Company NameRegency Taxis Limited
Company StatusDissolved
Company Number03377254
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date19 September 2006 (17 years, 8 months ago)
Previous NameB.T. Executive Travel Limited

Business Activity

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

Directors

Director NameMr Robert Turnbull
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(1 day after company formation)
Appointment Duration9 years, 3 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield 61 Worksop Road
Aston
Sheffield
S26 2EB
Director NameMr Jack Timms
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(2 years after company formation)
Appointment Duration7 years, 3 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Aldene Road
Sheffield
South Yorkshire
S6 4BR
Secretary NameMr Robert Turnbull
NationalityBritish
StatusClosed
Appointed01 June 1999(2 years after company formation)
Appointment Duration7 years, 3 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield 61 Worksop Road
Aston
Sheffield
S26 2EB
Secretary NameThomas Andrew Robert Anderson
NationalityBritish
StatusResigned
Appointed30 May 1997(1 day after company formation)
Appointment Duration2 years (resigned 01 June 1999)
RoleCompany Director
Correspondence Address148 Langsett Avenue
Sheffield
Yorkshire
S6 4AD
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressMayfield
61 Worksop Road
Aston
Sheffield
S26 2EB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield

Financials

Year2014
Net Worth£50,910
Cash£17,726
Current Liabilities£49,832

Accounts

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

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
4 April 2006Voluntary strike-off action has been suspended (1 page)
4 October 2005Voluntary strike-off action has been suspended (1 page)
12 April 2005Voluntary strike-off action has been suspended (1 page)
25 January 2005Voluntary strike-off action has been suspended (1 page)
21 December 2004Application for striking-off (1 page)
16 September 2004Return made up to 29/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/09/04
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 May 2003Return made up to 29/05/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 July 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 July 2000Return made up to 29/05/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 September 1999Ad 01/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 July 1999Return made up to 29/05/99; no change of members (4 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 August 1998Return made up to 29/05/98; full list of members (6 pages)
14 August 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
24 March 1998Company name changed B.T. executive travel LIMITED\certificate issued on 25/03/98 (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Registered office changed on 24/06/97 from: 1 lower bar newport salop TF10 7BE (1 page)
24 June 1997Secretary resigned (1 page)
29 May 1997Incorporation (10 pages)