Chester
CH1 1HB
Wales
Director Name | Mr Mark Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2004(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Plough Lane Christleton Chester CH3 7BA Wales |
Secretary Name | Graham Sephton Bult |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 100 Foregate St Foregate Street Chester CH1 1HB Wales |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Website | abbeytaxis.net |
---|---|
Telephone | 01244 344344 |
Telephone region | Chester |
Registered Address | Windrush Plough Lane Christleton Chester CH3 7BA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Christleton |
Ward | Chester Villages |
1 at £1 | Graham Bult 50.00% Ordinary |
---|---|
1 at £1 | Mark Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,509 |
Current Liabilities | £75,477 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 February 2012 | Delivered on: 21 February 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
30 July 2021 | Voluntary strike-off action has been suspended (1 page) |
30 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 April 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
15 January 2021 | Voluntary strike-off action has been suspended (1 page) |
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2020 | Application to strike the company off the register (3 pages) |
8 June 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
24 December 2019 | Satisfaction of charge 1 in full (1 page) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 December 2019 | Registered office address changed from 100 Foregate Street Chester Cheshire CH1 1HB to Windrush Plough Lane Christleton Chester CH3 7BA on 18 December 2019 (1 page) |
18 December 2019 | Resolutions
|
6 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 March 2014 | Secretary's details changed for Graham Sephton Bult on 27 March 2014 (1 page) |
27 March 2014 | Secretary's details changed for Graham Sephton Bult on 27 March 2014 (1 page) |
27 March 2014 | Director's details changed for Mr Graham Sephton Bult on 27 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Graham Sephton Bult on 27 March 2014 (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Director's details changed for Mark Williams on 14 April 2011 (2 pages) |
29 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Director's details changed for Mark Williams on 14 April 2011 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Director's details changed for Mark Williams on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mark Williams on 11 July 2012 (2 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 July 2011 | Director's details changed for Mark Williams on 1 May 2011 (2 pages) |
5 July 2011 | Director's details changed for Mark Williams on 1 May 2011 (2 pages) |
5 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Director's details changed for Mark Williams on 1 May 2011 (2 pages) |
5 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Graham Sephton Bult on 31 March 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Graham Sephton Bult on 31 March 2010 (1 page) |
8 July 2010 | Director's details changed for Mark Williams on 31 March 2010 (2 pages) |
8 July 2010 | Director's details changed for Mark Williams on 31 March 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Graham Sephton Bult on 31 March 2010 (1 page) |
8 July 2010 | Director's details changed for Graham Sephton Bult on 31 March 2010 (2 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 July 2009 | Return made up to 26/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 26/05/09; full list of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 October 2008 | Return made up to 26/05/08; full list of members (4 pages) |
2 October 2008 | Return made up to 26/05/08; full list of members (4 pages) |
4 March 2008 | Total exemption full accounts made up to 31 March 2007 (19 pages) |
4 March 2008 | Total exemption full accounts made up to 31 March 2007 (19 pages) |
18 July 2007 | Return made up to 26/05/07; no change of members
|
18 July 2007 | Return made up to 26/05/07; no change of members
|
24 May 2007 | Registered office changed on 24/05/07 from: 19 delamere street chester cheshire CH1 4DS (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 19 delamere street chester cheshire CH1 4DS (1 page) |
11 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
17 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
28 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
28 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
14 June 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
8 June 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
26 May 2004 | Incorporation (18 pages) |
26 May 2004 | Incorporation (18 pages) |