Company NameG.N.S Driver Hire Ltd
Company StatusDissolved
Company Number06404692
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)
Dissolution Date28 June 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Sean Kenneth Milborrow
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMrs Stella Milborrow
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameMrs Stella Milborrow
NationalityBritish
StatusClosed
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sean Milborrow
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,084
Cash£12
Current Liabilities£36,443

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 June 2014Final Gazette dissolved following liquidation (1 page)
28 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2014Final Gazette dissolved following liquidation (1 page)
28 March 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
28 March 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
22 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2013Statement of affairs with form 4.19 (5 pages)
22 March 2013Appointment of a voluntary liquidator (1 page)
22 March 2013Statement of affairs with form 4.19 (5 pages)
22 March 2013Appointment of a voluntary liquidator (1 page)
22 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2013Registered office address changed from Suite 8 the Store Room Eastwood Trading Estate Fitzwilliam Road Rotherham South Yorkshire S65 1SL United Kingdom on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from Suite 8 the Store Room Eastwood Trading Estate Fitzwilliam Road Rotherham South Yorkshire S65 1SL United Kingdom on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from Suite 8 the Store Room Eastwood Trading Estate Fitzwilliam Road Rotherham South Yorkshire S65 1SL United Kingdom on 6 March 2013 (2 pages)
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 1
(4 pages)
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 1
(4 pages)
29 August 2012Registered office address changed from Office 21 the Store Room Eastwood Trading Estate Fitzwilliam Road Rotherham South Yorkshire S65 1SL England on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Office 21 the Store Room Eastwood Trading Estate Fitzwilliam Road Rotherham South Yorkshire S65 1SL England on 29 August 2012 (1 page)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 April 2012Registered office address changed from 93a Moorgate Road Moorgate Rotherham South Yorkshire S60 2TZ on 18 April 2012 (1 page)
18 April 2012Registered office address changed from 93a Moorgate Road Moorgate Rotherham South Yorkshire S60 2TZ on 18 April 2012 (1 page)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
10 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 November 2010Secretary's details changed for Mrs Stella Milborrow on 14 May 2010 (1 page)
10 November 2010Director's details changed for Mrs Stella Milborrow on 14 May 2010 (2 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
10 November 2010Director's details changed for Mrs Stella Milborrow on 14 May 2010 (2 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
10 November 2010Director's details changed for Mr Sean Milborrow on 14 May 2010 (2 pages)
10 November 2010Director's details changed for Mr Sean Milborrow on 14 May 2010 (2 pages)
10 November 2010Secretary's details changed for Mrs Stella Milborrow on 14 May 2010 (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 May 2010Registered office address changed from 23 Albany Street, Clifton Rotherham South Yorkshire S65 2AE on 10 May 2010 (1 page)
10 May 2010Registered office address changed from 23 Albany Street, Clifton Rotherham South Yorkshire S65 2AE on 10 May 2010 (1 page)
16 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
14 November 2009Director's details changed for Sean Milborrow on 13 November 2009 (2 pages)
14 November 2009Director's details changed for Stella Milborrow on 13 November 2009 (2 pages)
14 November 2009Director's details changed for Sean Milborrow on 13 November 2009 (2 pages)
14 November 2009Director's details changed for Stella Milborrow on 13 November 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 October 2008Return made up to 19/10/08; full list of members (3 pages)
23 October 2008Return made up to 19/10/08; full list of members (3 pages)
19 October 2007Incorporation (12 pages)
19 October 2007Incorporation (12 pages)