Company NameMetro Private Hire Limited
Company StatusDissolved
Company Number04013926
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Dissolution Date18 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Stuart Anthony Hastings
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(6 days after company formation)
Appointment Duration9 years, 6 months (closed 18 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Dawslack Farm
Saint Johns Road, Low Utley
Keighley
West Yorkshire
BD20 6DL
Secretary NameMr Stuart Anthony Hastings
NationalityBritish
StatusClosed
Appointed14 June 2000(6 days after company formation)
Appointment Duration9 years, 6 months (closed 18 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Dawslack Farm
Saint Johns Road, Low Utley
Keighley
West Yorkshire
BD20 6DL
Director NameJohn Meiehofer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(6 days after company formation)
Appointment Duration4 years, 1 month (resigned 13 July 2004)
RoleCo Director
Correspondence Address4 Brow Street
Keighley
West Yorkshire
BD21 4QJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

18 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2009Return of final meeting in a members' voluntary winding up (4 pages)
18 September 2009Liquidators statement of receipts and payments to 9 September 2009 (7 pages)
1 July 2009Liquidators statement of receipts and payments to 20 June 2009 (6 pages)
13 January 2009Liquidators statement of receipts and payments to 20 December 2008 (6 pages)
23 July 2008Liquidators statement of receipts and payments to 20 June 2008 (6 pages)
16 May 2008Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page)
10 January 2008Liquidators statement of receipts and payments (5 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: c/o horwath clark whitehill (yorkshire) LLP north lane house 9B north lane headingley leeds west yorkshire LS6 3HG (1 page)
29 June 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Liquidators statement of receipts and payments (5 pages)
11 January 2005Registered office changed on 11/01/05 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
10 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 2005Appointment of a voluntary liquidator (1 page)
10 January 2005Declaration of solvency (3 pages)
19 August 2004Director resigned (1 page)
28 June 2004Return made up to 08/06/04; full list of members (8 pages)
30 July 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
23 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
21 August 2001Ad 03/08/01--------- £ si 8823@1=8823 £ ic 50000/58823 (2 pages)
20 August 2001Return made up to 08/06/01; full list of members (6 pages)
12 September 2000Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
12 September 2000Ad 05/09/00--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Registered office changed on 21/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000New director appointed (2 pages)
8 June 2000Incorporation (18 pages)