Company NameBilly Domican Driving Services Limited
Company StatusDissolved
Company Number06190391
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NameWayne Clarke Technical Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBilly Domican
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2008(9 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months (closed 07 November 2023)
RoleHaulage
Country of ResidenceUnited Kingdom
Correspondence Address4 Terminal House Station Approach
Shepperton
Middlesex
TW17 8AS
Director NamePML Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence AddressNbr 1 Poultry
London
EC2R 8JR
Secretary NamePML Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address1 Poultry
London
EC2R 8JR

Location

Registered Address4 Terminal House Station Approach
Shepperton
Middlesex
TW17 8AS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Shareholders

1 at £1Billy Domican
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2021Voluntary strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
3 June 2021Application to strike the company off the register (3 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 September 2018Change of details for Mr Billy Domican as a person with significant control on 20 September 2018 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 September 2017Change of details for Mr Billy Domican as a person with significant control on 25 September 2017 (2 pages)
26 September 2017Change of details for Mr Billy Domican as a person with significant control on 25 September 2017 (2 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
13 February 2013Termination of appointment of Pml Secretaries Limited as a secretary (1 page)
13 February 2013Termination of appointment of Pml Secretaries Limited as a secretary (1 page)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Billy Domican on 18 March 2011 (2 pages)
14 April 2011Director's details changed for Billy Domican on 18 March 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Termination of appointment of Pml Registrars Limited as a director (1 page)
22 September 2010Termination of appointment of Pml Registrars Limited as a director (1 page)
22 September 2010Appointment of Billy Domican as a director (1 page)
22 September 2010Appointment of Billy Domican as a director (1 page)
28 May 2010Director's details changed for Pml Registrars Limited on 28 March 2010 (1 page)
28 May 2010Secretary's details changed for Pml Secretaries Limited on 28 March 2010 (1 page)
28 May 2010Secretary's details changed for Pml Secretaries Limited on 28 March 2010 (1 page)
28 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Pml Registrars Limited on 28 March 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 January 2010Change of name notice (2 pages)
2 January 2010Change of name notice (2 pages)
2 January 2010Company name changed wayne clarke technical services LIMITED\certificate issued on 02/01/10
  • RES15 ‐ Change company name resolution on 2009-11-17
(2 pages)
2 January 2010Company name changed wayne clarke technical services LIMITED\certificate issued on 02/01/10
  • RES15 ‐ Change company name resolution on 2009-11-17
(2 pages)
13 August 2009Registered office changed on 13/08/2009 from 4 station approach shepperton middlesex TW17 8AS united kingdom (1 page)
13 August 2009Registered office changed on 13/08/2009 from 4 station approach shepperton middlesex TW17 8AS united kingdom (1 page)
24 April 2009Return made up to 28/03/09; full list of members (3 pages)
24 April 2009Return made up to 28/03/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 November 2008Registered office changed on 21/11/2008 from 2 ferro house ferro fields brixworth northampton NN6 9PD (1 page)
21 November 2008Registered office changed on 21/11/2008 from 2 ferro house ferro fields brixworth northampton NN6 9PD (1 page)
17 September 2008Director's change of particulars / pml registrars LIMITED / 20/09/2007 (1 page)
17 September 2008Secretary's change of particulars / pml secretaries LIMITED / 20/09/2007 (1 page)
17 September 2008Return made up to 28/03/08; full list of members (3 pages)
17 September 2008Secretary's change of particulars / pml secretaries LIMITED / 20/09/2007 (1 page)
17 September 2008Director's Change of Particulars / pml registrars LIMITED / 20/09/2007 / HouseName/Number was: , now: 1; Street was: 75 cannon street, now: poultry; Post Code was: EC4N 5BN, now: EC2R 8JR; Country was: , now: united kingdom (1 page)
17 September 2008Director's change of particulars / pml registrars LIMITED / 20/09/2007 (1 page)
17 September 2008Return made up to 28/03/08; full list of members (3 pages)
28 March 2007Incorporation (16 pages)
28 March 2007Incorporation (16 pages)