DRIVE UK (PRESTON) LIMITED

Frederick House Dean Group Business Park Frederick House Dean Group Business Park, Hartlepool, TS25 2BW
StatusDISSOLVED
Company No.03162482
CategoryPrivate Limited Company
Incorporated21 Feb 1996
Age28 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution03 Sep 2013
Years10 years, 9 months, 15 days

SUMMARY

DRIVE UK (PRESTON) LIMITED is an dissolved private limited company with number 03162482. It was incorporated 28 years, 3 months, 26 days ago, on 21 February 1996 and it was dissolved 10 years, 9 months, 15 days ago, on 03 September 2013. The company address is Frederick House Dean Group Business Park Frederick House Dean Group Business Park, Hartlepool, TS25 2BW.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Sep 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Aug 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2012

Action Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-08-16

Officer name: Michael George Bensley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2011

Action Date: 28 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-28

Officer name: Mr Michael George Bensley

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-03

Old address: Moore & Smalley, Richard House 7 Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael George Bensley

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Aldred

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Address

Type: AD01

Old address: Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW

Change date: 2010-10-19

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bensley

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Bensley

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas James Aldred

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael George Bensley

Change date: 2010-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director james berry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 06/03/07

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 12/10/06 from: 7 lowthian road hartlepool teeside TS24 8BH

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/02/05--------- £ si 24020@1=24020 £ ic 25000/49020

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/05; full list of members

Documents

View document PDF

Resolution

Date: 22 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 13/02/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 May 2003

Category: Address

Type: 287

Description: Registered office changed on 24/05/03 from: clive house clive street bolton lancashire BL1 1ET

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 27/03/02 from: ground floor norwest court guildhall street preston lancashire PR1 3NU

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/00 to 31/12/99

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/99 to 28/02/99

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 21/04/99 from: 10/11 ribblesdale place preston lancashire PR1 3NA

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 20/02/98

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Capital

Type: 88(2)R

Description: Ad 30/04/97--------- £ si 24998@1=24998 £ ic 2/25000

Documents

View document PDF

Resolution

Date: 22 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Capital

Type: 123

Description: £ nc 100/100000 30/04/97

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 28 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/97; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 10/02/97 from: 22 ribblesdale place winckley square preston PR1 3NA

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 26 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Feb 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCTAX CONSULTANCY LIMITED

SUITE C,LONDON,E15 1HP

Number:06570472
Status:ACTIVE
Category:Private Limited Company

BYTE TECHNOLOGY LIMITED

166 YARNINGALE ROAD,BIRMINGHAM,B14 6ND

Number:08367376
Status:ACTIVE
Category:Private Limited Company

EUROPE TRADING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10417334
Status:ACTIVE
Category:Private Limited Company

MERSEYTAINMENT LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:10488649
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PSYCHIC ARMOUR LTD

MARCHBANKS HATTON FARM ROAD,PETERHEAD,AB42 0LL

Number:SC580355
Status:ACTIVE
Category:Private Limited Company

THAT LOOKS GOOD LTD

54 DOWBRIDGE,PRESTON,PR4 2YL

Number:08348128
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