Company NameG J  Driving Services Limited
Company StatusDissolved
Company Number04915695
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Dissolution Date12 February 2010 (14 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGraham Ainscough
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address124 Prescott Street
Springfield
Wigan
Lancashire
WN6 7DB
Secretary NameKeith Robert Ainscough
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address124 Prescott Street
Springfield
Wigan
Lancashire
WN6 7DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUhy Hacker Young Turnaround And Recovery
St James Building 79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£14,920
Cash£18,378
Current Liabilities£28,895

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 February 2010Final Gazette dissolved following liquidation (1 page)
12 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
12 November 2009Liquidators' statement of receipts and payments to 28 October 2009 (5 pages)
12 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
12 November 2009Liquidators statement of receipts and payments to 28 October 2009 (5 pages)
25 August 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
25 August 2009Liquidators statement of receipts and payments to 13 August 2009 (5 pages)
20 August 2008Appointment of a voluntary liquidator (1 page)
20 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-14
(1 page)
20 August 2008Registered office changed on 20/08/2008 from haywards chartered accountants 4 bridgeman terrace wigan lans WN1 1SX (1 page)
20 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2008Appointment of a voluntary liquidator (1 page)
20 August 2008Statement of affairs with form 4.19 (4 pages)
20 August 2008Registered office changed on 20/08/2008 from haywards chartered accountants 4 bridgeman terrace wigan lans WN1 1SX (1 page)
20 August 2008Statement of affairs with form 4.19 (4 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 March 2008Registered office changed on 18/03/2008 from haywards chartered accountants 4 bridgeman terrace wigan lancs WN1 1SX (1 page)
18 March 2008Registered office changed on 18/03/2008 from haywards chartered accountants 4 bridgeman terrace wigan lancs WN1 1SX (1 page)
12 March 2008Registered office changed on 12/03/2008 from 124 prescott street springfield wigan WN6 7DB (1 page)
12 March 2008Registered office changed on 12/03/2008 from 124 prescott street springfield wigan WN6 7DB (1 page)
2 November 2007Return made up to 30/09/07; full list of members (2 pages)
2 November 2007Return made up to 30/09/07; full list of members (2 pages)
21 November 2006Return made up to 30/09/06; full list of members (2 pages)
21 November 2006Return made up to 30/09/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 October 2005Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 13/10/05
(6 pages)
13 October 2005Return made up to 30/09/05; full list of members (6 pages)
26 September 2005Registered office changed on 26/09/05 from: ashland house manchester road ince wigan greater manchester WN2 2DX (1 page)
26 September 2005Registered office changed on 26/09/05 from: ashland house manchester road ince wigan greater manchester WN2 2DX (1 page)
13 July 2005Particulars of mortgage/charge (5 pages)
13 July 2005Particulars of mortgage/charge (5 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
26 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
26 May 2005Accounts made up to 30 September 2004 (5 pages)
9 March 2005Registered office changed on 09/03/05 from: 124 prescott street springfield wigan WN6 7DB (1 page)
9 March 2005Registered office changed on 09/03/05 from: 124 prescott street springfield wigan WN6 7DB (1 page)
18 November 2004Return made up to 30/09/04; full list of members (6 pages)
18 November 2004Return made up to 30/09/04; full list of members (6 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Secretary resigned (1 page)
30 September 2003Incorporation (16 pages)