Company NameMole Valley Premier Taxis Limited
DirectorNicola Kim Rollings
Company StatusDissolved
Company Number04407000
CategoryPrivate Limited Company
Incorporation Date30 March 2002(22 years, 1 month ago)
Previous NameMole Valley & Central Taxis Limited

Business Activity

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

Directors

Director NameNicola Kim Rollings
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(3 weeks, 2 days after company formation)
Appointment Duration22 years
RoleManageress
Correspondence Address446 Green Wrythe Lane
Carshalton
Surrey
SM5 1JJ
Secretary NameMichael Dennis Rollings
NationalityBritish
StatusCurrent
Appointed29 November 2004(2 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleBuilder
Correspondence Address9 Holmwood Road
Cheam
Surrey
SM2 7JR
Director NameJason Spencer Collins
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(3 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2004)
RoleController
Correspondence Address446 Green Wrythe Lane
Carshalton
Surrey
SM5 1JJ
Director NameMichael Dennis Rollings
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(3 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2003)
RoleBuilder
Correspondence Address9 Holmwood Road
Cheam
Surrey
SM2 7JR
Secretary NameJason Spencer Collins
NationalityBritish
StatusResigned
Appointed22 April 2002(3 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 2004)
RoleController
Correspondence Address446 Green Wrythe Lane
Carshalton
Surrey
SM5 1JJ
Director NameRoberta Rollings
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(3 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2004)
RoleTutor Floristry
Correspondence Address9 Holmwood Road
Cheam
Surrey
SM2 7JR
Director NameKatherine Collins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 16 August 2004)
RoleRetired
Correspondence AddressAlmonds
Burnt Oak Lane
Newdigate
Surrey
RH5 5BJ
Director NameDerek Jones
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 16 August 2004)
RoleRetired
Correspondence AddressAlmonds
Burnt Oak Lane
Newdigate
Surrey
RH5 5BJ
Director NameMichael Dennis Rollings
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 09 September 2004)
RoleBuilder
Correspondence Address9 Holmwood Road
Cheam
Surrey
SM2 7JR
Secretary NameMichael Dennis Rollings
NationalityBritish
StatusResigned
Appointed09 September 2004(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 09 September 2004)
RoleBuilder
Correspondence Address9 Holmwood Road
Cheam
Surrey
SM2 7JR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed30 March 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressThe White Cottage
19 West Street
Epsom
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£220,453
Net Worth-£197,137
Current Liabilities£35,471

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 August 2006Dissolved (1 page)
9 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2005Statement of affairs (4 pages)
1 August 2005Appointment of a voluntary liquidator (1 page)
1 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2005Registered office changed on 12/07/05 from: 17 north street leatherhead surrey KT22 7AX (1 page)
25 January 2005Secretary resigned (2 pages)
25 January 2005New secretary appointed (4 pages)
5 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
9 December 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004New secretary appointed;new director appointed (2 pages)
10 September 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
27 March 2004Return made up to 30/03/04; full list of members (8 pages)
13 February 2004Director resigned (1 page)
6 August 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
25 April 2003Return made up to 30/03/03; full list of members (8 pages)
15 April 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
17 October 2002Registered office changed on 17/10/02 from: portland house 678 london road thornton heath surrey CR7 7HU (1 page)
19 August 2002Ad 30/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 April 2002New director appointed (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002New director appointed (1 page)
10 April 2002Registered office changed on 10/04/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
30 March 2002Incorporation (15 pages)