Company Name1st Choice Driving Academy Limited
Company StatusDissolved
Company Number03613217
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 9 months ago)
Dissolution Date15 May 2001 (22 years, 12 months ago)
Previous NameAdminpower Limited

Business Activity

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

Directors

Director NameJames Wibberley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1998(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address13 Two Acres Caravan Park
Walton Bay
Clevedon
Avon
BS21 7AY
Director NameSally Elizabeth Roper
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address135 Nore Road
Portishead
Bristol
Avon
BS20 8DX
Secretary NameSally Elizabeth Roper
NationalityBritish
StatusResigned
Appointed07 September 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address135 Nore Road
Portishead
Bristol
Avon
BS20 8DX
Director NameRoland Edward Williams
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1999(1 year after company formation)
Appointment Duration5 months (resigned 29 January 2000)
RoleInstructor
Correspondence Address12 Wynter Close
Weston Super Mare
Avon
BS22 7TB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Stoy Hayward
Peter House St Peter's Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
14 March 2000Director resigned (1 page)
22 February 2000Secretary resigned;director resigned (1 page)
27 January 2000New director appointed (2 pages)
18 October 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1999Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
15 January 1999Ad 20/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 1998Company name changed adminpower LIMITED\certificate issued on 01/12/98 (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998Registered office changed on 20/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed;new director appointed (2 pages)
11 August 1998Incorporation (13 pages)