About

Registered Number: 04332179
Date of Incorporation: 30/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 3 months ago)
Registered Address: 9 Charnville Road, Gatley, Cheadle, Cheshire, SK8 4HE

 

Established in 2001, Manchester Airport Taxis Ltd has its registered office in Cheshire. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 19 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 31 August 2010
AD01 - Change of registered office address 04 January 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 29 September 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 01 May 2007
363a - Annual Return 13 February 2007
287 - Change in situation or address of Registered Office 25 May 2006
AA - Annual Accounts 14 March 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 04 March 2004
363s - Annual Return 08 March 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.