Company NameS & M Driving Limited
Company StatusDissolved
Company Number07909048
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 4 months ago)
Dissolution Date7 June 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Mark Brooks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12,Haven House Albemarle Street
Harwich
Essex
CO12 3HL
Secretary NameMrs Suzanne Brooks
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 12,Haven House Albemarle Street
Harwich
Essex
CO12 3HL

Location

Registered AddressSuite 12,Haven House
Albemarle Street
Harwich
Essex
CO12 3HL
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East
Built Up AreaHarwich
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£3,573
Cash£31,269
Current Liabilities£11,673

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

16 March 2012Delivered on: 22 March 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 May 2016Registered office address changed from 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB to Suite 12,Haven House Albemarle Street Harwich Essex CO12 3HL on 8 May 2016 (1 page)
8 May 2016Registered office address changed from 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB to Suite 12,Haven House Albemarle Street Harwich Essex CO12 3HL on 8 May 2016 (1 page)
4 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
7 February 2014Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom on 7 February 2014 (2 pages)
5 February 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2013Compulsory strike-off action has been discontinued (1 page)
5 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
3 June 2013Registered office address changed from Vision House 5-6 Beech Avenue Taverham Norwich Norfolk NR8 6HW on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Vision House 5-6 Beech Avenue Taverham Norwich Norfolk NR8 6HW on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Vision House 5-6 Beech Avenue Taverham Norwich Norfolk NR8 6HW on 3 June 2013 (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 March 2012Registered office address changed from 82 High Street Watton Thetford Norfolk IP25 6AH England on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 82 High Street Watton Thetford Norfolk IP25 6AH England on 15 March 2012 (1 page)
13 January 2012Incorporation (34 pages)
13 January 2012Incorporation (34 pages)