Company NameDriving Mad Limited
Company StatusDissolved
Company Number04495556
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGeorgina Anne West
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 15 March 2005)
RoleMusic Teacher
Correspondence Address1 Cavendish Road
St Annes On Sea
Lancashire
FY8 2PX
Secretary NameYvonne Maria Dickinson
NationalityBritish
StatusClosed
Appointed18 October 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address77 Sunny Bank Avenue
Bispham
Blackpool
Lancashire
FY2 9NF
Director NameStuart Ronald West
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address1 Cavendish Road
Lytham St. Annes
Lancashire
FY8 2PX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
18 October 2004Application for striking-off (1 page)
19 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
10 March 2004Return made up to 25/07/03; full list of members (6 pages)
24 February 2004First Gazette notice for compulsory strike-off (1 page)
9 December 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned;director resigned (1 page)
25 July 2002Incorporation (18 pages)