About

Registered Number: 04843339
Date of Incorporation: 23/07/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2018 (7 years and 3 months ago)
Registered Address: 7 Jetstream Drive, Auckley, Doncaster, DN9 3QS

 

Cabs Direct (Contract) Ltd was founded on 23 July 2003 and are based in Doncaster, it's status at Companies House is "Dissolved". There are 4 directors listed as Whapshott, Simon, Taylor, Brian, Taylor, Julie, Whapshott, Peter William for the organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHAPSHOTT, Simon 19 July 2007 - 1
TAYLOR, Brian 23 July 2003 01 November 2016 1
TAYLOR, Julie 25 October 2004 01 November 2016 1
WHAPSHOTT, Peter William 23 July 2003 15 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2018
LIQ14 - N/A 05 October 2017
AD01 - Change of registered office address 20 March 2017
RESOLUTIONS - N/A 10 March 2017
4.20 - N/A 10 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2017
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
DISS40 - Notice of striking-off action discontinued 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 02 May 2014
MR01 - N/A 13 November 2013
AR01 - Annual Return 18 September 2013
AD01 - Change of registered office address 18 September 2013
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 29 September 2011
AD01 - Change of registered office address 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH03 - Change of particulars for secretary 29 September 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 09 December 2009
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
AA - Annual Accounts 13 January 2009
363s - Annual Return 29 September 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 24 June 2005
287 - Change in situation or address of Registered Office 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
363s - Annual Return 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2003
287 - Change in situation or address of Registered Office 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.