About

Registered Number: 04404354
Date of Incorporation: 26/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 4 months ago)
Registered Address: JULIE AUSTEN, Carlyle House, 11 Brackley Road, Buckingham, Bucks, MK18 1JD

 

Based in Buckingham, Bucks, True Grip Driver Training Ltd was founded on 26 March 2002. Currently we aren't aware of the number of employees at the this business. The current directors of this company are listed as Acres, Natasha, Cawood, Helen Joy, Leppard, Kevin Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEPPARD, Kevin Stephen 26 March 2002 25 August 2006 1
Secretary Name Appointed Resigned Total Appointments
ACRES, Natasha 26 March 2002 25 September 2006 1
CAWOOD, Helen Joy 25 August 2006 31 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 24 October 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 28 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 02 June 2015
AD01 - Change of registered office address 02 June 2015
AD01 - Change of registered office address 02 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 02 April 2013
AD01 - Change of registered office address 02 April 2013
TM02 - Termination of appointment of secretary 01 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2006
287 - Change in situation or address of Registered Office 29 September 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 10 November 2003
225 - Change of Accounting Reference Date 10 November 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
363s - Annual Return 24 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
NEWINC - New incorporation documents 26 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.