About

Registered Number: 04917978
Date of Incorporation: 01/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 8 months ago)
Registered Address: 34 Cricketers Field, Staplecross, Robertsbridge, East Sussex, TN32 5QQ,

 

Roundabout School of Motoring Ltd was registered on 01 October 2003 and are based in Robertsbridge in East Sussex, it's status is listed as "Dissolved". There are 3 directors listed as Yates, Helena Maud, Knowles, Bruce, Hastings, Nigel Keith Maurice for the organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Bruce 01 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
YATES, Helena Maud 01 October 2012 - 1
HASTINGS, Nigel Keith Maurice 01 October 2003 01 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DS01 - Striking off application by a company 01 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 16 October 2012
AP03 - Appointment of secretary 16 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 21 November 2011
CH01 - Change of particulars for director 21 November 2011
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 23 September 2011
AD01 - Change of registered office address 22 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 15 July 2005
287 - Change in situation or address of Registered Office 14 March 2005
CERTNM - Change of name certificate 10 March 2005
363s - Annual Return 18 October 2004
287 - Change in situation or address of Registered Office 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.