Dissolved 2015-02-24
Company Information for CRESTA TAXIS (SCARBOROUGH) LIMITED
SCARBOROUGH, NORTH YORKSHIRE, YO11,
|
Company Registration Number
04930651
Private Limited Company
Dissolved Dissolved 2015-02-24 |
Company Name | |
---|---|
CRESTA TAXIS (SCARBOROUGH) LIMITED | |
Legal Registered Office | |
SCARBOROUGH NORTH YORKSHIRE | |
Company Number | 04930651 | |
---|---|---|
Date formed | 2003-10-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2015-02-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 19:10:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES LLOYD |
||
IAN ROBERT BANKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JITIMA BANKS |
Director | ||
IAN ROBERT BANKS |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/08/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AR01 | 27/08/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT BANKS / 27/08/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM BELGRAVE HOUSE 15 BELGRAVE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 1UB | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR IAN ROBERT BANKS | |
288b | APPOINTMENT TERMINATED DIRECTOR JITIMA BANKS | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: BELGRAVE HOUSE, 15 BELGRAVE CRESCENT, SCARBOROUGH NORTH YORKSHIRE YO11 1UB | |
287 | REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 64 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AX | |
363a | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 30/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 64 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AX | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04 | |
ELRES | S252 DISP LAYING ACC 30/11/03 | |
ELRES | S386 DISP APP AUDS 30/11/03 | |
88(2)R | AD 30/11/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49320 - Taxi operation
Creditors Due Within One Year | 2011-12-01 | £ 461 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRESTA TAXIS (SCARBOROUGH) LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 20 |
Current Assets | 2011-12-01 | £ 73 |
Debtors | 2011-12-01 | £ 53 |
Shareholder Funds | 2011-12-01 | £ 388 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as CRESTA TAXIS (SCARBOROUGH) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |