Company NameAll Drive School Of Motoring Ltd
Company StatusDissolved
Company Number04633727
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin Eshelby
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2003(1 day after company formation)
Appointment Duration6 years, 5 months (closed 23 June 2009)
RoleDriving Instructor
Correspondence Address12 Tyrells Close
Chelmsford
Essex
CM2 6BT
Secretary NameBababra Eshelby
NationalityBritish
StatusClosed
Appointed11 January 2003(1 day after company formation)
Appointment Duration6 years, 5 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address12 Tyrells Close
Chelmsford
Essex
CM2 6BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSummitt House, 13 High Street
Wanstead
London
E11 2AA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth£316
Cash£2,002
Current Liabilities£1,686

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Return made up to 10/01/08; full list of members (2 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 January 2007Return made up to 10/01/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 January 2006Return made up to 10/01/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 February 2005Return made up to 10/01/05; full list of members (2 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 March 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2004Compulsory strike-off action has been discontinued (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
10 January 2003Incorporation (9 pages)