Company NameDrivefirst Limited
Company StatusDissolved
Company Number02945323
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 9 months ago)
Dissolution Date5 April 2016 (7 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 05 April 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(17 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 05 April 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(18 years after company formation)
Appointment Duration3 years, 8 months (closed 05 April 2016)
Correspondence Address24-25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Martin Francis Hall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(2 weeks, 2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 July 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMoor Mill Farmhouse
Common Road, Thorpe Salvin
Worksop
Nottinghamshire
S80 3JH
Secretary NameShirley Wilks
NationalityBritish
StatusResigned
Appointed20 July 1994(2 weeks, 2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 18 August 1994)
RoleCompany Director
Correspondence Address93 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DR
Director NameDavid Hugh Matthews
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(4 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 March 1995)
RoleCompany Director
Correspondence AddressThe Manor
Caunton
Newark
Nottinghamshire
NG23 6AD
Secretary NameMr Martin Francis Hall
NationalityBritish
StatusResigned
Appointed18 August 1994(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor Mill Farmhouse
Common Road, Thorpe Salvin
Worksop
Nottinghamshire
S80 3JH
Director NameMr Andrew Foot Sebire
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(8 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 04 July 1995)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLower Hurst Farm
Hartington
Buxton
Derbyshire
SK17 0HJ
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Director NameMr Garry Cuthbertson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Secretary NameMr Garry Cuthbertson
NationalityBritish
StatusResigned
Appointed04 July 1995(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed07 August 2000(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed20 February 2004(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 November 2006)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(9 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Director NameMr Shankar Ramanathan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(9 years, 10 months after company formation)
Appointment Duration9 months (resigned 23 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Director NameAnthony Edward Peppard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2004(9 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2004)
RoleManager
Correspondence Address63 Green Lane
Paddock Wood
Tonbridge
Kent
TN12 6BF
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(10 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(10 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 21 September 2010)
RoleBank Official
Correspondence AddressRaines Lodge
Greenway
Brentwood
Essex
CM13 2NR
Director NameMark Andrew Lambert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(11 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 March 2006)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressOwls Castle Cottage
Hog Hole Lane, Lamberhurst
Tunbridge Wells
TN3 8BN
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed22 August 2005(11 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed23 November 2006(12 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2011)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Director NameJocelyn Nadauld Brushfield
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(16 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(16 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 September 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed19 September 2011(17 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

1 at £1Lombard North Central PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
18 December 2015Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(6 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(6 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(6 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(6 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
7 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
30 April 2012Termination of appointment of James Jackson as a director (1 page)
1 November 2011Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
24 October 2011Termination of appointment of Carolyn Whittaker as a secretary (1 page)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
10 October 2010Termination of appointment of Gary Stewart as a director (1 page)
8 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
8 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
8 October 2010Appointment of James Anthony Jackson as a director (2 pages)
5 October 2010Appointment of Jocelyn Nadauld Brushfield as a director (2 pages)
4 October 2010Termination of appointment of David Cartledge as a director (1 page)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
10 July 2009Return made up to 04/07/09; full list of members (4 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
18 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
14 August 2008Registered office changed on 14/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
23 July 2008Return made up to 04/07/08; full list of members (4 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
4 March 2008Appointment terminated director derek lewis (1 page)
4 March 2008Appointment terminated director richard hopkins (1 page)
4 March 2008Director appointed mr neil clark macarthur (1 page)
27 July 2007Return made up to 04/07/07; full list of members (3 pages)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
1 March 2007Director's particulars changed (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (2 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
7 August 2006Return made up to 04/07/06; full list of members (7 pages)
24 July 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (4 pages)
31 August 2005New secretary appointed (1 page)
25 July 2005Return made up to 04/07/05; full list of members (5 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
19 April 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
11 August 2004Director's particulars changed (1 page)
5 August 2004Return made up to 04/07/04; full list of members (6 pages)
28 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 March 2004Registered office changed on 09/03/04 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
6 November 2003Location of register of members (1 page)
9 July 2003Return made up to 04/07/03; full list of members (7 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2002Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (6 pages)
23 July 2002Return made up to 04/07/02; full list of members (7 pages)
16 July 2001Return made up to 04/07/01; full list of members (6 pages)
8 May 2001Full accounts made up to 31 December 2000 (6 pages)
14 March 2001Director resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
17 July 2000Return made up to 04/07/00; full list of members (7 pages)
12 April 2000Full accounts made up to 31 December 1999 (6 pages)
29 February 2000Registered office changed on 29/02/00 from: imperial garage clarence street hull HU9 1DW (1 page)
29 July 1999Return made up to 04/07/99; no change of members (4 pages)
20 April 1999Full accounts made up to 31 December 1998 (6 pages)
17 July 1998Return made up to 04/07/98; full list of members (6 pages)
30 June 1998Full accounts made up to 31 December 1997 (10 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
3 August 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1997Full accounts made up to 31 December 1996 (10 pages)
25 July 1996Return made up to 04/07/96; change of members (6 pages)
14 June 1996Accounting reference date shortened from 31/07/96 to 31/12/95 (1 page)
14 June 1996Full accounts made up to 31 December 1995 (10 pages)
9 August 1995Return made up to 04/07/95; full list of members (6 pages)
21 July 1995Registered office changed on 21/07/95 from: brook shaw 40 london road retford nottinghamshire DN22 6AZ (1 page)
21 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 July 1995New director appointed (4 pages)
21 July 1995Director resigned;new director appointed (4 pages)
4 July 1994Incorporation (8 pages)