About

Registered Number: 04459905
Date of Incorporation: 12/06/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (9 years and 2 months ago)
Registered Address: Ground Floor, 23 Westfield Park, Bristol, BS6 6LT

 

Based in Bristol, A.T. Driver Training Consultancy Ltd was established in 2002, it's status is listed as "Dissolved". Harrington, Linda Joyce, Reynolds, Alfred James are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRINGTON, Linda Joyce 12 June 2002 09 June 2004 1
REYNOLDS, Alfred James 07 July 2005 14 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 28 October 2015
TM02 - Termination of appointment of secretary 22 July 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 23 June 2014
AD01 - Change of registered office address 25 March 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 04 June 2013
AA01 - Change of accounting reference date 16 May 2013
AR01 - Annual Return 11 July 2012
CH03 - Change of particulars for secretary 10 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 30 April 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 03 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 27 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 26 June 2003
287 - Change in situation or address of Registered Office 11 May 2003
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
NEWINC - New incorporation documents 12 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.