Company Name1st Class Drivers Limited
Company StatusDissolved
Company Number04389063
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Duncan Charles Horsfall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(4 days after company formation)
Appointment Duration9 years, 4 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Park Grove
Yeadon
Leeds
West Yorkshire
LS19 7EU
Secretary NameMrs Michelle Anne Horsfall
NationalityBritish
StatusClosed
Appointed11 March 2002(4 days after company formation)
Appointment Duration9 years, 4 months (closed 12 July 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Park Grove
Yeadon
Leeds
West Yorkshire
LS19 7EU
Director NameMr Wayne Russell Sanderson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2004(2 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Harley Rise
Bramley
Leeds
West Yorkshire
LS13 4RB
Director NameMrs Michelle Anne Horsfall
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(2 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 12 July 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Park Grove
Yeadon
Leeds
West Yorkshire
LS19 7EU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGeoffrey Martin & Co
St Andrew House 119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£47,307
Cash£3,960
Current Liabilities£319,370

Accounts

Latest Accounts11 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 June

Filing History

12 July 2011Final Gazette dissolved following liquidation (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011Liquidators statement of receipts and payments to 5 April 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 5 April 2011 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 5 April 2011 (5 pages)
12 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
12 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
24 January 2011Liquidators statement of receipts and payments to 5 January 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 5 January 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 5 January 2011 (5 pages)
2 August 2010Liquidators statement of receipts and payments to 5 July 2010 (5 pages)
2 August 2010Liquidators statement of receipts and payments to 5 July 2010 (5 pages)
2 August 2010Liquidators' statement of receipts and payments to 5 July 2010 (5 pages)
10 February 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
10 February 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
10 February 2010Liquidators' statement of receipts and payments to 5 January 2010 (5 pages)
26 September 2009Registered office changed on 26/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP united kingdom (1 page)
26 September 2009Registered office changed on 26/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP united kingdom (1 page)
13 February 2009Registered office changed on 13/02/2009 from 24 queen street morley leeds LS27 9BR (1 page)
13 February 2009Registered office changed on 13/02/2009 from 24 queen street morley leeds LS27 9BR (1 page)
10 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-06
(1 page)
10 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2009Statement of affairs with form 4.19 (7 pages)
10 January 2009Appointment of a voluntary liquidator (1 page)
10 January 2009Statement of affairs with form 4.19 (7 pages)
10 January 2009Appointment of a voluntary liquidator (1 page)
2 December 2008Total exemption small company accounts made up to 11 June 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 11 June 2008 (5 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 11 June 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 11 June 2007 (5 pages)
10 April 2007Return made up to 07/03/07; full list of members (2 pages)
10 April 2007Return made up to 07/03/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 11 June 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 11 June 2006 (5 pages)
5 May 2006Accounting reference date shortened from 30/06/06 to 11/06/06 (1 page)
5 May 2006Accounting reference date shortened from 30/06/06 to 11/06/06 (1 page)
27 March 2006Return made up to 07/03/06; full list of members (2 pages)
27 March 2006Return made up to 07/03/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 March 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
29 March 2005Return made up to 07/03/05; full list of members (3 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
25 March 2004Return made up to 07/03/04; full list of members (6 pages)
25 March 2004Return made up to 07/03/04; full list of members (6 pages)
1 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
1 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
20 March 2003Return made up to 07/03/03; full list of members (6 pages)
20 March 2003Return made up to 07/03/03; full list of members (6 pages)
30 October 2002Registered office changed on 30/10/02 from: 19 park grove yeadon leeds west yorkshire LS19 7EU (1 page)
30 October 2002Registered office changed on 30/10/02 from: 19 park grove yeadon leeds west yorkshire LS19 7EU (1 page)
22 October 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
22 October 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
19 April 2002Particulars of mortgage/charge (6 pages)
19 April 2002Particulars of mortgage/charge (6 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002Director resigned (1 page)
7 March 2002Incorporation (12 pages)
7 March 2002Incorporation (12 pages)