Company NamePhonedrive Limited
DirectorRichard Cunningham
Company StatusDissolved
Company Number01917269
CategoryPrivate Limited Company
Incorporation Date29 May 1985(38 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Cunningham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1999(14 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleConsultant
Correspondence Address15 Wallace Street
Stirling
Stirlingshire
FK8 1NS
Scotland
Secretary NameHf Secretarial Services Limited (Corporation)
StatusCurrent
Appointed14 December 1999(14 years, 6 months after company formation)
Appointment Duration24 years, 3 months
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Director NameMr Bernd Schwarzbauer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 1996)
RoleSales Director
Correspondence Address49 Queens Walk
Ashford
Middlesex
TW15 3JF
Director NameMr Frederick George Scriven
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 1993)
RoleAdmin Director
Correspondence Address17 Vincent Close
Sipson
West Drayton
Middlesex
UB7 0JN
Secretary NameMr Bernd Schwarzbauer
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 1996)
RoleCompany Director
Correspondence Address49 Queens Walk
Ashford
Middlesex
TW15 3JF
Director NameRonald Edward Wheeler
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(8 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 September 1998)
RoleManager And Phonedrive
Correspondence Address24 Grove Close
Old Windsor
Windsor
Berkshire
SL4 2LY
Secretary NameVictor George Smith
NationalityBritish
StatusResigned
Appointed09 January 1997(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 1998)
RoleSolicitor
Correspondence Address15 High Street
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9QE
Director NameRobert John Kingham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(13 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 1999)
RoleOperations Manager
Correspondence Address73 Hobart Road
Hayes
Middlesex
UB4 9LY
Director NameDavid Edward Maloney
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(13 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 1999)
RoleAdministration Manager
Correspondence Address60 Cranston Close
Ickenham
Uxbridge
Middlesex
UB10 8TH
Secretary NameDavid Edward Maloney
NationalityBritish
StatusResigned
Appointed06 October 1998(13 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 December 1998)
RoleAdministration Manager
Correspondence Address60 Cranston Close
Ickenham
Uxbridge
Middlesex
UB10 8TH
Director NameRichard Bruce
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(13 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 February 1999)
RoleAccountant
Correspondence Address2 Lawn Road
Uxbridge
Middlesex
UB8 2TH
Secretary NameRichard Bruce
NationalityBritish
StatusResigned
Appointed17 December 1998(13 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 February 1999)
RoleAccountant
Correspondence Address2 Lawn Road
Uxbridge
Middlesex
UB8 2TH
Director NameRob Cunningham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(13 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 2000)
RoleCompany Director
Correspondence Address9 Cambridge Road
Hampton
Middlesex
TW12 2JL
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1999(13 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 12 April 1999)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(13 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 January 2000)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 September 2007Dissolved (1 page)
6 June 2007Liquidators statement of receipts and payments (5 pages)
6 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
13 December 2006Liquidators statement of receipts and payments (5 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Liquidators statement of receipts and payments (5 pages)
14 December 2005Liquidators statement of receipts and payments (5 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
23 June 2005Liquidators statement of receipts and payments (5 pages)
6 January 2005Liquidators statement of receipts and payments (5 pages)
9 June 2004Liquidators statement of receipts and payments (5 pages)
11 December 2003Liquidators statement of receipts and payments (5 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
17 December 2002Liquidators statement of receipts and payments (5 pages)
11 June 2002Liquidators statement of receipts and payments (5 pages)
11 December 2001Liquidators statement of receipts and payments (5 pages)
13 June 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Receiver's abstract of receipts and payments (3 pages)
12 December 2000Receiver ceasing to act (1 page)
24 November 2000Appointment of receiver/manager (1 page)
9 June 2000Appointment of a voluntary liquidator (1 page)
9 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2000Statement of affairs (5 pages)
12 May 2000Registered office changed on 12/05/00 from: 3RD floor, palladium house 1/4 argyll street london W1V 2LD (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
16 December 1999Particulars of mortgage/charge (3 pages)
24 November 1999Registered office changed on 24/11/99 from: 29 abingdon road london W8 6AH (1 page)
13 September 1999Return made up to 01/05/99; full list of members (7 pages)
8 July 1999Registered office changed on 08/07/99 from: sky park (rear yard) 127-131 station road west drayton middlesex UB7 7ND (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
31 March 1999Secretary resigned;director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (4 pages)
31 March 1999New secretary appointed (2 pages)
13 March 1999New secretary appointed;new director appointed (2 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999Secretary resigned (1 page)
2 March 1999Ad 19/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998New secretary appointed;new director appointed (2 pages)
1 June 1998Return made up to 01/05/98; full list of members (6 pages)
11 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 September 1997Return made up to 01/05/97; no change of members (4 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
20 January 1997New secretary appointed (2 pages)
13 August 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 June 1995Return made up to 01/05/95; full list of members (6 pages)
7 June 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
7 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)