Company NameMid Sussex Taxis Limited
Company StatusDissolved
Company Number03929077
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Roy Nutley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameAnthony Kenneth Turner
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Secretary NameChristopher Roy Nutley
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameLloyd James Clapperton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleIndependent Business Owner
Correspondence Address31 Dumbrills Close
Burgess Hill
West Sussex
RH15 8RR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Brighton & Hove Radio Cabs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
16 December 2013Accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
14 December 2012Accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Director's details changed for Anthony Kenneth Turner on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Christopher Roy Nutley on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Christopher Roy Nutley on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Anthony Kenneth Turner on 1 January 2010 (2 pages)
18 February 2010Secretary's details changed for Christopher Roy Nutley on 1 January 2010 (1 page)
18 February 2010Secretary's details changed for Christopher Roy Nutley on 1 January 2010 (1 page)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 February 2009Return made up to 18/02/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007Return made up to 18/02/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 February 2006Return made up to 18/02/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Registered office changed on 09/06/05 from: 38 montpelier crescent brighton east sussex BN1 3JL (1 page)
28 February 2005Return made up to 18/02/05; full list of members (7 pages)
19 October 2004Accounts made up to 31 March 2004 (5 pages)
24 February 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
26 March 2003Return made up to 18/02/03; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (16 pages)
5 March 2002Return made up to 18/02/02; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
28 February 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 July 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
17 May 2000Particulars of mortgage/charge (7 pages)
30 March 2000Secretary resigned;director resigned (1 page)
30 March 2000New secretary appointed;new director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
18 February 2000Incorporation (18 pages)