Company NameDrivers Direct Limited
DirectorJacqueline Anne Sorbie
Company StatusDissolved
Company Number03064691
CategoryPrivate Limited Company
Incorporation Date5 June 1995(28 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJacqueline Anne Sorbie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address36 Wharley Hook
Harlow
Essex
CM18 7DW
Secretary NameJacqueline Anne Sorbie
NationalityBritish
StatusCurrent
Appointed05 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address36 Wharley Hook
Harlow
Essex
CM18 7DW
Director NameAdrian Brill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLilybank
9 Riverside Avenue
Broxbourne
Hertfordshire
EN10 6RB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address381-383 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 January 2003Dissolved (1 page)
15 October 2002Liquidators statement of receipts and payments (5 pages)
15 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
25 April 2001Liquidators statement of receipts and payments (5 pages)
18 October 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
8 November 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
22 October 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
18 April 1997Statement of affairs (5 pages)
18 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 1997Appointment of a voluntary liquidator (1 page)
4 April 1997Registered office changed on 04/04/97 from: 12 market house the high harlow essex CM20 1BL (1 page)
27 January 1997Accounting reference date extended from 30/06/96 to 31/10/96 (1 page)
29 October 1996Return made up to 05/06/96; full list of members (6 pages)
13 September 1995Director resigned (2 pages)
14 August 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Incorporation (38 pages)