About

Registered Number: 03892639
Date of Incorporation: 13/12/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 11 months ago)
Registered Address: Newton House Newton Road, Churchfields Industrial Estate, Salisbury, Wiltshire, SP2 7QA

 

Founded in 1999, City Cabs Salisbury Ltd have registered office in Wiltshire. There are 10 directors listed as Blake, Eric Edward, Warwick, Sarah, Hogarth, Terence Leslie, Beveridge, Andrew Donald, Brown, Sonia, Cranch, John Andrew, Hogarth, Terence Leslie, Treslove, David, Warwick, Clifford, Zaccariello, Giovanni for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Eric Edward 20 April 2005 - 1
WARWICK, Sarah 12 March 2009 - 1
BEVERIDGE, Andrew Donald 11 March 2005 19 April 2006 1
BROWN, Sonia 15 March 2005 29 September 2005 1
CRANCH, John Andrew 20 July 2000 30 January 2002 1
HOGARTH, Terence Leslie 13 December 1999 15 November 2000 1
TRESLOVE, David 13 December 1999 01 December 2008 1
WARWICK, Clifford 30 January 2002 19 November 2002 1
ZACCARIELLO, Giovanni 30 January 2002 10 July 2005 1
Secretary Name Appointed Resigned Total Appointments
HOGARTH, Terence Leslie 25 March 2008 24 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 28 October 2011
RESOLUTIONS - N/A 26 July 2011
CC04 - Statement of companies objects 26 July 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 03 December 2009
TM02 - Termination of appointment of secretary 27 November 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
AA - Annual Accounts 01 June 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 28 November 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
RESOLUTIONS - N/A 23 February 2007
RESOLUTIONS - N/A 23 February 2007
RESOLUTIONS - N/A 23 February 2007
RESOLUTIONS - N/A 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2007
395 - Particulars of a mortgage or charge 14 February 2007
AA - Annual Accounts 05 December 2006
395 - Particulars of a mortgage or charge 27 October 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 30 January 2006
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
MEM/ARTS - N/A 12 October 2005
RESOLUTIONS - N/A 04 August 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
AA - Annual Accounts 03 December 2002
287 - Change in situation or address of Registered Office 23 September 2002
287 - Change in situation or address of Registered Office 27 May 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 17 October 2001
225 - Change of Accounting Reference Date 30 April 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
395 - Particulars of a mortgage or charge 21 February 2001
225 - Change of Accounting Reference Date 15 January 2001
363s - Annual Return 15 January 2001
288a - Notice of appointment of directors or secretaries 04 August 2000
NEWINC - New incorporation documents 13 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2007 Outstanding

N/A

Fixed and floating charge 26 October 2006 Outstanding

N/A

Mortgage debenture 15 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.