Company NameCruiser Cars Limited
Company StatusDissolved
Company Number04218341
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Barnett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 16 August 2005)
RolePrivate Hire
Correspondence Address29 The Four Tubs
Bushey
Hertfordshire
WD23 4SL
Director NameBarry Lewis Robin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 16 August 2005)
RolePrivate Hire
Correspondence Address22 Hardwick Court
Marsh Lane
Stanmore
Middlesex
HA7 4HJ
Secretary NameKerry Jones
NationalityBritish
StatusClosed
Appointed12 March 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 16 August 2005)
RoleCompany Director
Correspondence Address132 Brook Road
Borehamwood
Hertfordshire
WD6 5EH
Director NameCaron Patricia Barnett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleTrans For Service
Correspondence Address29 The Four Tubs
Bushey
Hertfordshire
WD23 4SL
Secretary NameGerald Bellamy Lieberman
NationalityBritish
StatusResigned
Appointed22 July 2001(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2003)
RoleCompany Director
Correspondence Address10 The Mead
Carpenters Park
Watford
WD1 5BU
Director NameMalcolm Hart
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2004)
RoleBusinessman
Correspondence AddressPooh Corner
2b Jordans Way
Brickett Wood
Hertfordshire
AL2 3SL
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered AddressUnit Adjacent To Masons Arms
Public House 75 High Street
Edgware Middlesex
HA8 7DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
21 April 2004Director resigned (1 page)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Nc inc already adjusted 12/03/03 (1 page)
12 August 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 July 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2003Registered office changed on 20/06/03 from: 29 the four tubs bushey heath hertfordshire WD23 4SL (1 page)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned (1 page)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
1 February 2003Particulars of mortgage/charge (3 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
28 May 2002Return made up to 17/05/02; full list of members (6 pages)
26 October 2001New secretary appointed (2 pages)
26 July 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Registered office changed on 24/05/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
24 May 2001Secretary resigned (1 page)
17 May 2001Incorporation (11 pages)