About

Registered Number: 06610227
Date of Incorporation: 03/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 3 months ago)
Registered Address: 7 Grange Road, Rudheath, Northwich, Cheshire, CW9 7JJ

 

Rich Driver Services Ltd was registered on 03 June 2008 and are based in Cheshire. We don't know the number of employees at this company. This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Richard James 03 June 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2019
DISS16(SOAS) - N/A 17 May 2016
GAZ1 - First notification of strike-off action in London Gazette 29 March 2016
DISS40 - Notice of striking-off action discontinued 12 December 2015
AR01 - Annual Return 11 December 2015
DISS16(SOAS) - N/A 08 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DISS16(SOAS) - N/A 30 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DISS16(SOAS) - N/A 26 February 2014
GAZ1 - First notification of strike-off action in London Gazette 07 January 2014
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
DISS40 - Notice of striking-off action discontinued 05 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 02 January 2013
DISS16(SOAS) - N/A 15 November 2012
GAZ1 - First notification of strike-off action in London Gazette 16 October 2012
DISS40 - Notice of striking-off action discontinued 24 March 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 21 March 2012
DISS16(SOAS) - N/A 10 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
DISS16(SOAS) - N/A 15 June 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA01 - Change of accounting reference date 26 March 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
NEWINC - New incorporation documents 03 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.