Company NameDriving Iron Limited
Company StatusDissolved
Company Number04454610
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLee Rolleston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 28 March 2006)
RoleChief Executive
Correspondence Address24 Spareleaze Hill
Loughton
Essex
IG10 1BT
Secretary NameLee Rolleston
NationalityBritish
StatusClosed
Appointed23 August 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 28 March 2006)
RoleChief Executive
Correspondence Address24 Spareleaze Hill
Loughton
Essex
IG10 1BT
Director NameSteve John Menzies
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2003)
RoleChief Operating Officer
Correspondence AddressOak Lodge
Bakers Wood
Denham
Buckinghamshire
UB9 4LG
Director NameDavid Brian Palk
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2003)
RoleChief Executive
Correspondence AddressHotel La Tour
Rue De Crocquet
St Aubin
Jersey
JE3 8BZ
Secretary NameSteve John Menzies
NationalityBritish
StatusResigned
Appointed24 July 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2003)
RoleChief Operating Officer
Correspondence AddressOak Lodge
Bakers Wood
Denham
Buckinghamshire
UB9 4LG
Director NameSarah Lucy Rolleston
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address24 Spareleaze Hill
Loughton
Essex
IG10 1BT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address24 Spareleaze Hill
Loughton
Essex
IG10 1BT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
26 May 2005Return made up to 05/06/04; full list of members (7 pages)
19 May 2005Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
6 September 2003New secretary appointed;new director appointed (2 pages)
6 September 2003Secretary resigned;director resigned (1 page)
6 September 2003Registered office changed on 06/09/03 from: oak lodge bakers wood denham buckinghamshire UB4 4LG (1 page)
6 September 2003New director appointed (2 pages)
15 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2002Secretary resigned;director resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 October 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
31 July 2002Nc inc already adjusted 24/07/02 (1 page)
31 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2002Incorporation (18 pages)