DISABLED DRIVERS' ASSOCIATION(THE)
Status | DISSOLVED |
Company No. | 00897405 |
Category | |
Incorporated | 03 Feb 1967 |
Age | 57 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2022 |
Years | 2 years, 17 days |
SUMMARY
DISABLED DRIVERS' ASSOCIATION(THE) is an dissolved with number 00897405. It was incorporated 57 years, 2 months, 26 days ago, on 03 February 1967 and it was dissolved 2 years, 17 days ago, on 12 April 2022. The company address is Folly Farm Upgate Street Folly Farm Upgate Street, Norwich, NR16 1NJ, Norfolk, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jan 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Address
Type: AD01
New address: Folly Farm Upgate Street Carleton Rode Norwich Norfolk NR16 1NJ
Old address: Rowan House Queens Road Hethersett Norwich Norfolk NR9 3DB England
Change date: 2022-01-04
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type dormant
Date: 23 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 04 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-01
Old address: C/O Disabled Motoring Uk National Headquarters Ashwellthorpe Norwich Norfolk NR16 1EX
New address: Rowan House Queens Road Hethersett Norwich Norfolk NR9 3DB
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type dormant
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type dormant
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type dormant
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type dormant
Date: 09 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 10 Jun 2016
Action Date: 21 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Norton
Appointment date: 2016-05-21
Documents
Termination director company with name termination date
Date: 10 Jun 2016
Action Date: 21 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Frank Toulson
Termination date: 2016-05-21
Documents
Annual return company with made up date no member list
Date: 23 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type dormant
Date: 07 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 04 Mar 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-10
Officer name: William F Lawrence
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Frank Toulson
Appointment date: 2015-02-10
Documents
Annual return company with made up date no member list
Date: 29 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 21 May 2014
Action Date: 17 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sir William F Lawrence
Appointment date: 2014-05-17
Documents
Termination director company with name termination date
Date: 21 May 2014
Action Date: 17 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Anderson-Mcintyre
Termination date: 2014-05-17
Documents
Annual return company with made up date no member list
Date: 21 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type dormant
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 06 Nov 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type dormant
Date: 31 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name date
Date: 07 Jun 2012
Action Date: 21 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-05-21
Officer name: Mr Daniel Anderson-Mcintyre
Documents
Termination director company with name termination date
Date: 06 Jun 2012
Action Date: 21 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-05-21
Officer name: John Aubrey Van Dongen
Documents
Annual return company with made up date no member list
Date: 08 Nov 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Change registered office address company with date old address
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-08
Old address: Mobilise Headquarters Ashwellthorpe Hall Drive Ashwellthorpe Norwich NR16 1EX
Documents
Change corporate director company with change date
Date: 08 Nov 2011
Action Date: 18 Jun 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-06-18
Officer name: Mobilise Organisation
Documents
Change corporate secretary company with change date
Date: 08 Nov 2011
Action Date: 07 Nov 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mobilise Organisation
Change date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 03 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 25 Oct 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Appoint person secretary company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graham Footer
Documents
Annual return company with made up date no member list
Date: 15 Dec 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change corporate director company with change date
Date: 15 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-01
Officer name: Mobilise Organisation
Documents
Change corporate secretary company with change date
Date: 15 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mobilise Organisation
Change date: 2009-10-01
Documents
Appoint person director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Aubrey Van Dongen
Documents
Termination director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Campbell
Documents
Accounts with accounts type dormant
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/10/08
Documents
Accounts with accounts type dormant
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Resolution
Date: 06 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mobilise organisation
Documents
Legacy
Date: 15 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 15/04/2008 from mobilise headquarters ashwellthorpe hall drive ashwellthorpe norwich NR16 1EX
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed douglas alexander campbell
Documents
Legacy
Date: 29 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary janette kemp
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/07
Documents
Accounts with accounts type full
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/06
Documents
Accounts with accounts type group
Date: 14 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 04 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/05
Documents
Accounts with accounts type group
Date: 21 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/04
Documents
Legacy
Date: 06 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 27 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/03
Documents
Legacy
Date: 25 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/02
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 18 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/01
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 17 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/00
Documents
Some Companies
178 ST GILES ROAD,BIRMINGHAM,B33 0HP
Number: | 10472530 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 LORD CROMWELL COURT,CANNOCK,WS11 5TJ
Number: | 11191300 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PARRY & CO,TEMPLE HOUSE ESTATE 6 WEST ROAD,CM20 2DU
Number: | 06285321 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY CONSULTANCY INDEPENDENTLY GROUPS LTD
SUITE 68,LONDON,SW4 7TB
Number: | 10727525 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAGGAR & CO SUITE 6 & 7,DOVER,CT16 1LA
Number: | 11576928 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCE DEPARTMENT,TOOTING,SW17 0RE
Number: | 03675065 |
Status: | ACTIVE |
Category: | Private Limited Company |