Company NameCAS Drivers Limited
Company StatusDissolved
Company Number04790195
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 11 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Charles Alec Spinks
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleLGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address17 Beech Gardens
Dagenham
Essex
RM10 9TS
Secretary NameLorraine Spinks
NationalityBritish
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Beech Gardens
Dagenham
Essex
RM10 9TS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressKhan Thornton The Old Post
Office 14-18 Heralds Way
South Woodham Ferrers
Chelmsford Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,313
Cash£1,387
Current Liabilities£7,012

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
29 March 2010Application to strike the company off the register (2 pages)
29 March 2010Application to strike the company off the register (2 pages)
8 July 2009Return made up to 06/06/09; full list of members (3 pages)
8 July 2009Return made up to 06/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 June 2008Return made up to 06/06/08; full list of members (3 pages)
24 June 2008Return made up to 06/06/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 July 2007Return made up to 06/06/07; full list of members (2 pages)
12 July 2007Return made up to 06/06/07; full list of members (2 pages)
3 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
3 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
5 July 2006Return made up to 06/06/06; full list of members (2 pages)
5 July 2006Return made up to 06/06/06; full list of members (2 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
12 July 2005Return made up to 06/06/05; full list of members (2 pages)
12 July 2005Return made up to 06/06/05; full list of members (2 pages)
2 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
2 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
2 July 2004Return made up to 06/06/04; full list of members (6 pages)
2 July 2004Return made up to 06/06/04; full list of members (6 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
12 June 2003Registered office changed on 12/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 June 2003Incorporation (6 pages)
6 June 2003Incorporation (6 pages)