About

Registered Number: 03884478
Date of Incorporation: 26/11/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 2 months ago)
Registered Address: 7 Mannings Heath Road, Poole, BH12 4NQ,

 

Based in Poole, Gb Driver Ltd was registered on 26 November 1999. We don't currently know the number of employees at this business. This business has 3 directors listed as Ashton, Daniel Tomlyn, Lewis, Robert David, Harrington, Ben at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRINGTON, Ben 01 December 1999 10 January 2002 1
Secretary Name Appointed Resigned Total Appointments
ASHTON, Daniel Tomlyn 02 June 2003 - 1
LEWIS, Robert David 04 November 2002 20 February 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
DISS16(SOAS) - N/A 12 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 16 December 2011
AD01 - Change of registered office address 16 December 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 21 December 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 31 October 2009
287 - Change in situation or address of Registered Office 04 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
CERTNM - Change of name certificate 24 February 2003
363s - Annual Return 31 December 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
AA - Annual Accounts 01 November 2002
AA - Annual Accounts 07 February 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
363s - Annual Return 10 January 2002
363s - Annual Return 31 January 2001
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
287 - Change in situation or address of Registered Office 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1999
225 - Change of Accounting Reference Date 14 December 1999
CERTNM - Change of name certificate 06 December 1999
NEWINC - New incorporation documents 26 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.