Company NameE-Merge Safer Drivers Limited
Company StatusDissolved
Company Number08549530
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Christopher Azevedo Morley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleE-Merge Safer Drivers, Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
Cheshire
CH60 0BY
Wales
Director NameMr Jeremy Charles Williamson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleE-Merge Safer Drivers, Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
Cheshire
CH60 0BY
Wales
Director NameMr Anthony John Bryan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(8 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
Cheshire
CH60 0BY
Wales
Director NameMr Craig Arthur Waddington
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Chambers Rocky Lane
Wirral
Merseyside
CH60 0BY
Wales

Contact

Websitee-mergesaferdrivers.com

Location

Registered AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
Cheshire
CH60 0BY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches2 other UK companies use this postal address

Shareholders

80 at £0.01Craig Arthur Waddington
8.00%
Ordinary
470 at £0.01Jeremy Charles Williamson
47.00%
Ordinary
350 at £0.01Christopher Azevedo Morley
35.00%
Ordinary
100 at £0.01Anthony John Bryan
10.00%
Ordinary

Financials

Year2014
Net Worth£10,879
Cash£19,530
Current Liabilities£8,651

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
24 February 2021Application to strike the company off the register (3 pages)
29 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
19 June 2020Termination of appointment of Craig Arthur Waddington as a director on 19 June 2020 (1 page)
8 June 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
19 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
29 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
18 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 February 2017Termination of appointment of Anthony John Bryan as a director on 17 November 2016 (1 page)
28 February 2017Termination of appointment of Anthony John Bryan as a director on 17 November 2016 (1 page)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
(5 pages)
18 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 January 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
20 January 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(4 pages)
19 December 2014Director's details changed for Mr Tony Bryan on 16 December 2014 (2 pages)
19 December 2014Appointment of Mr Craig Arthur Waddington as a director (2 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(4 pages)
19 December 2014Director's details changed for Mr Anthony John Bryan on 16 December 2014 (2 pages)
19 December 2014Appointment of Mr Craig Arthur Waddington as a director (2 pages)
19 December 2014Director's details changed for Mr Anthony John Bryan on 16 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Tony Bryan on 16 December 2014 (2 pages)
18 December 2014Director's details changed for Mr Christopher Azevedo Morley on 16 November 2013 (2 pages)
18 December 2014Director's details changed for Mr Jeremy Charles Williamson on 16 September 2013 (2 pages)
18 December 2014Director's details changed for Mr Christopher Azevedo Morley on 1 June 2013 (2 pages)
18 December 2014Appointment of Mr Craig Arthur Waddington as a director on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Mr Christopher Azevedo Morley on 1 June 2013 (2 pages)
18 December 2014Director's details changed for Mr Christopher Azevedo Morley on 1 June 2013 (2 pages)
18 December 2014Director's details changed for Mr Jeremy Charles Williamson on 1 June 2013 (2 pages)
18 December 2014Director's details changed for Mr Christopher Azevedo Morley on 1 June 2013 (2 pages)
18 December 2014Director's details changed for Mr Christopher Azevedo Morley on 16 November 2013 (2 pages)
18 December 2014Director's details changed for Mr Christopher Azevedo Morley on 1 June 2013 (2 pages)
18 December 2014Director's details changed for Mr Jeremy Charles Williamson on 1 June 2013 (2 pages)
18 December 2014Director's details changed for Mr Jeremy Charles Williamson on 1 June 2013 (2 pages)
18 December 2014Director's details changed for Mr Christopher Azevedo Morley on 1 June 2013 (2 pages)
18 December 2014Appointment of Mr Craig Arthur Waddington as a director on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Mr Jeremy Charles Williamson on 16 September 2013 (2 pages)
18 December 2014Director's details changed for Mr Christopher Azevedo Morley on 1 June 2013 (2 pages)
18 December 2014Director's details changed for Mr Christopher Azevedo Morley on 1 June 2013 (2 pages)
18 December 2014Director's details changed for Mr Christopher Azevedo Morley on 1 June 2013 (2 pages)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(4 pages)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(4 pages)
23 June 2014Appointment of Mr Tony Bryan as a director (2 pages)
23 June 2014Appointment of Mr Tony Bryan as a director (2 pages)
18 November 2013Registered office address changed from Orchard Chambers 4 Rocky Lane Heswall Wirral Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY England on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Orchard Chambers 4 Rocky Lane Heswall Wirral Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY England on 18 November 2013 (1 page)
15 November 2013Registered office address changed from C/O Jeremy Charles Williamson 19 New Heyes Neston Cheshire CH64 3TP England on 15 November 2013 (1 page)
15 November 2013Registered office address changed from C/O Jeremy Charles Williamson 19 New Heyes Neston Cheshire CH64 3TP England on 15 November 2013 (1 page)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)