Company NameDrive France Limited
Company StatusDissolved
Company Number02608819
CategoryPrivate Limited Company
Incorporation Date9 May 1991(32 years, 12 months ago)
Dissolution Date2 May 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Lawrence Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 02 May 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7 Brooke Close
Oakham
Leicestershire
LE15 6GD
Director NameMr Martin Neal Leppard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 02 May 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClaverdon Manor
Manor Lane
Claverdon
Warwickshire
CV35 8NH
Director NameIan Parkinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 02 May 2006)
RoleFinance Director
Correspondence Address17 South Green
Ulverston
Cumbria
LA12 0UJ
Secretary NameHenry Francis John Bankes
NationalityBritish
StatusClosed
Appointed01 December 2004(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 02 May 2006)
RoleSolicitor
Correspondence Address67 Blenheim Terrace
London
NW8 0EJ
Director NameMr Ian Inwood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleManaging Director
Correspondence Address10 Westcott Way
Cheam
Sutton
Surrey
SM2 7JY
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Michael Tyler
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Green Road
Birchington
Kent
CT7 9JZ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Michael Tyler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 21 July 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Green Road
Birchington
Kent
CT7 9JZ
Director NameRowland Hardwick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(6 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressOld Vicarage Ringstead Road
Thornham
Hunstanton
Norfolk
PE36 6NN
Director NameRoger Keith Eric Pellew
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(6 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressMeadow Barn
Honing Road
Dilham
NR28 9PR
Secretary NameRoger Keith Eric Pellew
NationalityBritish
StatusResigned
Appointed21 July 1997(6 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressMeadow Barn
Honing Road
Dilham
NR28 9PR
Director NameMatthew Quintin Broadbent
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(10 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2004)
RoleCompany Director
Correspondence AddressQuarry Cottage Kithurst Lane
Storrington
Pulborough
West Sussex
RH20 4LP
Secretary NameBryan Richard Gostling
NationalityBritish
StatusResigned
Appointed23 July 2004(13 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 December 2004)
RoleAccountant
Correspondence Address18 Bircham Road
Reepham
Norwich
Norfolk
NR10 4NQ

Location

Registered AddressLandmark House
Hammersmith Bridge Road
London
W6 9EJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
7 December 2005Application for striking-off (1 page)
26 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 April 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
30 December 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned (1 page)
13 December 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
13 December 2004Registered office changed on 13/12/04 from: manor courtyard bignor pulborough west sussex RH20 1QD (1 page)
9 September 2004New secretary appointed (2 pages)
23 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
28 July 2004Director resigned (1 page)
21 April 2004Return made up to 17/04/04; full list of members (7 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
28 April 2003Return made up to 17/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
23 May 2002New director appointed (2 pages)
14 May 2002Return made up to 08/05/02; full list of members (6 pages)
16 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
14 May 2001Return made up to 08/05/01; full list of members (6 pages)
18 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
30 May 2000Return made up to 08/05/00; full list of members (6 pages)
12 August 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
15 May 1999Return made up to 08/05/99; no change of members (4 pages)
13 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 May 1998Return made up to 08/05/98; full list of members (7 pages)
12 August 1997Registered office changed on 12/08/97 from: 92/96 lind road sutton surrey SM1 4PL (1 page)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997Secretary resigned;director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997Auditor's resignation (2 pages)
12 June 1997Full accounts made up to 31 October 1996 (7 pages)
13 May 1997Return made up to 08/05/97; no change of members (4 pages)
15 May 1996Full accounts made up to 31 October 1995 (7 pages)
14 May 1996Return made up to 08/05/96; full list of members (6 pages)
11 May 1995Return made up to 08/05/95; full list of members (6 pages)
26 April 1995Full accounts made up to 31 October 1994 (7 pages)