Company NamePronto Taxis Limited
Company StatusDissolved
Company Number05373693
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameLawrence Anthony Core
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2005(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 29 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rhuddlan Court
Saltney
Chester
Cheshire
CH4 8NH
Wales
Director NameMr Noel Denis Guilford
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2005(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 29 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFour Winds Balderton
Chester
Cheshire
CH4 9LF
Wales
Director NameGordon John Mackay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2005(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 29 January 2008)
RoleCompany Director
Correspondence Address4 Castle Hill
Wrexham Road Pulford
Chester
CH4 9EY
Wales
Secretary NameMr Noel Denis Guilford
NationalityBritish
StatusClosed
Appointed06 September 2005(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 29 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFour Winds Balderton
Chester
Cheshire
CH4 9LF
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Christopher John Bird
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Paddock
Barton Road
Farndon
Cheshire
CH3 6NL
Wales
Secretary NameEliane Hill
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address47 Blacon Point Road
Blacon
Chester
Cheshire
CH1 5LL
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressUnit 4a Bridgegate North
The Pavilions Chester Business
Park Chester
CH4 9QH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
2 March 2006Return made up to 23/02/06; full list of members (7 pages)
24 October 2005New director appointed (3 pages)
24 October 2005Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: park house chantry court sovereign way chester CH1 4QN (1 page)
24 October 2005Director resigned (1 page)
31 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005Accounting reference date shortened from 28/02/06 to 30/06/05 (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005Registered office changed on 18/03/05 from: 1 heritage court lower bridge street chester cheshire CH1 1RD (1 page)
23 February 2005Incorporation (12 pages)