Company NameStation Cars (Laindon) Limited
DirectorRobert David Lucas
Company StatusDissolved
Company Number03182992
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years ago)

Business Activity

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

Directors

Director NameRobert David Lucas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1996(same day as company formation)
RoleTaxi Driver
Correspondence Address22 Barnard Close
Vange
Basildon
Essex
SS16 4SH
Secretary NameKellie Nicola Lucas
NationalityBritish
StatusCurrent
Appointed22 April 2002(6 years after company formation)
Appointment Duration22 years
RoleAdministrator
Correspondence Address22 Barnard Close
Basildon
Essex
SS16 4SH
Director NameJohn David Bosanquet
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleTaxi Driver
Correspondence Address10 Mapleford Sweep
Basildon
Essex
SS16 4BS
Director NameChristine Walters McLeod
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleManager
Correspondence Address35 Bonnygate
Basildon
Essex
SS14 2QN
Director NameDavid Sidney Wilcox
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleTaxi Driver
Correspondence Address70 Derwent Avenue
Rayleigh
Essex
SS6 8LT
Secretary NameDavid Sidney Wilcox
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleTaxi Driver
Correspondence Address70 Derwent Avenue
Rayleigh
Essex
SS6 8LT
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressC/O Abbey Taylor Ltd
Blades Enterprise Centre
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 December 2007Dissolved (1 page)
14 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2007Liquidators statement of receipts and payments (5 pages)
1 September 2007Liquidators statement of receipts and payments (5 pages)
27 February 2007Liquidators statement of receipts and payments (5 pages)
23 August 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Statement of affairs (5 pages)
31 August 2005Appointment of a voluntary liquidator (1 page)
31 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2005Registered office changed on 12/08/05 from: unit 4 hadleigh business centre 351 london road hadleigh essex SS7 2BT (1 page)
6 May 2005Registered office changed on 06/05/05 from: unit 4 hadleigh business centre 351 london road hadleigh essex SS7 2BT (1 page)
5 May 2005Return made up to 04/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(6 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 July 2004Director resigned (1 page)
14 April 2004Return made up to 04/04/04; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 October 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 June 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 August 2002Ad 11/07/02--------- £ si 26@1=26 £ ic 4/30 (2 pages)
30 April 2002Secretary resigned;director resigned (1 page)
30 April 2002New secretary appointed (2 pages)
21 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
3 July 2001Total exemption small company accounts made up to 30 April 2000 (3 pages)
10 May 2001Return made up to 04/04/01; full list of members (8 pages)
7 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1999Accounts for a small company made up to 30 April 1999 (3 pages)
29 October 1999Registered office changed on 29/10/99 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
24 April 1999Return made up to 04/04/99; no change of members (4 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
26 January 1999Registered office changed on 26/01/99 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
23 November 1998Director resigned (1 page)
28 April 1998Return made up to 04/04/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
29 May 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1996Director's particulars changed (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996New secretary appointed;new director appointed (2 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996Registered office changed on 26/04/96 from: 31 church road hendon london NW4 4EB (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Director resigned (1 page)
4 April 1996Incorporation (15 pages)