Company NameDriverscope Limited
Company StatusDissolved
Company Number06747488
CategoryPrivate Limited Company
Incorporation Date12 November 2008(15 years, 5 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMr John Francis Doyle
NationalityBritish
StatusClosed
Appointed16 January 2009(2 months after company formation)
Appointment Duration8 years, 1 month (closed 21 February 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSun House 2-4 Little Peter Street
Manchester
M15 4PS
Director NameMr John Francis Doyle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 21 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSun House 2-4 Little Peter Street
Manchester
M15 4PS
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMr John Francis Doyle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Versannes 1
Grimisvat
Switzerland
Director NameMr Clive Richard Steel
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(9 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Warwick Road
Hale
Altrincham
Cheshire
WA15 9NS
Director NameVoicescape Strategic Investments Llp (Corporation)
StatusResigned
Appointed30 September 2009(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2010)
Correspondence AddressSun House 2-4 Little Peter Street
Manchester
Greater Manchester
M15 4PS
Director NameVoicescape Ventures Llp (Corporation)
StatusResigned
Appointed11 November 2010(1 year, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 March 2016)
Correspondence AddressSun House 2-4 Little Peter Street
Manchester
Greater Manchester
M15 4PS

Contact

Websitedriverscope.com
Telephone0161 2591122
Telephone regionManchester

Location

Registered AddressSun House
2-4 Little Peter Street
Manchester
M15 4PS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

500 at £1Voicescape Limited
50.00%
Ordinary A
300 at £1Voicescape Ventures LLP
30.00%
Ordinary B
100 at £1Voicescape Limited
10.00%
Ordinary B
100 at £1Voicescape Ventures LLP
10.00%
Ordinary A

Financials

Year2014
Net Worth£119,535
Cash£114,645
Current Liabilities£36,295

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
25 November 2016Application to strike the company off the register (3 pages)
5 April 2016Termination of appointment of Voicescape Ventures Llp as a director on 23 March 2016 (2 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(5 pages)
4 December 2015Secretary's details changed for Mr John Francis Doyle on 1 January 2015 (1 page)
1 October 2015Registered office address changed from St Lukes Church Pavilion Way Macclesfield Cheshire SK10 3LU to Sun House 2-4 Little Peter Street Manchester M15 4PS on 1 October 2015 (1 page)
1 October 2015Registered office address changed from St Lukes Church Pavilion Way Macclesfield Cheshire SK10 3LU to Sun House 2-4 Little Peter Street Manchester M15 4PS on 1 October 2015 (1 page)
30 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
7 July 2015Appointment of Mr John Francis Doyle as a director on 1 March 2015 (2 pages)
7 July 2015Appointment of Mr John Francis Doyle as a director on 1 March 2015 (2 pages)
17 March 2015Termination of appointment of Clive Richard Steel as a director on 27 February 2015 (2 pages)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(6 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 December 2012Secretary's details changed for Mr John Francis Doyle on 1 November 2011 (2 pages)
4 December 2012Secretary's details changed for Mr John Francis Doyle on 1 November 2011 (2 pages)
4 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (14 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 December 2010Secretary's details changed for Mr John Francis Doyle on 13 November 2010 (2 pages)
6 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
6 December 2010Appointment of Voicescape Ventures Llp as a director (3 pages)
6 December 2010Termination of appointment of Voicescape Strategic Investments Llp as a director (2 pages)
15 November 2010Director's details changed for Voicescape Strategic Investments Llp on 1 October 2009 (2 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
15 November 2010Director's details changed for Voicescape Strategic Investments Llp on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Mr Clive Richard Steel on 1 November 2009 (2 pages)
15 November 2010Director's details changed for Mr Clive Richard Steel on 1 November 2009 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 February 2010Annual return made up to 12 November 2009 with a full list of shareholders (14 pages)
28 January 2010Register inspection address has been changed (3 pages)
11 November 2009Appointment of a director (2 pages)
11 November 2009Appointment of Voicescape Strategic Investments Llp as a director (2 pages)
11 November 2009Termination of appointment of John Doyle as a director (1 page)
6 October 2009Appointment of Clive Richard Steel as a director (2 pages)
3 September 2009Ad 25/08/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
3 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 January 2009Director and secretary appointed john francis doyle (2 pages)
21 January 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
17 November 2008Appointment terminated director graham stephens (1 page)
12 November 2008Incorporation (12 pages)