Company NameAce Taxis (Wrexham) Limited
DirectorPhilip Edmund Haynes
Company StatusDissolved
Company Number04899177
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Edmund Haynes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address41 Henry Street
Rhostyllen
Wrexham
LL14 4BY
Wales
Secretary NameMarie Elizabeth Simon
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Mews
Dodds Lane, Gwersyllt
Wrexham
LL11 4QN
Wales

Location

Registered AddressC/O Fergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£21,971
Cash£6,737
Current Liabilities£53,524

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 February 2008Dissolved (1 page)
7 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2007Liquidators statement of receipts and payments (5 pages)
3 October 2007Liquidators statement of receipts and payments (5 pages)
22 September 2006Appointment of a voluntary liquidator (1 page)
22 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2006Statement of affairs (6 pages)
11 September 2006Registered office changed on 11/09/06 from: hampton house, oldham road middleton lancashire M24 1GT (1 page)
22 February 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 September 2005Return made up to 15/09/05; full list of members (2 pages)
24 September 2004Return made up to 15/09/04; full list of members (5 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
15 September 2003Incorporation (12 pages)