Company NameCrusader Mini Cabs Limited
Company StatusDissolved
Company Number03057754
CategoryPrivate Limited Company
Incorporation Date17 May 1995(28 years, 11 months ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameRaymond Leslie Cox
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1995(1 day after company formation)
Appointment Duration5 years, 6 months (closed 05 December 2000)
RoleMini Cab Owner
Correspondence Address7 Spruce Close
Witham
Essex
CM8 2NU
Director NameVictoria May Cox
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1995(1 day after company formation)
Appointment Duration5 years, 6 months (closed 05 December 2000)
RoleMini Cab Owner
Correspondence Address7 Spruce Close
Witham
Essex
CM8 2NV
Secretary NameRaymond Leslie Cox
NationalityBritish
StatusClosed
Appointed18 May 1995(1 day after company formation)
Appointment Duration5 years, 6 months (closed 05 December 2000)
RoleMini Cab Owner
Correspondence Address7 Spruce Close
Witham
Essex
CM8 2NU
Director NameAngela Kathleen Hough
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleConsultant
Correspondence Address34 The Street
Melton
Woodbridge
Suffolk
IP12 1PW
Secretary NameNorma Patricia Hutt
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Sandy Hilllane
Ipswich
Suffolk
IP3 0JB

Location

Registered Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishClare
WardClare
Built Up AreaClare

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 August 2000First Gazette notice for voluntary strike-off (1 page)
28 June 2000Application for striking-off (1 page)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 May 2000Return made up to 10/04/00; full list of members (6 pages)
8 March 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
19 April 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1999Accounts for a small company made up to 30 November 1998 (5 pages)
22 April 1998Return made up to 10/04/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
29 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
29 April 1997Return made up to 22/04/97; no change of members (4 pages)
14 May 1996Return made up to 29/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
20 February 1996Accounts for a small company made up to 30 November 1995 (5 pages)
29 June 1995Ad 18/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 1995Accounting reference date notified as 30/11 (1 page)
29 June 1995New director appointed (2 pages)
29 June 1995New secretary appointed;new director appointed (2 pages)