Company Name365 Drivers Limited
Company StatusDissolved
Company Number05761225
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date7 October 2015 (8 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Christopher Michael Shortland
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Hawthorns
Ossett
Wakefield
West Yorkshire
WF5 0BH
Secretary NameRuth Estelle Johnson
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Westfield Farm, Westfield Drive
Ossett
West Yorkshire
WF5 8QT

Location

Registered AddressRushtons Insolvency Practitioners
3 Merchant's Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Mr Christopher Michael Shortland
100.00%
Ordinary

Financials

Year2014
Turnover£406,300
Gross Profit£91,041
Net Worth-£18,134
Cash£10,965
Current Liabilities£90,569

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2015Final Gazette dissolved following liquidation (1 page)
7 October 2015Final Gazette dissolved following liquidation (1 page)
7 July 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
7 July 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
11 December 2014Liquidators statement of receipts and payments to 6 October 2014 (13 pages)
11 December 2014Liquidators statement of receipts and payments to 6 October 2014 (13 pages)
11 December 2014Liquidators' statement of receipts and payments to 6 October 2014 (13 pages)
11 December 2014Liquidators' statement of receipts and payments to 6 October 2014 (13 pages)
4 December 2013Liquidators' statement of receipts and payments to 6 October 2013 (12 pages)
4 December 2013Liquidators statement of receipts and payments to 6 October 2013 (12 pages)
4 December 2013Liquidators statement of receipts and payments to 6 October 2013 (12 pages)
4 December 2013Liquidators' statement of receipts and payments to 6 October 2013 (12 pages)
3 December 2012Liquidators' statement of receipts and payments to 6 October 2012 (12 pages)
3 December 2012Liquidators statement of receipts and payments to 6 October 2012 (12 pages)
3 December 2012Liquidators' statement of receipts and payments to 6 October 2012 (12 pages)
3 December 2012Liquidators statement of receipts and payments to 6 October 2012 (12 pages)
18 October 2011Registered office address changed from 5 the Hawthorns, Ossett Wakefield West Yorkshire WF5 0BH on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from 5 the Hawthorns, Ossett Wakefield West Yorkshire WF5 0BH on 18 October 2011 (2 pages)
17 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2011Appointment of a voluntary liquidator (1 page)
17 October 2011Statement of affairs with form 4.19 (5 pages)
17 October 2011Statement of affairs with form 4.19 (5 pages)
17 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2011Appointment of a voluntary liquidator (1 page)
23 May 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1,000
(4 pages)
23 May 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1,000
(4 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 May 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for Christopher Michael Shortland on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Christopher Michael Shortland on 29 March 2010 (2 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
26 May 2009Return made up to 29/03/09; full list of members (3 pages)
26 May 2009Return made up to 29/03/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 April 2008Return made up to 29/03/08; full list of members (3 pages)
16 April 2008Return made up to 29/03/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2007Secretary's particulars changed (1 page)
7 February 2007Secretary's particulars changed (1 page)
12 August 2006Particulars of mortgage/charge (4 pages)
12 August 2006Particulars of mortgage/charge (4 pages)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2006Incorporation (11 pages)
29 March 2006Incorporation (11 pages)