Company NameANDY Thomas School Of Motoring Limited
Company StatusDissolved
Company Number05084161
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameAndrew Mark Thomas
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHollygarth
Gable Park Rufforth
York
North Yorkshire
YO23 2RN
Director NameMrs Tracey Michelle Thomas
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollygarth
Gable Park Rufforth
York
North Yorkshire
YO23 3RN
Secretary NameMrs Tracey Michelle Thomas
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollygarth
Gable Park Rufforth
York
North Yorkshire
YO23 3RN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressWharfe Mews House
1 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
13 March 2009Application for striking-off (1 page)
16 July 2008Return made up to 25/03/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 May 2007Return made up to 25/03/07; no change of members (7 pages)
3 April 2007Registered office changed on 03/04/07 from: 1 eastville terrace ripon road harrogate HG1 3HJ (1 page)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 26/02/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2005Return made up to 26/02/05; full list of members (3 pages)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Ad 25/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
25 March 2004Incorporation (9 pages)