About

Registered Number: 04646682
Date of Incorporation: 24/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2020 (3 years and 7 months ago)
Registered Address: 1 St James Gate, Newcastle Upon Tyne, NE1 4AD

 

Parkside Taxis Ltd was founded on 24 January 2003. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHTSON, Raymond Edward 12 December 2013 - 1
WRIGHTSON, Dorothy Carol Legg 28 January 2003 12 December 2013 1
WRIGHTSON, Raymond 28 January 2003 12 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2020
LIQ14 - N/A 08 June 2020
NDISC - N/A 27 February 2020
NDISC - N/A 04 September 2019
AD01 - Change of registered office address 06 June 2019
RESOLUTIONS - N/A 05 June 2019
LIQ02 - N/A 05 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 June 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM02 - Termination of appointment of secretary 13 December 2013
AP01 - Appointment of director 13 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 02 February 2011
AD01 - Change of registered office address 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 19 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 16 March 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 27 January 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 18 February 2004
287 - Change in situation or address of Registered Office 12 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
225 - Change of Accounting Reference Date 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.