Company NameTaxiplan Franchise Developments Ltd
Company StatusDissolved
Company Number04150150
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)
Previous NamePennine Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Frederick Arnold
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Standing Stones
Great Billing
Northampton
Northamptonshire
NN3 9HA
Director NameJennifer Hamilton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Standing Stones
Great Billing
Northampton
Northamptonshire
NN3 9HA
Secretary NameStephen Frederick Arnold
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Standing Stones
Great Billing
Northampton
Northamptonshire
NN3 9HA
Secretary NameStephen Frederick Arnold
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Standing Stones
Great Billing
Northampton
Northamptonshire
NN3 9HA
Director NameStephen Frederick Arnold
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2002)
RoleAccount Manager
Correspondence Address14 Standing Stones
Great Billing
Northampton
Northamptonshire
NN3 9HA
Director NameJennifer Hamilton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 2002)
RoleAccount Manager
Correspondence Address14 Standing Stones
Great Billing
Northampton
Northamptonshire
NN3 9HA
Secretary NameSonia Arnold
NationalityBritish
StatusResigned
Appointed28 February 2001(4 weeks, 1 day after company formation)
Appointment Duration8 months (resigned 01 November 2001)
RoleAccount Manager
Correspondence Address30 Elmhurst Avenue
Northampton
Northamptonshire
NN3 2LD
Secretary NameStephen Frederick Arnold
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(10 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 April 2002)
RoleAccount Manager
Correspondence Address14 Standing Stones
Great Billing
Northampton
Northamptonshire
NN3 9HA
Director NameMerrion Hamilton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 year, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 May 2002)
RoleCompany Director
Correspondence Address26 Chatsworth Avenue
Goldenash
Northampton
Northamptonshire
NN3 8JD
Director NameBrendan John McKee
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 year, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 May 2002)
RoleCompany Director
Correspondence Address16 Glan Y Mor Terrace
Northampton
Northamptonshire
NN2 8DP
Secretary NameJennifer Hamilton
NationalityBritish
StatusResigned
Appointed04 April 2002(1 year, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 May 2002)
RoleCompany Director
Correspondence Address14 Standing Stones
Great Billing
Northampton
Northamptonshire
NN3 9HA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameServico Europe Ltd (Corporation)
Date of BirthDecember 1999 (Born 24 years ago)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressLion House
Wellington Street
Northampton
Northamptonshire
NN1 3AS
Director NameServico International Ltd (Corporation)
Date of BirthAugust 1998 (Born 25 years ago)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressLion House
Wellington Street
Northampton
NN1 3AS
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressAb Le House
39 Progress Road
Leigh On Seaessex
SS9 5PR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
29 August 2002Secretary resigned (1 page)
30 May 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: lion house wellington street northampton NN1 3AS (1 page)
28 May 2002Secretary resigned;director resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
18 March 2002Company name changed pennine europe LIMITED\certificate issued on 18/03/02 (2 pages)
5 February 2002Return made up to 30/01/02; full list of members (6 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned;director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)