Company NameLondon And County Driveways Limited
Company StatusDissolved
Company Number03068831
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameSouth London Car And Van Hire Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameElizabeth Richardson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(7 years, 6 months after company formation)
Appointment Duration6 months (closed 01 July 2003)
RoleSecretary
Correspondence AddressOakdene
Church Road Claygate
Esher
Surrey
KT10 0JP
Secretary NameElizabeth Richardson
NationalityBritish
StatusClosed
Appointed30 December 2002(7 years, 6 months after company formation)
Appointment Duration6 months (closed 01 July 2003)
RoleSecretary
Correspondence AddressOakdene
Church Road Claygate
Esher
Surrey
KT10 0JP
Director NameMr David William Richardson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleEngineer
Correspondence AddressGayton Farm Byers Lane
South Godstone
Godstone
Surrey
RH9 8JH
Director NameDouglas Charles Richardson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleEngineer
Correspondence AddressOakdene Church Road
Claygate
Esher
Surrey
KT10 0JP
Secretary NameTimothy Simon Kirby
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleSales Consultant
Correspondence Address127 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameTerence Patrick Clarke
NationalityBritish
StatusResigned
Appointed13 February 1996(8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2002)
RoleSales Manager
Correspondence Address9 Mead Walk
Burton On Trent
Staffordshire
DE15 9SJ
Director NameAbbeyfield Associates Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameAbbeyfield Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Location

Registered AddressUnit 2b Oakcroft Road
Chessington
Surrey
KT9 1RH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
7 January 2003Secretary resigned (2 pages)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003Director resigned (1 page)
10 September 2002Voluntary strike-off action has been suspended (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
16 July 2002Application for striking-off (1 page)
23 May 2002Registered office changed on 23/05/02 from: 2-6 weir road balham london SW12 0MA (1 page)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 July 2001Return made up to 15/06/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
11 July 2000Return made up to 15/06/00; full list of members (6 pages)
25 October 1999Director resigned (1 page)
25 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 July 1999Return made up to 15/06/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 June 1998Return made up to 15/06/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
8 July 1997Return made up to 15/06/97; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
15 October 1996Return made up to 15/06/96; full list of members (6 pages)
15 October 1996Secretary resigned (1 page)
26 February 1996Company name changed south london car and van hire li mited\certificate issued on 27/02/96 (2 pages)
22 February 1996New secretary appointed (2 pages)
30 January 1996Accounting reference date notified as 31/12 (1 page)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Registered office changed on 04/07/95 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
4 July 1995Secretary resigned;new secretary appointed (4 pages)