Company Name3D Chauffeurs Leasing Limited
Company StatusDissolved
Company Number07611707
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Sonia Olivia Fry
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2011(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Sunningdale
Newton Aycliffe
County Durham
DL5 4TS
Director NameMr Gareth David Anthony Fry
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bede House
Aycliffe Industrial Estate, Durham Way North
Newton Aycliffe
Durham
DL5 6DX

Location

Registered Address70-74 Stockton Business Centre
Brunswick Street
Stockton-On-Tees
TS18 1DW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

1000 at £1Sonia Olivia Fry
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2013Registered office address changed from Bede House St. Cuthberts Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6DX United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Bede House St. Cuthberts Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6DX United Kingdom on 25 March 2013 (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
14 February 2013Application to strike the company off the register (3 pages)
14 February 2013Application to strike the company off the register (3 pages)
12 November 2012Registered office address changed from 32 Sunningdale Newton Aycliffe County Durham DL5 4TS United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 32 Sunningdale Newton Aycliffe County Durham DL5 4TS United Kingdom on 12 November 2012 (1 page)
14 May 2012Registered office address changed from 7 Canon Grove Yarm Cleveland TS15 9XE England on 14 May 2012 (1 page)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1,000
(3 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1,000
(3 pages)
14 May 2012Registered office address changed from 7 Canon Grove Yarm Cleveland TS15 9XE England on 14 May 2012 (1 page)
8 October 2011Registered office address changed from 9 Bede House Aycliffe Industrial Estate, Durham Way North Newton Aycliffe Durham DL5 6DX England on 8 October 2011 (1 page)
8 October 2011Registered office address changed from 9 Bede House Aycliffe Industrial Estate, Durham Way North Newton Aycliffe Durham DL5 6DX England on 8 October 2011 (1 page)
8 October 2011Appointment of Mrs Sonia Olivia Fry as a director (2 pages)
8 October 2011Appointment of Mrs Sonia Olivia Fry as a director on 8 October 2011 (2 pages)
8 October 2011Termination of appointment of Gareth David Anthony Fry as a director on 8 October 2011 (1 page)
8 October 2011Registered office address changed from 9 Bede House Aycliffe Industrial Estate, Durham Way North Newton Aycliffe Durham DL5 6DX England on 8 October 2011 (1 page)
8 October 2011Termination of appointment of Gareth Fry as a director (1 page)
21 April 2011Incorporation (33 pages)
21 April 2011Incorporation (33 pages)