Company NameHuxley Minibus Services Limited
Company StatusDissolved
Company Number03738788
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Dissolution Date7 June 2005 (18 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Fred Sonnenberg
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(same day as company formation)
RoleConsultant
Correspondence Address186 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0NX
Secretary NameMr Harold Benjamin Byder
NationalityBritish
StatusClosed
Appointed23 March 1999(same day as company formation)
RoleChauffeur
Country of ResidenceEngland
Correspondence Address2 Folly Close
Radlett
Hertfordshire
WD7 8DR
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address34d Lower Richmond Road
London
SW15 1JP
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,964
Cash£100
Current Liabilities£28,781

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2005First Gazette notice for compulsory strike-off (1 page)
12 February 2004Total exemption small company accounts made up to 31 March 2002 (11 pages)
5 February 2004Return made up to 23/03/03; full list of members (6 pages)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
24 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 June 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: crown house 64 whitchurch road cardiff CF14 3LX (1 page)
26 March 1999Director resigned (1 page)
23 March 1999Incorporation (16 pages)