DRIVEPATCH LIMITED

77 Osborne Road 77 Osborne Road, Newcastle Upon Tyne, NE2 2AN
StatusDISSOLVED
Company No.02759001
CategoryPrivate Limited Company
Incorporated26 Oct 1992
Age31 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution02 Feb 2010
Years14 years, 4 months, 12 days

SUMMARY

DRIVEPATCH LIMITED is an dissolved private limited company with number 02759001. It was incorporated 31 years, 7 months, 19 days ago, on 26 October 1992 and it was dissolved 14 years, 4 months, 12 days ago, on 02 February 2010. The company address is 77 Osborne Road 77 Osborne Road, Newcastle Upon Tyne, NE2 2AN.



Company Fillings

Bona vacantia company

Date: 09 Sep 2013

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved voluntary

Date: 02 Feb 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed burgham park golf and country cl ub LIMITED\certificate issued on 04/10/01

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 18 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 18 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 30/08/01 from: tyne theatre and opera house westgate road newcastle upon tyne NE1 4AG

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/97; no change of members

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 30/01/97 from: alliance house hood street newcastle upon type tyne and wear NE1 6LJ

Documents

View document PDF

Legacy

Date: 30 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/96; no change of members

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/95; full list of members

Documents

View document PDF

Resolution

Date: 09 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 1995

Category: Capital

Type: 88(2)R

Description: Ad 31/01/95--------- £ si 137950@1=137950 £ ic 484202/622152

Documents

View document PDF

Legacy

Date: 09 Jun 1995

Category: Capital

Type: 123

Description: £ nc 700000/1000000 31/03/95

Documents

View document PDF

Resolution

Date: 03 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/94; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 27 Sep 1994

Category: Capital

Type: 88(2)R

Description: Ad 05/09/94--------- £ si 300000@1=300000 £ ic 184202/484202

Documents

View document PDF

Resolution

Date: 22 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 1994

Category: Capital

Type: 123

Description: £ nc 400000/700000 05/09/94

Documents

View document PDF

Resolution

Date: 20 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/10 to 31/03

Documents

View document PDF

Legacy

Date: 17 May 1994

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/93; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 04 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Nov 1993

Category: Capital

Type: 88(2)R

Description: Ad 06/10/93--------- £ si 39955@1=39955 £ ic 144248/184203

Documents

View document PDF

Legacy

Date: 04 Nov 1993

Category: Capital

Type: 88(2)R

Description: Ad 06/10/93--------- £ si 144244@1=144244 £ ic 4/144248

Documents

View document PDF

Legacy

Date: 04 Nov 1993

Category: Capital

Type: 123

Description: £ nc 100/400000 06/10/93

Documents

View document PDF

Legacy

Date: 04 Nov 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1993

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 1993

Category: Capital

Type: 88(2)R

Description: Ad 20/09/93--------- £ si 1@1=1 £ ic 3/4

Documents

View document PDF

Legacy

Date: 04 Oct 1993

Category: Capital

Type: 88(2)R

Description: Ad 20/09/93--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed drivepatch LIMITED\certificate issued on 09/09/93

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 08/09/93

Documents

View document PDF


Some Companies

23/23A GRASMERE ROAD LIMITED

121A KENNINGTON LANE,LONDON,SE11 4HQ

Number:09495907
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AMPERSAND 8 LIMITED

84A ROSECROFT,CARNFORTH,LA5 9GY

Number:10092927
Status:ACTIVE
Category:Private Limited Company

DIP PRINT UK LIMITED

FIRST FLOOR SUITE,BURY ST EDMUNDS,IP32 7EA

Number:09234123
Status:ACTIVE
Category:Private Limited Company

EAST COURT MANAGEMENT COMPANY LIMITED

THE OLD SUNDAY SCHOOL,TRURO,TR4 8QL

Number:09234211
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROSSMOYNE PROPERTY SERVICES LTD

MOORGATE HOUSE,MILTON KEYNES,MK9 1LZ

Number:08480301
Status:ACTIVE
Category:Private Limited Company

THE MEGA OUTLET LTD

17 TATLAND DRIVE,MANCHESTER,M22 5DQ

Number:10343278
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source