Company NameDrive Select Limited
Company StatusDissolved
Company Number03477979
CategoryPrivate Limited Company
Incorporation Date9 December 1997(26 years, 3 months ago)
Dissolution Date17 September 2002 (21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMichael Potter
NationalityBritish
StatusClosed
Appointed09 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address150 Argyle Road
Ealing
London
W13 8ER
Director NameMichael Potter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 17 September 2002)
RoleMotor Trade
Correspondence Address150 Argyle Road
Ealing
London
W13 8ER
Director NameTimothy Simon Sharp
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(same day as company formation)
RoleCar Dealer
Correspondence Address1 Forest View
Mardens Hill
Crowborough
East Sussex
TN6 1XN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressRedmead House
Uxbridge Road Hillingdon Heath
Uxbridge
Middlesex
UB10 0LT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Financials

Year2014
Turnover£11,705
Gross Profit£1,178
Net Worth-£249
Cash£534
Current Liabilities£964

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
5 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
23 April 2002Return made up to 09/12/01; full list of members (6 pages)
18 April 2002Application for striking-off (1 page)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
13 March 2001Return made up to 09/12/00; full list of members (6 pages)
25 February 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
25 February 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1999Full accounts made up to 31 December 1998 (9 pages)
13 April 1999New director appointed (2 pages)
29 March 1999Return made up to 09/12/98; full list of members (6 pages)
29 March 1999Director resigned (1 page)
6 February 1998Registered office changed on 06/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998New director appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Director resigned (1 page)
9 December 1997Incorporation (18 pages)