About

Registered Number: 04346239
Date of Incorporation: 02/01/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (6 years ago)
Registered Address: The Knapp Cottage, Bishopswood, Chard, Somerset, TA20 3RS

 

Based in Chard, Somerset, Freeway Driving School Ltd was registered on 02 January 2002, it has a status of "Dissolved". Arlidge, Jacqueline, Clark, Stuart Robert are the current directors of the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Stuart Robert 07 January 2002 03 May 2002 1
Secretary Name Appointed Resigned Total Appointments
ARLIDGE, Jacqueline 07 January 2002 02 May 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AA - Annual Accounts 09 December 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 04 February 2013
AD01 - Change of registered office address 04 February 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 08 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
TM02 - Termination of appointment of secretary 14 February 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 03 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 February 2009
353 - Register of members 02 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 08 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 2008
353 - Register of members 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
AA - Annual Accounts 03 December 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 05 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 January 2006
353 - Register of members 05 January 2006
287 - Change in situation or address of Registered Office 05 January 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 14 January 2003
225 - Change of Accounting Reference Date 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
287 - Change in situation or address of Registered Office 09 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
NEWINC - New incorporation documents 02 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.