DRIVER TECHNICAL SERVICES LIMITED

Langley House Park Road Langley House Park Road, London, N2 8EX
StatusDISSOLVED
Company No.05683427
CategoryPrivate Limited Company
Incorporated22 Jan 2006
Age18 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution14 Jul 2010
Years13 years, 11 months, 19 days

SUMMARY

DRIVER TECHNICAL SERVICES LIMITED is an dissolved private limited company with number 05683427. It was incorporated 18 years, 5 months, 11 days ago, on 22 January 2006 and it was dissolved 13 years, 11 months, 19 days ago, on 14 July 2010. The company address is Langley House Park Road Langley House Park Road, London, N2 8EX.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jul 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary darren cox

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher driver

Documents

View document PDF

Resolution

Date: 02 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 02 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Address

Type: 287

Description: Registered office changed on 26/05/2009 from office suite 2 junction two business park bury lancashire BL9 7NY

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director guy bartlett

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 14/04/2009 from unit 3 hugh buisness park waterfoot rossendale lancashire BB4 7BT

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 30/03/2009 from office suite 2, bridge hall lane bury lancashire BL9 7NY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed guy jeremy peregrine bartlett

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed darren lester cox

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary guy bartlett

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 19/02/08 from: office suite 2, J2 business park bridgehall lane bury lancashire BL9 7NY

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 19/02/08 from: georgia house, chatham street macclesfield SK11 6ED

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 22 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03827008
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FLIXXELLS LTD

COLINTON HOUSE,BEDWORTH,CV12 8AB

Number:10607063
Status:ACTIVE
Category:Private Limited Company

J.W.P. COLOUR PRINTERS LIMITED

416 NORTHENDEN ROAD,CHESHIRE,M33 2PR

Number:01114385
Status:ACTIVE
Category:Private Limited Company

ROOMS TO ROOST LTD

ASH HOUSE CHEADLE ROAD,STOKE-ON-TRENT,ST11 9PW

Number:09823180
Status:ACTIVE
Category:Private Limited Company

SAPHORE LLP

HOLLY HOUSE,CHELMSFORD,CM2 9AE

Number:OC389946
Status:ACTIVE
Category:Limited Liability Partnership

TEDODEL LTD.

SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG

Number:08688929
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source