Company NameSpecialist Contract Drivers Limited
DirectorsAmanda Princess Aldridge and Anthony Aldridge
Company StatusDissolved
Company Number04134138
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameAmanda Princess Aldridge
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2001(5 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address34 Lannock
Letchworth
Hertfordshire
SG6 2PY
Director NameAnthony Aldridge
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2001(5 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address34 Lannock
Letchworth
Hertfordshire
SG6 2PY
Secretary NameGina Teresa White
NationalityBritish
StatusCurrent
Appointed20 July 2001(6 months, 3 weeks after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address34 Lannock
Letchworth
Hertfordshire
SG6 2PY
Director NameMarie Aldridge
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(5 days after company formation)
Appointment Duration5 months (resigned 08 June 2001)
RoleSecretary
Correspondence Address57 Cheddington Road
London
N18 1LU
Secretary NameMarie Aldridge
NationalityBritish
StatusResigned
Appointed03 January 2001(5 days after company formation)
Appointment Duration5 months (resigned 08 June 2001)
RoleSecretary
Correspondence Address57 Cheddington Road
London
N18 1LU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 September 2004Dissolved (1 page)
2 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
1 April 2004Liquidators statement of receipts and payments (5 pages)
17 March 2003Appointment of a voluntary liquidator (1 page)
17 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2003Statement of affairs (8 pages)
1 March 2003Registered office changed on 01/03/03 from: 332-336 holloway road london N7 6NJ (1 page)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
11 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned;director resigned (1 page)
20 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
20 February 2001Ad 14/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New secretary appointed;new director appointed (1 page)
20 January 2001Registered office changed on 20/01/01 from: 57 cheddington road london N18 1LU (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001Registered office changed on 09/01/01 from: 44 upper belgrave road cifton bristol BS8 2XN (1 page)
8 January 2001Director resigned (1 page)
29 December 2000Incorporation (7 pages)