Company NameVanmour Driving School Limited
Company StatusDissolved
Company Number00805991
CategoryPrivate Limited Company
Incorporation Date20 May 1964(59 years, 11 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Patricia Elizabeth Sullivan
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(27 years, 4 months after company formation)
Appointment Duration8 years, 12 months (closed 26 September 2000)
RoleCo Director
Correspondence Address3 College Close
Grays
Essex
RM17 5UP
Secretary NameMilner Marjorie Faraway
NationalityBritish
StatusClosed
Appointed09 October 1998(34 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 26 September 2000)
RoleDriving Instructor
Correspondence Address6 St Cecilia Road
Chadwell St Mary
Grays
Essex
RM16 4RP
Director NameAnthony James Sullivan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(27 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 1996)
RoleCo Director
Correspondence Address9 Palmerston Road
Farnborough
Orpington
Kent
BR6 7ED
Director NameMichael Edward Sullivan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(27 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 1996)
RoleCo Director
Correspondence Address157 Handley Green
Laindon
Basildon
Essex
SS15 5XG
Secretary NameMrs Patricia Elizabeth Sullivan
NationalityBritish
StatusResigned
Appointed03 October 1991(27 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 1996)
RoleCompany Director
Correspondence Address3 Farrand House
London Road
Stanford-Le-Hope
Essex
SS17 0LB
Secretary NameMichael Edward Sullivan
NationalityBritish
StatusResigned
Appointed23 September 1996(32 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 October 1998)
RoleSecretary
Correspondence Address157 Handley Green
Laindon
Basildon
Essex
SS15 5XG

Location

Registered Address2nd Floor Grover House
Grover Walk
Corringham
Essex
SS17 7LS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford East and Corringham Town
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts3 July 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End03 July

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
19 April 2000Application for striking-off (1 page)
19 October 1999Accounting reference date extended from 03/06/99 to 03/07/99 (1 page)
19 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1999Full accounts made up to 3 July 1999 (10 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
13 October 1998Return made up to 03/10/98; no change of members (4 pages)
21 September 1998Full accounts made up to 3 June 1998 (11 pages)
11 November 1997Full accounts made up to 3 June 1997 (11 pages)
7 October 1997Return made up to 03/10/97; no change of members (4 pages)
15 August 1997Registered office changed on 15/08/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Return made up to 03/10/96; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 3 June 1996 (6 pages)
13 October 1995Return made up to 03/10/95; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 3 June 1995 (7 pages)
26 September 1995Registered office changed on 26/09/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page)