Company NameU2Drive Ltd
Company StatusDissolved
Company Number04151397
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 3 months ago)
Dissolution Date21 November 2008 (15 years, 5 months ago)
Previous NameCobco (361) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameAndrew Timothy Moss
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 21 November 2008)
RoleGarage Owner
Correspondence AddressMerlinwood
Thornton In Craven
Skipton
N. Yorks
BD23 3JQ
Secretary NameJanet Nolan
NationalityBritish
StatusResigned
Appointed10 April 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2004)
RoleCompany Director
Correspondence AddressMerlinwood
Thornton In Craven
Skipton
N. Yorks
BD23 3JQ
Director NameCraig John Howard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 21 June 2002)
RoleOperations Director
Correspondence Address20 Kilnhurst Mount
Todmorden
Lancashire
OL14 6AT
Director NameMichael Charles Routledge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 21 June 2002)
RoleManaging Director
Correspondence AddressWoodhey
Sabden Road, Padiham
Burnley
Lancashire
BB12 9AW
Director NameMr Glen Michael Mason
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2005)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address54 Ringley Road West
Radcliffe
Manchester
Lancashire
M26 1DJ
Secretary NameVictoria Mason
NationalityBritish
StatusResigned
Appointed09 March 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 2005)
RoleCompany Director
Correspondence Address54 Ringley Road West
Radcliffe
Manchester
M26 1DJ
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2008Court order insolvency:replacement of liquidator (8 pages)
24 October 2008Insolvency:form 600 (1 page)
24 October 2008Insolvency:form 4.40 (1 page)
26 August 2008Insolvency:miscellaneous :- 4.40 ceasing to act p j yeldon (1 page)
21 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
21 August 2008Court order insolvency:replacement of liquidator (10 pages)
23 June 2008Liquidators statement of receipts and payments to 9 December 2008 (5 pages)
23 January 2008Liquidators statement of receipts and payments (5 pages)
27 June 2007Liquidators statement of receipts and payments (5 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
16 November 2006Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page)
6 July 2006Liquidators statement of receipts and payments (5 pages)
17 June 2005Statement of affairs (7 pages)
27 May 2005Registered office changed on 27/05/05 from: 11 market square nelson lancashire BB9 7LP (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Secretary resigned (1 page)
7 February 2005Return made up to 31/01/05; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 March 2004New secretary appointed (1 page)
14 February 2004Secretary resigned (1 page)
11 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
11 June 2003New director appointed (2 pages)
4 September 2002Registered office changed on 04/09/02 from: atrium house 574 manchester road bury lancashire BL9 9SW (1 page)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
1 July 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
5 April 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Registered office changed on 20/03/02 from: ship canal house king street manchester M2 4WB (1 page)
20 March 2002Return made up to 31/01/02; full list of members (6 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Director resigned (1 page)
9 March 2001Company name changed cobco (361) LIMITED\certificate issued on 09/03/01 (2 pages)