Company NameP.M.C. Chauffeur Drive Limited
Company StatusDissolved
Company Number04253428
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameCharles Malcolm Bucknell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Fountain Street
Roberttown
Liversedge
West Yorkshire
WF15 7PT
Director NamePeter Hulbert
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Cardinal Close
Meltham
Holmfirth
West Yorkshire
HD9 4BL
Director NameMalcolm Whiteley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Stockwell Drive
Grosvenor Park
Batley
West Yorkshire
WF17 5PA
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusClosed
Appointed17 July 2001(same day as company formation)
Correspondence AddressFirst Floor
1 Edmund Street
Bradford
West Yorkshire
BD5 0BH
Director NameChristopher Jones
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleChauffeur
Correspondence Address57 Heywood Road
Prestwich
Manchester
Lancashire
M25 1DY
Director NameAdam & Co Directors Limited (Corporation)
Date of BirthMarch 2000 (Born 24 years ago)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence AddressWoolston House
3 Tetley Street
Bradford
West Yorkshire
BD1 2NP

Location

Registered AddressFirst Floor
1 Edmund Street
Bradford
West Yorkshire
BD5 0BH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishTrident
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
1 March 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
28 February 2007Application for striking-off (1 page)
25 August 2006Return made up to 17/07/06; full list of members (3 pages)
4 November 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
10 August 2005Return made up to 17/07/05; full list of members (3 pages)
25 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 October 2004Registered office changed on 12/10/04 from: 25 peckover street little germany bradford BD1 5BD (1 page)
30 July 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
2 October 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
11 July 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 December 2001Director resigned (1 page)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 October 2001Ad 01/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 September 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
17 July 2001Incorporation (14 pages)