Company NameDriver Provider (Yorkshire) Limited
Company StatusDissolved
Company Number05957981
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameTony Banks
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleTransport Driver
Country of ResidenceEngland
Correspondence Address1 Elm Park
Pontefract
West Yorkshire
WF8 4LG
Secretary NameMr Anthony Marks
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Station Road
Low Ackworth
Pontefract
West Yorkshire
WF7 7HH

Location

Registered Address1 Elm Park
Pontefract
West Yorkshire
WF8 4LG
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract South
Built Up AreaPontefract

Financials

Year2014
Net Worth£672
Cash£9,205
Current Liabilities£15,800

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Registered office address changed from Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD United Kingdom on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD United Kingdom on 31 May 2011 (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Application to strike the company off the register (3 pages)
22 March 2011Application to strike the company off the register (3 pages)
26 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
(3 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
(3 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
(3 pages)
1 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Tony Banks on 5 October 2009 (2 pages)
27 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Tony Banks on 5 October 2009 (2 pages)
27 October 2009Director's details changed for Tony Banks on 5 October 2009 (2 pages)
31 March 2009Registered office changed on 31/03/2009 from 1 elm park pontefract west yorkshire WF8 4LG (1 page)
31 March 2009Registered office changed on 31/03/2009 from 1 elm park pontefract west yorkshire WF8 4LG (1 page)
25 March 2009Return made up to 05/10/08; full list of members (3 pages)
25 March 2009Return made up to 05/10/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 December 2007Return made up to 05/10/07; full list of members (2 pages)
4 December 2007Ad 05/10/06--------- £ si 100@1=100 (1 page)
4 December 2007Ad 05/10/06--------- £ si 100@1=100 (1 page)
4 December 2007Return made up to 05/10/07; full list of members (2 pages)
5 November 2007Registered office changed on 05/11/07 from: the paine suite, nostrell estate yard doncaster rd, nostrell, wakefield, west yorks WF4 1AB (1 page)
5 November 2007Registered office changed on 05/11/07 from: the paine suite, nostrell estate yard doncaster rd, nostrell, wakefield, west yorks WF4 1AB (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 October 2006Incorporation (12 pages)
5 October 2006Incorporation (12 pages)