Company NameNight And Day Drivers Ltd
Company StatusDissolved
Company Number08147978
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Susan Jane Evans
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carroll Gardens
Wickford
Essex
SS12 9DL
Director NameMr Owen William Thomas Evans
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carroll Gardens
Wickford
Essex
SS12 9DL

Location

Registered AddressLancaster House Sopwith Crescent
Hurricane Way
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Financials

Year2013
Net Worth£9,399
Cash£2,531
Current Liabilities£9,973

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
25 July 2016Application to strike the company off the register (3 pages)
25 July 2016Application to strike the company off the register (3 pages)
20 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 February 2016Current accounting period shortened from 31 July 2016 to 29 February 2016 (1 page)
2 February 2016Current accounting period shortened from 31 July 2016 to 29 February 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
3 September 2014Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 3 September 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
7 February 2013Change of share class name or designation (2 pages)
7 February 2013Change of share class name or designation (2 pages)
5 February 2013Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU England on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU England on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU England on 5 February 2013 (1 page)
18 July 2012Incorporation (21 pages)
18 July 2012Incorporation (21 pages)