Company NameDriveglade Limited
Company StatusDissolved
Company Number02628163
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 9 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael John Alfred Walley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(1 month after company formation)
Appointment Duration19 years, 5 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66-68 Seymour Street
London
W1H 5AF
Secretary NameMr Clive David Gathercole
NationalityBritish
StatusClosed
Appointed29 March 1996(4 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66-68 Seymour Street
London
W1H 5AF
Director NameDavid Ronald Whittaker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 month after company formation)
Appointment Duration13 years, 4 months (resigned 10 December 2004)
RoleCompany Director
Correspondence AddressOak Tree House Blind Lane
Bourne End
Buckinghamshire
SL8 5LF
Secretary NameIan Wilson
NationalityBritish
StatusResigned
Appointed13 August 1991(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressFlint Cottage Fox Lane
Holmer Green
High Wycombe
Buckinghamshire
HP15 6SB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMarble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£473,786
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
6 October 2010Application to strike the company off the register (4 pages)
6 October 2010Application to strike the company off the register (4 pages)
17 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 100
(3 pages)
17 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 100
(3 pages)
17 August 2010Director's details changed for Mr Michael John Alfred Walley on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Mr Michael John Alfred Walley on 1 January 2010 (2 pages)
17 August 2010Secretary's details changed for Mr Clive David Gathercole on 1 January 2010 (1 page)
17 August 2010Director's details changed for Mr Michael John Alfred Walley on 1 January 2010 (2 pages)
17 August 2010Secretary's details changed for Mr Clive David Gathercole on 1 January 2010 (1 page)
16 July 2009Return made up to 10/07/09; full list of members (3 pages)
16 July 2009Return made up to 10/07/09; full list of members (3 pages)
30 June 2009Full accounts made up to 31 December 2008 (11 pages)
30 June 2009Full accounts made up to 31 December 2008 (11 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
30 July 2008Return made up to 10/07/08; full list of members (3 pages)
30 July 2008Return made up to 10/07/08; full list of members (3 pages)
29 July 2008Director's Change of Particulars / michael walley / 01/01/2008 / Occupation was: char managing director, now: director (1 page)
29 July 2008Director's change of particulars / michael walley / 01/01/2008 (1 page)
25 July 2008Registered office changed on 25/07/2008 from c/o the travel company LIMITED marble arch house 66-68 seymour street,london W1H 5AF (1 page)
25 July 2008Registered office changed on 25/07/2008 from c/o the travel company LIMITED marble arch house 66-68 seymour street,london W1H 5AF (1 page)
2 June 2008Full accounts made up to 31 December 2006 (11 pages)
2 June 2008Full accounts made up to 31 December 2006 (11 pages)
15 September 2007Full accounts made up to 30 April 2006 (11 pages)
15 September 2007Full accounts made up to 30 April 2006 (11 pages)
23 August 2007Return made up to 10/07/07; full list of members (2 pages)
23 August 2007Return made up to 10/07/07; full list of members (2 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
2 January 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
2 January 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
2 August 2006Return made up to 10/07/06; full list of members (2 pages)
2 August 2006Return made up to 10/07/06; full list of members (2 pages)
3 March 2006Full accounts made up to 30 April 2005 (10 pages)
3 March 2006Full accounts made up to 30 April 2005 (10 pages)
29 July 2005Return made up to 10/07/05; full list of members (6 pages)
29 July 2005Return made up to 10/07/05; full list of members (6 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
16 November 2004Full accounts made up to 30 April 2004 (9 pages)
16 November 2004Full accounts made up to 30 April 2004 (9 pages)
26 July 2004Return made up to 10/07/04; full list of members (7 pages)
26 July 2004Return made up to 10/07/04; full list of members (7 pages)
3 November 2003Full accounts made up to 30 April 2003 (9 pages)
3 November 2003Full accounts made up to 30 April 2003 (9 pages)
15 August 2003Auditor's resignation (2 pages)
15 August 2003Auditor's resignation (2 pages)
17 July 2003Return made up to 10/07/03; full list of members (6 pages)
17 July 2003Return made up to 10/07/03; full list of members (6 pages)
22 November 2002Full accounts made up to 30 April 2002 (9 pages)
22 November 2002Full accounts made up to 30 April 2002 (9 pages)
20 September 2002Secretary's particulars changed (1 page)
20 September 2002Secretary's particulars changed (1 page)
23 July 2002Return made up to 10/07/02; full list of members (6 pages)
23 July 2002Return made up to 10/07/02; full list of members (6 pages)
10 January 2002Full accounts made up to 30 April 2001 (9 pages)
10 January 2002Full accounts made up to 30 April 2001 (9 pages)
25 July 2001Return made up to 10/07/01; full list of members (4 pages)
25 July 2001Return made up to 10/07/01; full list of members (4 pages)
22 September 2000Full accounts made up to 30 April 2000 (9 pages)
22 September 2000Full accounts made up to 30 April 2000 (9 pages)
14 August 2000Return made up to 10/07/00; full list of members (6 pages)
14 August 2000Return made up to 10/07/00; full list of members (6 pages)
27 July 1999Full accounts made up to 30 April 1999 (9 pages)
27 July 1999Full accounts made up to 30 April 1999 (9 pages)
19 July 1999Return made up to 10/07/99; full list of members (7 pages)
19 July 1999Return made up to 10/07/99; full list of members (7 pages)
2 December 1998Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
2 December 1998Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
1 September 1998Full accounts made up to 31 October 1997 (9 pages)
1 September 1998Full accounts made up to 31 October 1997 (9 pages)
7 August 1998Auditor's resignation (1 page)
7 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
20 July 1998Return made up to 10/07/98; full list of members (7 pages)
20 July 1998Return made up to 10/07/98; full list of members (7 pages)
3 December 1997Full accounts made up to 31 October 1996 (9 pages)
3 December 1997Full accounts made up to 31 October 1996 (9 pages)
15 July 1997Return made up to 10/07/97; full list of members (6 pages)
15 July 1997Return made up to 10/07/97; full list of members (6 pages)
15 November 1996Secretary's particulars changed (1 page)
15 November 1996Secretary's particulars changed (1 page)
2 September 1996Full accounts made up to 31 October 1995 (9 pages)
2 September 1996Full accounts made up to 31 October 1995 (9 pages)
29 July 1996Return made up to 10/07/96; full list of members (7 pages)
29 July 1996Return made up to 10/07/96; full list of members (7 pages)
25 June 1996Director's particulars changed (1 page)
15 April 1996Secretary resigned (1 page)
15 April 1996Secretary resigned (1 page)
15 April 1996New secretary appointed (2 pages)
31 March 1996Return made up to 10/07/95; full list of members (7 pages)
31 March 1996Return made up to 10/07/95; full list of members (7 pages)
10 November 1995Full accounts made up to 31 October 1994 (9 pages)
10 November 1995Full accounts made up to 31 October 1994 (9 pages)
24 May 1995Auditor's resignation (2 pages)
24 May 1995Auditor's resignation (1 page)
23 March 1992Accounting reference date notified as 31/10 (1 page)
23 March 1992Accounting reference date notified as 31/10 (1 page)
10 December 1991Ad 30/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 1991Ad 30/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1991Incorporation (13 pages)
10 July 1991Incorporation (13 pages)