Company NamePass U R Test Ltd
Company StatusDissolved
Company Number06925608
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)
Dissolution Date22 October 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameKeith Armstrong
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(8 months after company formation)
Appointment Duration9 years, 8 months (closed 22 October 2019)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address16 Red Admiral Court
Festival Park
Gateshead
Tyne And Wear
NE11 9TW
Director NameDouglas McReady
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(8 months after company formation)
Appointment Duration9 years, 8 months (closed 22 October 2019)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address12 The Paddock
Leamlake
Gateshead
Tyne And Wear
NE10 8NX
Director NameRobert Robson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(8 months after company formation)
Appointment Duration9 years, 8 months (closed 22 October 2019)
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address38 Durham Place
Birtley
Chester-Le-Street
County Durham
DH3 2AZ
Director NameJames Leslie Thompson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(8 months after company formation)
Appointment Duration9 years, 8 months (closed 22 October 2019)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence AddressKoinonia Flint Hill Bank
Dipton
Stanley
County Durham
DH9 9JD
Director NameStuart White
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(8 months after company formation)
Appointment Duration9 years, 8 months (closed 22 October 2019)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address162 Coach Road Estate
Washington
Tyne And Wear
NE37 2EP
Director NameMr David Paul Gauld
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleInstructor
Correspondence Address101 High West Street
Gateshead
Tyne And Wear
NE8 1NA
Director NameAndrew Carson Miller
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 November 2010)
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address30 Barlow Lane
Winlaton
Newcastle Upon Tyne
Tyne And Wear
NE21 6EZ

Contact

Websitewww.passurtest.net/
Telephone0191 4065331
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address38 Durham Place
Birtley
Chester-Le-Street
County Durham
DH3 2AZ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2013
Net Worth£680
Cash£3,313
Current Liabilities£2,633

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
29 July 2019Application to strike the company off the register (3 pages)
15 July 2019Micro company accounts made up to 30 June 2019 (7 pages)
21 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 30 June 2018 (7 pages)
19 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 30 June 2017 (7 pages)
16 October 2017Micro company accounts made up to 30 June 2017 (7 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (9 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (9 pages)
9 November 2016Micro company accounts made up to 30 June 2016 (6 pages)
9 November 2016Micro company accounts made up to 30 June 2016 (6 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
(8 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
(8 pages)
10 November 2015Micro company accounts made up to 30 June 2015 (6 pages)
10 November 2015Micro company accounts made up to 30 June 2015 (6 pages)
15 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 6
(8 pages)
15 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 6
(8 pages)
15 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 6
(8 pages)
10 October 2014Micro company accounts made up to 30 June 2014 (6 pages)
10 October 2014Micro company accounts made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6
(8 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6
(8 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6
(8 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 December 2010Termination of appointment of Andrew Miller as a director (1 page)
8 December 2010Termination of appointment of Andrew Miller as a director (1 page)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
15 March 2010Appointment of Andrew Miller as a director (3 pages)
15 March 2010Appointment of Andrew Miller as a director (3 pages)
5 March 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 6
(4 pages)
5 March 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 6
(4 pages)
5 March 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 6
(4 pages)
4 March 2010Registered office address changed from 101 High West Street Gateshead Tyne and Wear NE8 1NA United Kingdom on 4 March 2010 (2 pages)
4 March 2010Termination of appointment of David Gauld as a director (2 pages)
4 March 2010Appointment of Robert Robson as a director (3 pages)
4 March 2010Appointment of Stuart White as a director (3 pages)
4 March 2010Appointment of James Leslie Thompson as a director (3 pages)
4 March 2010Appointment of James Leslie Thompson as a director (3 pages)
4 March 2010Appointment of Keith Armstrong as a director (3 pages)
4 March 2010Registered office address changed from 101 High West Street Gateshead Tyne and Wear NE8 1NA United Kingdom on 4 March 2010 (2 pages)
4 March 2010Termination of appointment of David Gauld as a director (2 pages)
4 March 2010Appointment of Keith Armstrong as a director (3 pages)
4 March 2010Appointment of Douglas Mcready as a director (3 pages)
4 March 2010Appointment of Robert Robson as a director (3 pages)
4 March 2010Registered office address changed from 101 High West Street Gateshead Tyne and Wear NE8 1NA United Kingdom on 4 March 2010 (2 pages)
4 March 2010Appointment of Stuart White as a director (3 pages)
4 March 2010Appointment of Douglas Mcready as a director (3 pages)
5 June 2009Incorporation (13 pages)
5 June 2009Incorporation (13 pages)