About

Registered Number: 04349023
Date of Incorporation: 08/01/2002 (22 years and 3 months ago)
Company Status: Liquidation
Registered Address: 15 New Market Street, Colne, Lancashire, BB8 9BJ

 

Founded in 2002, Escort Taxis Ltd has its registered office in Lancashire. We don't know the number of employees at the business. There are 3 directors listed as Rauf, Mohammad, Feroz, Mohammad, Rauf, Mohammed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAUF, Mohammad 08 January 2002 - 1
FEROZ, Mohammad 08 January 2002 05 January 2003 1
RAUF, Mohammed 08 January 2002 05 January 2003 1

Filing History

Document Type Date
COCOMP - Order to wind up 17 February 2012
DISS16(SOAS) - N/A 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
DISS16(SOAS) - N/A 26 November 2010
GAZ1 - First notification of strike-off action in London Gazette 19 October 2010
AA - Annual Accounts 21 May 2010
DISS40 - Notice of striking-off action discontinued 30 December 2009
AR01 - Annual Return 23 December 2009
GAZ1 - First notification of strike-off action in London Gazette 13 October 2009
DISS16(SOAS) - N/A 04 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363s - Annual Return 18 March 2008
363s - Annual Return 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 29 August 2003
288c - Notice of change of directors or secretaries or in their particulars 01 April 2003
363s - Annual Return 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
225 - Change of Accounting Reference Date 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 02 January 2003
288c - Notice of change of directors or secretaries or in their particulars 02 January 2003
NEWINC - New incorporation documents 08 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.