 7SD

Location

Registered Address67 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ann Kathleen Barnes
14.29%
Ordinary
1 at £1Christopher Bainbridge
14.29%
Ordinary
1 at £1Christopher Stuart Mason
14.29%
Ordinary
1 at £1Maurice Stuart Crang
14.29%
Ordinary
1 at £1Paul William Rimmer
14.29%
Ordinary
1 at £1Peter Andrew Crang
14.29%
Ordinary
1 at £1Stuart Stanley Mason
14.29%
Ordinary

Financials

Year2014
Net Worth-£1,241
Cash£5
Current Liabilities£1,246

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
3 July 2017Application to strike the company off the register (3 pages)
3 July 2017Application to strike the company off the register (3 pages)
25 May 2017Appointment of Mrs Tina Crang as a secretary on 5 April 2017 (2 pages)
25 May 2017Appointment of Mrs Tina Crang as a secretary on 5 April 2017 (2 pages)
25 May 2017Termination of appointment of Ann Kathleen Barnes as a secretary on 5 April 2017 (1 page)
25 May 2017Termination of appointment of Ann Kathleen Barnes as a secretary on 5 April 2017 (1 page)
1 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 12
(7 pages)
9 February 2016Appointment of Mr Maurice Stewart Crang as a director on 5 February 2016 (2 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 12
(7 pages)
9 February 2016Appointment of Mr Maurice Stewart Crang as a director on 5 February 2016 (2 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 7
(7 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 7
(7 pages)
7 October 2015Appointment of Mr Stuart Stanley Mason as a director on 24 September 2015 (2 pages)
7 October 2015Appointment of Mr Stuart Stanley Mason as a director on 24 September 2015 (2 pages)
7 October 2015Appointment of Mr Christopher Stuart Mason as a director on 24 September 2015 (2 pages)
7 October 2015Appointment of Mr Christopher Stuart Mason as a director on 24 September 2015 (2 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 January 2015Termination of appointment of Maurice Stewart Crang as a director on 1 December 2014 (1 page)
8 January 2015Termination of appointment of Maurice Stewart Crang as a director on 1 December 2014 (1 page)
8 January 2015Termination of appointment of Maurice Stewart Crang as a director on 1 December 2014 (1 page)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(6 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(6 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
31 December 2013Director's details changed for Maurice Stuart Crang on 31 December 2013 (2 pages)
31 December 2013Director's details changed for Maurice Stuart Crang on 31 December 2013 (2 pages)
20 November 2013Termination of appointment of John Bainbridge as a director (1 page)
20 November 2013Appointment of Mr Christopher Parkin Bainbridge as a director (2 pages)
20 November 2013Appointment of Mr Christopher Parkin Bainbridge as a director (2 pages)
20 November 2013Termination of appointment of John Bainbridge as a director (1 page)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5
(6 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5
(6 pages)
15 July 2013Appointment of Mr Paul William Rimmer as a director (2 pages)
15 July 2013Appointment of Mr Paul William Rimmer as a director (2 pages)
19 April 2013Appointment of Peter Andrew Crang as a director (2 pages)
19 April 2013Appointment of Ann Kathleen Barnes as a secretary (2 pages)
19 April 2013Appointment of Ann Kathleen Barnes as a director (2 pages)
19 April 2013Appointment of Peter Andrew Crang as a director (2 pages)
19 April 2013Appointment of Ann Kathleen Barnes as a director (2 pages)
19 April 2013Appointment of Ann Kathleen Barnes as a secretary (2 pages)
19 April 2013Appointment of Maurice Stuart Crang as a director (2 pages)
19 April 2013Appointment of John Bainbridge as a director (2 pages)
19 April 2013Appointment of Maurice Stuart Crang as a director (2 pages)
19 April 2013Appointment of John Bainbridge as a director (2 pages)
31 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
31 October 2012Incorporation (20 pages)
31 October 2012Incorporation (20 pages)
31 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)