Company NameM. Drive Limited
Company StatusDissolved
Company Number03192274
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameInsync Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGregory Paul McEwen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Secretary NameTimothy James Parkinson
NationalityBritish
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Director NameAllan Peter Mulliner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1997)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pyket Way
Weston Favell
Northampton
Northamptonshire
NN3 3JU
Director NameMark John Richens
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 2000)
RoleManaging Director
Correspondence Address4a Mill Walk
Wheathamstead
Hertfordshire
AL4 8DT
Director NameSteven Vassiliades
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1997)
RoleManaging Director
Correspondence Address32 Telford Road
Edinburgh
EH4 2BA
Scotland
Secretary NameAllan Peter Mulliner
NationalityBritish
StatusResigned
Appointed21 May 1996(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1997)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pyket Way
Weston Favell
Northampton
Northamptonshire
NN3 3JU
Secretary NamePaul David Walker
NationalityBritish
StatusResigned
Appointed02 July 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2000)
RoleCompany Director
Correspondence Address16 New Road
Woolmer Green
Knebworth
Hertfordshire
SG3 6JX
Director NamePaul David Walker
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 January 2000)
RoleSales Director
Correspondence Address16 New Road
Woolmer Green
Knebworth
Hertfordshire
SG3 6JX
Director NameChristopher Dennis Jackson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 2000)
RoleGraphics Designer
Correspondence Address15 The Green
Hardinstone
Northamptonshire
NN4 7BU
Director NameClinton Jay Becker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed19 April 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2001)
RoleChartered Accountant
Correspondence Address1402-33 Rosehill Avenue
Toronto
Ontario M4t 164
M4t 1g4
Director NameMr Michael John Cottman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(3 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 March 2001)
RolePresident & Ceo Of Mosaic Grou
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm Barn Frog Lane
Cuddington
Aylesbury
Buckinghamshire
HP18 0AU
Director NameMr Stephen Philip McQuillan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(3 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 March 2001)
RoleCompany Director
Correspondence AddressLaurel Cottage
31 Packhorse Lane
Marcham
Oxfordshire
OX13 6NT
Secretary NameMr Robert James Brant
NationalityCanadian
StatusResigned
Appointed19 April 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 2002)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressDenham Cottage
2 Vanbrugh Road, Chiswick
London
W4 1JB
Director NameEdward Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(4 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 February 2002)
RoleCompany Director
Correspondence Address1 Meldon Close
London
SW6 2AQ
Director NameDomenic Ieraci
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed12 April 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2002)
RoleChartered Accountant
Correspondence Address103 Spring Town Road
Toronto
Ontario L4l 8e6
L4l 8e6
Director NameJerry Stone
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2002(5 years, 11 months after company formation)
Appointment Duration8 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address1109 Shadow Ridge Drive
Sebring
Florida
33872
United States

Location

Registered AddressC/O McCarthy Tetrault
1 Plough Place
London
EC4A 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 May 2002Return made up to 31/03/02; full list of members (7 pages)
22 April 2002New director appointed (3 pages)
15 April 2002Full accounts made up to 31 December 2000 (16 pages)
19 February 2002Director resigned (1 page)
17 January 2002Registered office changed on 17/01/02 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 September 2001Director resigned (1 page)
20 July 2001Return made up to 31/03/01; full list of members (9 pages)
19 June 2001New director appointed (3 pages)
19 June 2001New director appointed (3 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
24 November 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
14 July 2000Particulars of mortgage/charge (15 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000Secretary resigned;director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
2 May 2000Return made up to 31/03/00; full list of members (7 pages)
27 April 2000Return made up to 31/03/00; full list of members (7 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
13 April 2000Nc inc already adjusted 24/03/00 (1 page)
13 April 2000Ad 24/03/00--------- £ si 47250@1=47250 £ ic 1856/49106 (2 pages)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
15 September 1999New director appointed (2 pages)
13 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 July 1999Return made up to 31/03/99; no change of members (4 pages)
13 July 1999Ad 01/07/99--------- £ si 28@1=28 £ ic 1828/1856 (2 pages)
13 July 1999Ad 01/07/99--------- £ si 28@1=28 £ ic 1800/1828 (2 pages)
13 July 1999Notice of assignment of name or new name to shares (2 pages)
19 January 1999Secretary's particulars changed;director's particulars changed (1 page)
12 January 1999New director appointed (2 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
26 July 1998Director's particulars changed (1 page)
26 July 1998Return made up to 30/04/98; full list of members (6 pages)
8 April 1998Ad 02/04/98--------- £ si 720@1=720 £ ic 1080/1800 (2 pages)
8 April 1998Ad 02/04/98--------- £ si 20@1=20 £ ic 1060/1080 (2 pages)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1998Conve 07/10/97 (1 page)
14 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 January 1998Registered office changed on 07/01/98 from: 55A welbeck street london W1M 7HD (1 page)
10 December 1997Conve 15/11/97 (1 page)
18 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
20 August 1997Secretary resigned;director resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Director resigned (1 page)
8 July 1997Ad 20/06/97--------- £ si 1058@1=1058 £ ic 2/1060 (2 pages)
24 June 1997Return made up to 30/04/97; full list of members (5 pages)
22 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New secretary appointed;new director appointed (2 pages)
28 May 1996Secretary resigned (1 page)
8 May 1996Company name changed insync marketing LIMITED\certificate issued on 09/05/96 (2 pages)
30 April 1996Incorporation (35 pages)