About

Registered Number: 05935652
Date of Incorporation: 14/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (6 years and 10 months ago)
Registered Address: 7th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

 

Expert Drivers Ltd was founded on 14 September 2006, it has a status of "Dissolved". We do not know the number of employees at this company. The companies directors are listed as Osborne, Anthony James, Willis, Frank Ramsay, O'brien, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Anthony James 14 September 2006 - 1
O'BRIEN, John 14 September 2006 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Frank Ramsay 14 September 2006 18 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 31 March 2017
4.68 - Liquidator's statement of receipts and payments 04 March 2016
4.68 - Liquidator's statement of receipts and payments 26 February 2015
2.24B - N/A 20 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2014
2.34B - N/A 23 December 2013
2.34B - N/A 23 December 2013
AD01 - Change of registered office address 22 November 2013
2.23B - N/A 04 October 2013
2.16B - N/A 25 September 2013
2.17B - N/A 17 September 2013
AD01 - Change of registered office address 25 July 2013
2.12B - N/A 24 July 2013
MR01 - N/A 24 July 2013
TM01 - Termination of appointment of director 17 June 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 06 March 2013
AD01 - Change of registered office address 24 January 2013
AP01 - Appointment of director 19 November 2012
AR01 - Annual Return 08 October 2012
SH01 - Return of Allotment of shares 07 September 2012
SH01 - Return of Allotment of shares 23 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 21 October 2011
AP01 - Appointment of director 07 September 2011
AA - Annual Accounts 20 May 2011
SH01 - Return of Allotment of shares 17 May 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
RESOLUTIONS - N/A 13 May 2010
SH01 - Return of Allotment of shares 13 May 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 01 December 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 18 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2007
395 - Particulars of a mortgage or charge 23 December 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
NEWINC - New incorporation documents 14 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2013 Outstanding

N/A

Fixed and floating charge 22 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.