Company NameThe Chauffeur Company Limited
Company StatusDissolved
Company Number04256729
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMiss Kelly Ann Donovan
NationalityBritish
StatusClosed
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowerfield House Fane Road
Benfleet
Essex
SS7 3NH
Director NameMr Darrell Christopher Donovan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(1 year, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 05 January 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Poplars
Fane Road
Benfleet
Essex
SS7 3NH
Director NameMrs Patricia Donovan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleOffice Manager
Correspondence AddressTowerfield House
Fane Road
Benfleet
Essex
SS7 3NH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuites 17 & 18
Riverside House, Lower Southend
Road, Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2009Compulsory strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
8 August 2008Return made up to 23/07/08; full list of members (3 pages)
5 October 2007Return made up to 23/07/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 August 2006Return made up to 23/07/06; full list of members (6 pages)
7 December 2005Return made up to 23/07/05; full list of members (6 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 August 2004Return made up to 23/07/04; full list of members (6 pages)
12 March 2004Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
12 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
26 August 2003Return made up to 23/07/03; full list of members (6 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
14 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: suite 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
13 August 2001New director appointed (2 pages)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2001Memorandum and Articles of Association (8 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Registered office changed on 01/08/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
1 August 2001Director resigned (1 page)
23 July 2001Incorporation (16 pages)