About

Registered Number: 04674148
Date of Incorporation: 21/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 4 months ago)
Registered Address: 1 Waterside Court, 3 Bold Street, Sheffield, South Yorkshire, S9 2LR,

 

Sheffield City Taxis Ltd was founded on 21 February 2003 and has its registered office in Sheffield, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. The company has 3 directors listed as Turner, Susan Margaret, Turner, Christopher Francis, Turnbull, Stacey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Christopher Francis 01 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Susan Margaret 01 March 2014 - 1
TURNBULL, Stacey 29 September 2009 01 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 11 November 2016
AA - Annual Accounts 26 September 2016
AA01 - Change of accounting reference date 21 September 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 25 February 2016
SH06 - Notice of cancellation of shares 01 February 2016
TM02 - Termination of appointment of secretary 19 January 2016
AA01 - Change of accounting reference date 11 December 2015
SH06 - Notice of cancellation of shares 26 November 2015
SH06 - Notice of cancellation of shares 26 November 2015
SH06 - Notice of cancellation of shares 26 November 2015
SH06 - Notice of cancellation of shares 26 November 2015
SH06 - Notice of cancellation of shares 26 November 2015
SH06 - Notice of cancellation of shares 26 November 2015
SH06 - Notice of cancellation of shares 26 November 2015
SH06 - Notice of cancellation of shares 26 November 2015
RP04 - N/A 26 August 2015
AD01 - Change of registered office address 14 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 June 2015
SH01 - Return of Allotment of shares 28 May 2015
AR01 - Annual Return 10 April 2015
AD01 - Change of registered office address 09 April 2015
AP01 - Appointment of director 20 January 2015
AP03 - Appointment of secretary 20 January 2015
AP01 - Appointment of director 20 January 2015
AA - Annual Accounts 22 December 2014
MR01 - N/A 08 August 2014
MR01 - N/A 29 July 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH03 - Change of particulars for secretary 26 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 30 December 2010
DISS40 - Notice of striking-off action discontinued 06 July 2010
AR01 - Annual Return 05 July 2010
TM02 - Termination of appointment of secretary 05 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 25 November 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 November 2009
RESOLUTIONS - N/A 13 November 2009
MEM/ARTS - N/A 13 November 2009
AP01 - Appointment of director 29 October 2009
AP03 - Appointment of secretary 19 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 09 January 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 07 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
MEM/ARTS - N/A 16 August 2007
CERTNM - Change of name certificate 13 August 2007
AA - Annual Accounts 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 20 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 21 October 2005
287 - Change in situation or address of Registered Office 06 October 2005
287 - Change in situation or address of Registered Office 06 October 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 22 April 2004
225 - Change of Accounting Reference Date 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
287 - Change in situation or address of Registered Office 11 April 2003
287 - Change in situation or address of Registered Office 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
CERTNM - Change of name certificate 19 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2014 Outstanding

N/A

A registered charge 25 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.