This company is commonly known as Frontline Taxis Limited. The company was founded 16 years ago and was given the registration number 06597483. The firm's registered office is in LEEDS. You can find them at Gaines Robson Insolvency Ltd Carnwood Park, Selby Road, Leeds, . This company's SIC code is 49320 - Taxi operation.
Name | : | FRONTLINE TAXIS LIMITED |
---|---|---|
Company Number | : | 06597483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 20 May 2008 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gaines Robson Insolvency Ltd Carnwood Park, Selby Road, Leeds, LS15 4LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gaines Robson Insolvency Ltd, Carnwood Park, Selby Road, Leeds, LS15 4LG | Secretary | 20 May 2008 | Active |
Gaines Robson Insolvency Ltd, Carnwood Park, Selby Road, Leeds, LS15 4LG | Director | 20 May 2008 | Active |
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY | Secretary | 20 May 2008 | Active |
Unit 306, The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, United Kingdom, TS10 5SH | Director | 17 January 2011 | Active |
Lexington Buildings, Longbeck Industrial Estate, Marske-By-The-Sea, Redcar, TS11 6HR | Director | 12 August 2015 | Active |
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY | Director | 20 May 2008 | Active |
Mrs Angela Mary Gibson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | Gaines Robson Insolvency Ltd, Carnwood Park, Leeds, LS15 4LG |
Nature of control | : |
|
Mr Anthony George Gibson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | Gaines Robson Insolvency Ltd, Carnwood Park, Leeds, LS15 4LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-06-03 | Insolvency | Liquidation in administration automatic end of case. | Download |
2019-12-19 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-16 | Insolvency | Liquidation in administration progress report. | Download |
2019-05-16 | Insolvency | Liquidation in administration extension of period. | Download |
2019-01-19 | Insolvency | Liquidation in administration progress report. | Download |
2018-08-23 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-08-02 | Insolvency | Liquidation in administration proposals. | Download |
2018-07-27 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-07-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-06-28 | Address | Change registered office address company with date old address new address. | Download |
2018-04-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-20 | Officers | Change person director company with change date. | Download |
2016-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-08 | Officers | Appoint person director company with name date. | Download |
2015-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.