Company NameBaby Driver Limited
DirectorsDavid Graham Laycock and Sarah Laycock
Company StatusDissolved
Company Number03832641
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Graham Laycock
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1999(same day as company formation)
RoleRetail Manager
Correspondence AddressSt Albans
60 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SE
Director NameSarah Laycock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1999(same day as company formation)
RoleHousewife
Correspondence AddressSt Albans
60 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SE
Secretary NameSarah Laycock
NationalityBritish
StatusCurrent
Appointed27 August 1999(same day as company formation)
RoleHousewife
Correspondence AddressSt Albans
60 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£166,189
Cash£2,636
Current Liabilities£213,524

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2003Dissolved (1 page)
19 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
30 April 2003Liquidators statement of receipts and payments (5 pages)
3 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2002Statement of affairs (10 pages)
3 May 2002Appointment of a voluntary liquidator (1 page)
3 April 2002Registered office changed on 03/04/02 from: 2 cheltenham mount harrogate north yorkshire HG1 1DL (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 September 2001Return made up to 27/08/01; full list of members (5 pages)
14 June 2001Secretary's particulars changed;director's particulars changed (1 page)
16 May 2001Director's particulars changed (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 October 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
5 September 2000Return made up to 27/08/00; full list of members (5 pages)
12 July 2000Registered office changed on 12/07/00 from: 76 bishopthorpe road york north yorkshire YO23 1JS (1 page)
20 October 1999Location of register of members (1 page)
12 October 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
12 October 1999Ad 28/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
27 August 1999Incorporation (18 pages)