About

Registered Number: 04465951
Date of Incorporation: 20/06/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: NE13 6DS, 32 Brenkley Way 32 Brenkley Way, Blezard Business Park, Newcastle Upon Tyne, England, NE13 6DS,

 

Having been setup in 2002, Metrocentre Taxis Ltd have registered office in England, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Felce, Daniel Piers, Felce, Elaine, Felce, Alexander Charles, Hope, Christopher Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELCE, Daniel Piers 01 August 2018 - 1
FELCE, Alexander Charles 20 June 2002 01 August 2018 1
HOPE, Christopher Martin 01 August 2018 20 January 2019 1
Secretary Name Appointed Resigned Total Appointments
FELCE, Elaine 20 June 2002 01 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 11 February 2020
CS01 - N/A 19 June 2019
PSC01 - N/A 19 June 2019
AA - Annual Accounts 27 February 2019
TM01 - Termination of appointment of director 21 January 2019
PSC01 - N/A 16 August 2018
PSC07 - N/A 16 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
CS01 - N/A 15 June 2018
AD01 - Change of registered office address 15 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 09 June 2017
CH03 - Change of particulars for secretary 05 June 2017
CH01 - Change of particulars for director 05 June 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 30 March 2006
287 - Change in situation or address of Registered Office 05 September 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 11 July 2003
287 - Change in situation or address of Registered Office 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.