Company NameDaladrive Limited
Company StatusDissolved
Company Number03016302
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 2 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCraig David Whale
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(4 weeks after company formation)
Appointment Duration4 years, 3 months (closed 15 June 1999)
RoleComputer Consultant
Correspondence AddressThe Janton Duke Street
Hintlesham
Ipswich
Suffolk
IP8 3QP
Secretary NameBernard John Murton
NationalityBritish
StatusClosed
Appointed28 February 1995(4 weeks after company formation)
Appointment Duration4 years, 3 months (closed 15 June 1999)
RoleCompany Director
Correspondence Address9 Wilson Road
Ipswich
IP8 3SD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Thomas Anthony Johnson
NationalityBritish
StatusResigned
Appointed28 February 1995(4 weeks after company formation)
Appointment DurationResigned same day (resigned 28 February 1995)
RoleCompany Director
Correspondence Address20 Shenfield Gardens
Brentwood
Essex
CM13 1DT
Director NameChristine Anne Ashdown
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1997)
RoleSupport Services
Correspondence Address59 Woodrush Road
Purdis Farm
Ipswich
Suffolk
IP3 8RB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address98 North Street
Hornchurch
Essex
RM11 1SU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
6 January 1999Application for striking-off (1 page)
4 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
24 July 1997Director resigned (1 page)
27 March 1997Return made up to 31/01/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Secretary resigned (1 page)
15 April 1996Director's particulars changed (1 page)
14 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 October 1995Accounting reference date notified as 31/03 (1 page)
18 April 1995Registered office changed on 18/04/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)