Company NameDriver Training Matters Limited
Company StatusDissolved
Company Number04802920
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date12 February 2008 (16 years, 2 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 NameSusan Diane Read
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleSafety Consultant
Correspondence Address65 Eastwood Road
Leigh On Sea
Essex
SS9 3AH
Secretary NameSusan Diane Read
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address65 Eastwood Road
Leigh On Sea
Essex
SS9 3AH
Secretary NameJacqueline Wallis
NationalityBritish
StatusClosed
Appointed11 August 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 12 February 2008)
RolePersonal Assistant
Correspondence Address30a Broadway
Leigh On Sea
Essex
SS9 1AJ
Director NameMartin Keir Bradley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleDriving Consultant
Correspondence Address3 Wakefield Avenue
Killingbeck
Leeds
LS14 6AN
Director NameMark Andrew Simes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleSafety Consultant
Correspondence Address204 Rachael Clarke Close
Corringham
Essex
SS17 7SU

Location

Registered AddressC/O Barnard Mountstephens Childs
Victoria House
50 Alexandra Street, Southend
On Sea, Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£22,163
Current Liabilities£27,263

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
22 August 2006New secretary appointed (1 page)
18 August 2006Return made up to 18/06/06; full list of members (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 November 2005Director resigned (1 page)
19 July 2005Return made up to 18/06/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 October 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
22 July 2004Return made up to 18/06/04; full list of members (7 pages)
11 July 2003Ad 18/06/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)