Company NameAbbey Taxis Chester Limited
Company StatusDissolved
Company Number07877503
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 4 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Allan Keates Moore
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Foregate Street
Chester
Cheshire
CH1 1HB
Wales
Director NameMr Martyn Gerard Cull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER

Contact

Websiteabbeytaxis.net/

Location

Registered Address100 Foregate Street
Chester
Cheshire
CH1 1HB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

1 at £1Martyn Cull
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013Application to strike the company off the register (3 pages)
22 October 2013Application to strike the company off the register (3 pages)
25 April 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1
(3 pages)
25 April 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1
(3 pages)
25 April 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1
(3 pages)
19 March 2013Registered office address changed from 95 Greendale Road Port Sunlight Wirral Merseyside CH62 4XE United Kingdom on 19 March 2013 (2 pages)
19 March 2013Registered office address changed from 95 Greendale Road Port Sunlight Wirral Merseyside CH62 4XE United Kingdom on 19 March 2013 (2 pages)
4 July 2012Appointment of Mr Allan Keates Moore as a director on 9 December 2011 (2 pages)
4 July 2012Appointment of Mr Allan Keates Moore as a director (2 pages)
9 December 2011Termination of appointment of Martyn Gerard Cull as a director on 9 December 2011 (1 page)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2011Termination of appointment of Martyn Cull as a director (1 page)