Company NameCabco Warrington Taxis Limited
Company StatusDissolved
Company Number05959414
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 5 months ago)
Dissolution Date18 August 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Broniislaw Bielizna
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Howard Road
Culcheth
Warrington
Cheshire
WA3 5EG
Director NameMr Paul John Eves
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCd Director
Country of ResidenceEngland
Correspondence Address25 Alconbury Close
Great Sankey
Warrington
Cheshire
WA5 1ZB
Secretary NameMr Broniislaw Bielizna
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Howard Road
Culcheth
Warrington
Cheshire
WA3 5EG
Director NameDavid Atkins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCo Director
Correspondence Address146 Winchester Avenue
Great Sankey
Warrington
Cheshire
WA5 1XY
Director NameStephen Harper
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCo Director
Correspondence Address42 Falkirk Avenue
Widnes
Cheshire
WA8 9DX
Director NameGerard Isherwood
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCo Director
Correspondence Address316 Padgate Lane
Warrington
Cheshire
WA1 3DS
Director NameAtifs Khan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCo Director
Correspondence Address43 Bramhall Street
Warrington
Cheshire
WA5 1AT
Director NameMartin Lake
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCo Director
Correspondence Address24 Freckleton Close
Great Sankey
Warrington
Cheshire
WA5 2TH
Director NameRaymond John Savage
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCo Director
Correspondence Address45 Derwent Road
Warrington
Cheshire
WA4 6AZ
Director NameGraham Edward Sayer
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCo Director
Correspondence Address130 St Mary Street
Latchford
Warrington
Cheshire
WA4 1EW
Director NameMr Jamil Alom Hussain
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 The Villas
Hollins Lane Winwick
Warrington
Cheshire
WA2 8RT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address113 Orford Lane
Warrington
Cheshire
WA2 7AR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Financials

Year2014
Net Worth£340
Cash£1,062
Current Liabilities£4,579

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2009Appointment terminated director raymond savage (1 page)
18 February 2009Appointment terminated director martin lake (1 page)
18 February 2009Appointment terminated director david atkins (1 page)
18 February 2009Appointment terminated director atifs khan (1 page)
18 February 2009Appointment terminated director steve harper (1 page)
18 February 2009Registered office changed on 18/02/2009 from suite 3, capital house speakehall road huntscross liverpool L24 9GB (1 page)
6 January 2009Return made up to 06/10/08; full list of members (8 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Director resigned (1 page)
11 December 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
11 December 2007Director resigned (1 page)
9 November 2007Return made up to 06/10/07; full list of members (6 pages)
7 November 2007Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New secretary appointed;new director appointed (2 pages)
3 November 2006Ad 06/10/06--------- £ si 5@1=5 £ ic 5/10 (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
6 October 2006Incorporation (6 pages)