About

Registered Number: 04685248
Date of Incorporation: 04/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: 1a Moorside, Eastgates, Colchester, Essex, CO1 2TJ

 

M & M Driver Services Ltd was founded on 04 March 2003 and are based in Essex, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNNERY, Philip Peter 04 March 2003 - 1
MUNSON, Martin William 04 March 2003 15 November 2005 1
Secretary Name Appointed Resigned Total Appointments
MUNSON, Scarlett 04 March 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
DISS16(SOAS) - N/A 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 08 September 2008
363s - Annual Return 28 August 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 14 November 2006
287 - Change in situation or address of Registered Office 13 July 2006
363s - Annual Return 13 March 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 24 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
395 - Particulars of a mortgage or charge 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 02 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.