Company NameDrivertemps Limited
Company StatusDissolved
Company Number03830028
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Dissolution Date10 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameAndrew Robert Colling
NationalityBritish
StatusClosed
Appointed28 August 1999(5 days after company formation)
Appointment Duration11 years, 6 months (closed 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Regent Avenue
Harrogate
North Yorkshire
HG1 4BJ
Director NameMr Gerard Graham Bowers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2001(1 year, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 10 March 2011)
RoleManagement
Country of ResidenceEngland
Correspondence Address16 Wigton Green
Alwoodley
Leeds
West Yorkshire
LS17 8QR
Director NameMark Verna Wright
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1999(5 days after company formation)
Appointment Duration3 years, 11 months (resigned 13 August 2003)
RoleManagement
Correspondence Address3 Glebe Avenue
Harrogate
North Yorkshire
HG2 0LT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address36 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£51,870
Cash£5,540
Current Liabilities£108,285

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 March 2011Final Gazette dissolved following liquidation (1 page)
10 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2010Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
10 December 2010Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
10 December 2010Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
10 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 7 September 2010 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
15 September 2009Appointment of a voluntary liquidator (1 page)
15 September 2009Statement of affairs with form 4.19 (6 pages)
15 September 2009Appointment of a voluntary liquidator (1 page)
15 September 2009Statement of affairs with form 4.19 (6 pages)
15 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-08
(1 page)
27 August 2009Registered office changed on 27/08/2009 from mccarthy's business centre enterprise house education road leeds west yorkshire LS7 2AH (1 page)
27 August 2009Registered office changed on 27/08/2009 from mccarthy's business centre enterprise house education road leeds west yorkshire LS7 2AH (1 page)
7 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 January 2009Registered office changed on 20/01/2009 from 90 harrogate road leeds west yorkshire LS7 4LZ (1 page)
20 January 2009Registered office changed on 20/01/2009 from 90 harrogate road leeds west yorkshire LS7 4LZ (1 page)
13 October 2008Return made up to 23/08/08; full list of members (3 pages)
13 October 2008Return made up to 23/08/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 September 2007Return made up to 23/08/07; full list of members (2 pages)
5 September 2007Return made up to 23/08/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 September 2006Return made up to 23/08/06; full list of members (2 pages)
7 September 2006Return made up to 23/08/06; full list of members (2 pages)
21 February 2006Accounts for a small company made up to 31 August 2005 (7 pages)
21 February 2006Accounts for a small company made up to 31 August 2005 (7 pages)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Secretary's particulars changed (1 page)
25 August 2005Return made up to 23/08/05; full list of members (2 pages)
25 August 2005Return made up to 23/08/05; full list of members (2 pages)
13 April 2005Full accounts made up to 31 August 2004 (10 pages)
13 April 2005Full accounts made up to 31 August 2004 (10 pages)
2 September 2004Return made up to 23/08/04; full list of members (6 pages)
2 September 2004Return made up to 23/08/04; full list of members (6 pages)
24 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
24 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
23 September 2003Return made up to 23/08/03; full list of members (7 pages)
23 September 2003Return made up to 23/08/03; full list of members (7 pages)
7 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 September 2003Declaration of assistance for shares acquisition (4 pages)
7 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 September 2003Declaration of assistance for shares acquisition (4 pages)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
26 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
26 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
16 August 2002Return made up to 23/08/02; full list of members (7 pages)
16 August 2002Return made up to 23/08/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 March 2002Director's particulars changed (1 page)
14 March 2002Director's particulars changed (1 page)
17 September 2001Return made up to 23/08/01; full list of members (6 pages)
17 September 2001Return made up to 23/08/01; full list of members (6 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
30 August 2000Return made up to 23/08/00; full list of members (6 pages)
30 August 2000Return made up to 23/08/00; full list of members (6 pages)
19 July 2000Registered office changed on 19/07/00 from: vanguard house dewsbury road leeds west yorkshire LS11 5DD (1 page)
19 July 2000Registered office changed on 19/07/00 from: vanguard house dewsbury road leeds west yorkshire LS11 5DD (1 page)
27 September 1999Particulars of mortgage/charge (11 pages)
27 September 1999Particulars of mortgage/charge (11 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: 3 glebe avenue harrogate north yorkshire HG2 0LT (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Ad 28/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 1999Ad 28/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: 3 glebe avenue harrogate north yorkshire HG2 0LT (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999Registered office changed on 31/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Registered office changed on 31/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
31 August 1999Director resigned (1 page)
23 August 1999Incorporation (14 pages)