About

Registered Number: 01988732
Date of Incorporation: 12/02/1986 (38 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years ago)
Registered Address: City Taxis Bradford Ltd Metro Interchange, Bridge Street, Bradford, West Yorkshire, BD1 1TU,

 

City Taxis (Bradford) Ltd was founded on 12 February 1986 and are based in Bradford, West Yorkshire, it's status is listed as "Dissolved". The organisation has 9 directors listed as Iqbal, Yasser, Chamley, Victor John, Khan, Waheed, Southwell, Karen Elizabeth, Bell, Jack, Gregory, Albert, Gregory, Andrew John, Iqbal, Javid, Waheed, Khan in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IQBAL, Yasser 13 February 2017 - 1
BELL, Jack N/A 05 December 2000 1
GREGORY, Albert N/A 30 January 2005 1
GREGORY, Andrew John 14 February 2005 27 September 2005 1
IQBAL, Javid 27 September 2005 25 January 2008 1
WAHEED, Khan 27 September 2005 13 February 2017 1
Secretary Name Appointed Resigned Total Appointments
CHAMLEY, Victor John 23 January 1992 03 September 2003 1
KHAN, Waheed 27 September 2005 13 February 2017 1
SOUTHWELL, Karen Elizabeth 14 February 2005 27 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
PSC04 - N/A 22 October 2018
CS01 - N/A 21 September 2018
PSC07 - N/A 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
AD01 - Change of registered office address 20 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 September 2017
PSC01 - N/A 27 September 2017
PSC07 - N/A 27 September 2017
TM01 - Termination of appointment of director 14 February 2017
AP01 - Appointment of director 14 February 2017
TM02 - Termination of appointment of secretary 14 February 2017
AA - Annual Accounts 14 January 2017
CS01 - N/A 19 October 2016
AA01 - Change of accounting reference date 15 October 2016
MR04 - N/A 15 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 14 December 2014
AR01 - Annual Return 30 September 2014
AD01 - Change of registered office address 08 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 November 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 28 October 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 08 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 October 2008
353 - Register of members 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
AA - Annual Accounts 18 August 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
363s - Annual Return 03 October 2005
AA - Annual Accounts 26 September 2005
RESOLUTIONS - N/A 30 June 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 06 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 14 November 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 26 October 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 16 September 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 30 September 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 05 November 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 02 November 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 29 November 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 20 October 1993
363s - Annual Return 04 November 1992
AA - Annual Accounts 26 October 1992
AA - Annual Accounts 26 March 1992
288 - N/A 13 March 1992
363b - Annual Return 05 November 1991
AA - Annual Accounts 24 February 1991
363 - Annual Return 24 February 1991
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
395 - Particulars of a mortgage or charge 19 July 1989
AA - Annual Accounts 30 September 1988
363 - Annual Return 30 September 1988
AA - Annual Accounts 25 October 1987
363 - Annual Return 25 October 1987
288 - N/A 26 August 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.