Company NameBob Weir Driver Training Limited
Company StatusDissolved
Company Number04621306
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Robert Weir
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleDriver Trainer
Country of ResidenceUnited Kingdom
Correspondence Address13 Templand Crescent
Dalry
Ayrshire
KA24 5EZ
Scotland
Secretary NameJohn Crangle
NationalityBritish
StatusClosed
Appointed21 April 2009(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 27 December 2011)
RoleAccountant
Correspondence Address4 Noodleburn Lea
Largs
Ayrshire
KA30 8UB
Scotland
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameTax Watchdog Direct Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence AddressRegent House
Heaton Lane
Stockport
Cheshire
SK4 1BG
Secretary NameBartholomew Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed25 May 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2008)
Correspondence AddressC/O Twd Accountants Ltd
Grosvenor House, St. Thomas's Place
Stockport
Cheshire
SK1 3TZ

Location

Registered AddressC/O Twd Accountants Limited Grosvenor House
St Thomas's Place
Stockport
Cheshire
SK1 3TZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£62
Cash£1,737
Current Liabilities£2,097

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
4 December 2010Voluntary strike-off action has been suspended (1 page)
4 December 2010Voluntary strike-off action has been suspended (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
16 April 2010Voluntary strike-off action has been suspended (1 page)
16 April 2010Voluntary strike-off action has been suspended (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
24 February 2010Application to strike the company off the register (2 pages)
24 February 2010Application to strike the company off the register (2 pages)
21 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 May 2009Secretary appointed john crangle (1 page)
19 May 2009Appointment terminate, secretary nathan marks logged form (1 page)
19 May 2009Secretary appointed john crangle (1 page)
19 May 2009Appointment Terminate, Secretary Nathan Marks Logged Form (1 page)
3 March 2009Return made up to 19/12/08; full list of members (3 pages)
3 March 2009Return made up to 19/12/08; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 August 2008Return made up to 19/12/07; full list of members (3 pages)
21 August 2008Return made up to 19/12/07; full list of members (3 pages)
21 August 2008Director's Change of Particulars / robert weir / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 7 wemyss avenue, now: templand crescent; Area was: newton mearns, now: ; Post Town was: glasgow, now: dalry; Region was: strathclyde, now: ayrshire; Post Code was: G77 6AR, now: KA24 5EZ; Country was: , now: united kingdo (2 pages)
21 August 2008Appointment terminated secretary bartholomew company secretarial services LTD (1 page)
21 August 2008Appointment Terminated Secretary bartholomew company secretarial services LTD (1 page)
21 August 2008Director's change of particulars / robert weir / 01/01/2008 (2 pages)
10 April 2008Registered office changed on 10/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
10 April 2008Registered office changed on 10/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 March 2007Return made up to 17/01/07; full list of members (2 pages)
9 March 2007Return made up to 17/01/07; full list of members (2 pages)
18 January 2007Return made up to 17/01/06; full list of members (2 pages)
18 January 2007Return made up to 17/01/06; full list of members (2 pages)
30 November 2006Registered office changed on 30/11/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
30 November 2006Registered office changed on 30/11/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 March 2006Return made up to 19/12/05; full list of members (2 pages)
27 March 2006Return made up to 19/12/05; full list of members (2 pages)
28 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
10 February 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 February 2005Return made up to 19/12/04; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
15 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: c/o tax watchdog direct LTD regent house heaton lane stockport cheshire SK4 1BS (1 page)
18 June 2004Registered office changed on 18/06/04 from: c/o tax watchdog direct LTD regent house heaton lane stockport cheshire SK4 1BS (1 page)
18 June 2004New secretary appointed (2 pages)
10 January 2004Return made up to 19/12/03; full list of members (6 pages)
10 January 2004Return made up to 19/12/03; full list of members (6 pages)
8 February 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
8 February 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
8 January 2003Registered office changed on 08/01/03 from: 78-82 church street eccles manchester M30 0DA (1 page)
8 January 2003Registered office changed on 08/01/03 from: 78-82 church street eccles manchester M30 0DA (1 page)
23 December 2002Registered office changed on 23/12/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
23 December 2002Secretary resigned (1 page)
19 December 2002Incorporation (12 pages)
19 December 2002Incorporation (12 pages)