Company NameClair Donnelly School Of Motoring Limited
Company StatusDissolved
Company Number06512579
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr James Albert Harrison
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address575 Old Chester Road
Rock Ferry
Wirral
CH42 4NN
Wales
Secretary NameMrs Clair Marie Harrison
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleManager
Correspondence Address575 Old Chester Road
Rock Ferry
Wirral, Merseyside
CH42 4NN
Wales
Director NameJohn Joseph Donnelly
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 26 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Mulberry Road
Rock Ferry
Wirral
CH42 3YA
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameClair Marie Donnelly
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleManager
Correspondence Address45 Seymour Street
Tranmere
Birkenhead
Wirral
CH42 5LG
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2011Compulsory strike-off action has been suspended (1 page)
5 May 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2010Director's details changed for James Albert Harrison on 6 June 2009 (2 pages)
4 May 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 100
(5 pages)
4 May 2010Director's details changed for John Joseph Donnelly on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Clair Marie Donnelly on 19 September 2009 (2 pages)
4 May 2010Director's details changed for Mr James Albert Harrison on 1 October 2009 (2 pages)
4 May 2010Director's details changed for John Joseph Donnelly on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 100
(5 pages)
4 May 2010Director's details changed for James Albert Harrison on 6 June 2009 (2 pages)
4 May 2010Director's details changed for Mr James Albert Harrison on 1 October 2009 (2 pages)
4 May 2010Director's details changed for James Albert Harrison on 6 June 2009 (2 pages)
4 May 2010Director's details changed for John Joseph Donnelly on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr James Albert Harrison on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Clair Marie Donnelly on 19 September 2009 (2 pages)
14 January 2010Accounts for a dormant company made up to 28 February 2009 (6 pages)
14 January 2010Accounts for a dormant company made up to 28 February 2009 (6 pages)
21 May 2009Director appointed john joseph donnelly (2 pages)
21 May 2009Director appointed john joseph donnelly (2 pages)
21 May 2009Appointment terminated director clair donnelly (1 page)
21 May 2009Appointment Terminated Director clair donnelly (1 page)
18 March 2009Return made up to 25/02/09; full list of members (3 pages)
18 March 2009Return made up to 25/02/09; full list of members (3 pages)
7 March 2008Ad 25/02/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
7 March 2008Appointment terminated director christine avis (1 page)
7 March 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
7 March 2008Director and secretary appointed clair marie donnelly (2 pages)
7 March 2008Appointment Terminated Director christine avis (1 page)
7 March 2008Appointment Terminated Secretary north west registration services (1994) LIMITED (1 page)
7 March 2008Director and secretary appointed clair marie donnelly (2 pages)
7 March 2008Director appointed james albert harrison (2 pages)
7 March 2008Director appointed james albert harrison (2 pages)
7 March 2008Ad 25/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 February 2008Incorporation (12 pages)
25 February 2008Incorporation (12 pages)