Company NameB-T Taxis Limited
Company StatusDissolved
Company Number02522735
CategoryPrivate Limited Company
Incorporation Date17 July 1990(33 years, 9 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Edward Simon Tudor Evans
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(12 months after company formation)
Appointment Duration13 years, 5 months (closed 14 December 2004)
RoleChartered Accountant
Correspondence AddressThe Grange
North Rode
Congleton
Cheshire
CW12 2NY
Secretary NameJohn Oswald Gow
NationalityBritish
StatusClosed
Appointed16 July 1991(12 months after company formation)
Appointment Duration13 years, 5 months (closed 14 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameMichael Stark
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(11 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 March 2003)
RoleOffice Manager
Correspondence Address17 Larkfield Lane
Southport
Merseyside
PR9 8NN

Location

Registered AddressSpringfield House
Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Financials

Year2014
Cash£204
Current Liabilities£71,129

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
20 July 2004Application for striking-off (1 page)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 July 2003Return made up to 16/07/03; full list of members (6 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
31 March 2003Director resigned (1 page)
13 August 2002New director appointed (1 page)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 July 2001Return made up to 16/07/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2000Return made up to 16/07/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 August 1999Return made up to 16/07/99; no change of members (4 pages)
22 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 July 1998Return made up to 16/07/98; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
21 July 1997Return made up to 16/07/97; no change of members (4 pages)
23 July 1996Return made up to 16/07/96; no change of members (4 pages)
13 June 1996Full accounts made up to 30 September 1995 (13 pages)
5 October 1995Return made up to 16/07/95; full list of members (6 pages)
30 June 1995Full accounts made up to 30 September 1994 (12 pages)