Company NameDriversclaims.co.uk Limited
Company StatusLiquidation
Company Number06078225
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKhalid Abullah
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address51 Essingdon Street
Bolton
Lancashire
BL3 6TZ
Director NameMrs Jayshri Mahendra Khatri
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Broad Oak Road
Bolton
Lancashire
BL3 2JA
Director NameMr Ian Keith Lever
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(8 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Wadsworth Commercial Park
Bridgeman Street
Bolton
Lancashire
BL3 6SR
Director NameMr Salim Abdullah
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Wadsworth Commercial Park
Bridgeman Street
Bolton
Lancashire
BL3 6SR
Director NameMr Stefan Szabo
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(11 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Wadsworth Commercial Park
Bridgeman Street
Bolton
Lancashire
BL3 6SR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 7 Wadsworth Commercial Park
Bridgeman Street
Bolton
Lancashire
BL3 6SR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

90 at £1Salim Abdullah
90.00%
Ordinary
10 at £1Khalid Abdullah
10.00%
Ordinary

Financials

Year2014
Net Worth£17,762
Cash£25,269
Current Liabilities£71,958

Accounts

Latest Accounts30 January 2018 (6 years, 3 months ago)
Next Accounts Due30 January 2020 (overdue)
Accounts CategoryMicro
Accounts Year End29 January

Returns

Latest Return1 February 2019 (5 years, 3 months ago)
Next Return Due15 February 2020 (overdue)

Charges

24 September 2018Delivered on: 29 September 2018
Persons entitled: Rivers Leasing PLC

Classification: A registered charge
Particulars: Land lying to the west of upton walk, bolton t/no MAN299783.
Outstanding

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
11 January 2017Termination of appointment of Ian Keith Lever as a director on 1 November 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
4 March 2016Appointment of Mr Salim Abdullah as a director on 1 February 2016 (2 pages)
14 January 2016Termination of appointment of Salim Abdullah as a director on 1 December 2015 (1 page)
14 January 2016Appointment of Mr Ian Keith Lever as a director on 1 December 2015 (2 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
13 August 2014Termination of appointment of Jayshri Mahendra Khatri as a director on 1 August 2014 (1 page)
13 August 2014Termination of appointment of Jayshri Mahendra Khatri as a director on 1 August 2014 (1 page)
3 July 2014Appointment of Mrs Jayshri Mahendra Khatri as a director (2 pages)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 May 2013Registered office address changed from Unit 1/2 St Pauls Mill Caroline Street Bolton Lancashire BL3 6SX United Kingdom on 17 May 2013 (1 page)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 November 2012Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street, Bolton Lancashire BL3 6NE on 27 November 2012 (1 page)
15 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Salim Abdullah on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Salim Abdullah on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Registered office changed on 06/02/08 from: 1ST floor unity house fletcher street bolton lancashire BL3 6NE (1 page)
3 January 2008Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
5 July 2007Registered office changed on 05/07/07 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
8 March 2007New secretary appointed (2 pages)
23 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
1 February 2007Incorporation (6 pages)