Company NameDriver Provider Limited
Company StatusDissolved
Company Number03070178
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr James Fahy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(1 week, 4 days after company formation)
Appointment Duration12 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Claremont Drive
Aughton
Ormskirk
L39 4SP
Secretary NameMrs Elizabeth June Williams
NationalityBritish
StatusClosed
Appointed16 October 1999(4 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 13 May 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address82 Redsands
Aughton
Ormskirk
Lancashire
L39 4SQ
Director NameMrs Elizabeth June Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2002(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Redsands
Aughton
Ormskirk
Lancashire
L39 4SQ
Director NameJames Famy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 week, 4 days after company formation)
Appointment DurationResigned same day (resigned 01 July 1995)
RoleCompany Director
Correspondence Address82 Redsands
Aughton
Ormskirk
Lancashire
L39 4SQ
Director NameMr Anthony Winstanley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 16 October 1999)
RoleCompany Director
Correspondence Address50 Alma Cottages
Mill Lane Upholland
Wigan
Lancs
WN8 7RZ
Secretary NameJames Fahy
NationalityBritish
StatusResigned
Appointed01 July 1995(1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 16 October 1999)
RoleCompany Director
Correspondence Address11 Coburg Wharf
Liverpool
Merseyside
L3 4EB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressKroll Limited
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2008Notice of move from Administration to Dissolution (13 pages)
20 September 2007Notice of resignation of an administrator (12 pages)
20 September 2007 (1 page)
23 August 2007Administrator's progress report (13 pages)
11 August 2007Notice of extension of period of Administration (1 page)
6 March 2007Administrator's progress report (17 pages)
1 February 2007Notice of extension of period of Administration (1 page)
12 September 2006Administrator's progress report (13 pages)
27 April 2006Statement of affairs (8 pages)
19 April 2006Statement of administrator's proposal (35 pages)
19 April 2006Appointment of an administrator (1 page)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 February 2006Registered office changed on 15/02/06 from: 3C selby place stanley business park skelmersdale lancashire WN8 8EF (1 page)
27 July 2005Return made up to 12/06/05; full list of members (2 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 July 2004Return made up to 12/06/04; full list of members (7 pages)
26 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 July 2003Return made up to 12/06/03; full list of members (7 pages)
17 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
17 March 2003Registered office changed on 17/03/03 from: 1 paxton place west pimbo skelmersdale lancashire WN8 9QH (1 page)
19 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 November 2002New director appointed (2 pages)
26 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 July 2001Return made up to 12/06/00; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 March 2001Registered office changed on 12/03/01 from: 3C selby place stanley industrial estate skelmersdale lancashire WN8 8EF (1 page)
30 June 2000Director resigned (1 page)
30 June 2000New secretary appointed (2 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 November 1999Registered office changed on 24/11/99 from: guy's industrial estate tollgate road burscough lancashire L40 8LD (1 page)
3 August 1999Return made up to 12/06/99; no change of members (4 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 December 1998Secretary's particulars changed;director's particulars changed (1 page)
7 July 1998Return made up to 12/06/98; no change of members (4 pages)
28 April 1998Full accounts made up to 30 June 1997 (11 pages)
18 June 1997Return made up to 12/06/97; full list of members
  • 363(287) ‐ Registered office changed on 18/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1997Full accounts made up to 30 June 1996 (12 pages)
22 August 1996Return made up to 20/06/96; full list of members (6 pages)
22 August 1996New secretary appointed;new director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995Registered office changed on 10/10/95 from: lloyds bank chambers 92 london road liverpool L3 5NW (1 page)
10 October 1995New director appointed (2 pages)
10 October 1995Director resigned (2 pages)
8 September 1995Secretary resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Registered office changed on 08/09/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
20 June 1995Incorporation (20 pages)