Company NameHorndale Taxis Ltd.
Company StatusDissolved
Company Number08805045
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameHorndale Taxi Ltd

Business Activity

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

Directors

Director NameMs Ashley Marie Crowe
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Oakfield
Newton Aycliffe
County Durham
DL5 7AT
Director NameMr James Crowe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Oakfield
Newton Aycliffe
County Durham
DL5 7AT

Location

Registered AddressUnit 14 Whitworth Drive
Aycliffe Business Park
Newton Aycliffe
DL5 6SZ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

1 at £1Ashley Crowe
100.00%
Ordinary

Financials

Year2014
Net Worth£1,056
Current Liabilities£10,146

Accounts

Latest Accounts29 November 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End29 November

Filing History

2 October 2017Micro company accounts made up to 29 November 2016 (2 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 June 2017Registered office address changed from 50 Oakfield Newton Aycliffe County Durham DL5 7AT to Unit 14 Whitworth Drive Aycliffe Business Park Newton Aycliffe DL5 6SZ on 2 June 2017 (1 page)
30 November 2016Micro company accounts made up to 29 November 2015 (1 page)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
4 December 2015Micro company accounts made up to 30 November 2014 (1 page)
4 September 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
19 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
5 June 2015Termination of appointment of James Crowe as a director on 29 May 2015 (1 page)
25 February 2015Director's details changed for Ms Ashley Marie Pegler on 24 February 2015 (2 pages)
25 February 2015Appointment of Mr James Crowe as a director on 24 February 2015 (2 pages)
5 January 2015Registered office address changed from 50 Oaklfield Newton Aycliffe DL5 7AT United Kingdom to 50 Oakfield Newton Aycliffe County Durham DL5 7AT on 5 January 2015 (1 page)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Registered office address changed from 50 Oaklfield Newton Aycliffe DL5 7AT United Kingdom to 50 Oakfield Newton Aycliffe County Durham DL5 7AT on 5 January 2015 (1 page)
6 May 2014Director's details changed for Mrs Ashley Marie Crowe on 2 May 2014 (2 pages)
6 May 2014Termination of appointment of James Crowe as a director on 2 May 2014 (1 page)
6 May 2014Director's details changed for Mrs Ashley Marie Crowe on 2 May 2014 (2 pages)
6 May 2014Termination of appointment of James Crowe as a director on 2 May 2014 (1 page)
2 May 2014Appointment of Mrs Ashley Marie Crowe as a director on 1 May 2014 (2 pages)
2 May 2014Appointment of Mrs Ashley Marie Crowe as a director on 1 May 2014 (2 pages)
16 December 2013Director's details changed for Mr James Crowe on 16 December 2013 (2 pages)
10 December 2013Company name changed horndale taxi LTD\certificate issued on 10/12/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-09
(3 pages)
6 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)