Company NameDrivewise Training Services Limited
Company StatusDissolved
Company Number04711222
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 2 months ago)
Dissolution Date22 March 2011 (13 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJudith Evelyn Stamper
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address7 Springpark Drive
Beckenham
Kent
BR3 6QD
Secretary NameJudith Evelyn Stamper
NationalityBritish
StatusClosed
Appointed10 September 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Springpark Drive
Beckenham
Kent
BR3 6QD
Director NameDennis Minchell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleOperations Manager
Correspondence Address30 Culpepers
Goudhurst
Cranbrook
Kent
TN17 1EA
Director NameRobert Kelland Webb
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address93 South Eden Park Road
Beckenham
Kent
BR3 3BA
Secretary NameDennis Minchell
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 Culpepers
Goudhurst
Cranbrook
Kent
TN17 1EA

Contact

Websitewww.drivewisekeston.co.uk/
Telephone020 86506306
Telephone regionLondon

Location

Registered Address106b Wickham Road
Beckenham
Kent
BR3 6QH
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£172
Cash£2,375
Current Liabilities£2,833

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
22 November 2010Application to strike the company off the register (3 pages)
22 November 2010Application to strike the company off the register (3 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Director's details changed for Judith Evelyn Stamper on 15 March 2010 (2 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 100
(5 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 100
(5 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Director's details changed for Judith Evelyn Stamper on 15 March 2010 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
23 October 2009Termination of appointment of Robert Webb as a director (2 pages)
23 October 2009Termination of appointment of Robert Webb as a director (2 pages)
10 September 2009Location of register of members (non legible) (1 page)
10 September 2009Location of debenture register (non legible) (1 page)
10 September 2009Location of register of members (non legible) (1 page)
10 September 2009Registered office changed on 10/09/2009 from burnhill business centre provident house burrell row beckenham kent BR3 1AT united kingdom (1 page)
10 September 2009Registered office changed on 10/09/2009 from burnhill business centre provident house burrell row beckenham kent BR3 1AT united kingdom (1 page)
10 September 2009Location of debenture register (non legible) (1 page)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 March 2009Return made up to 15/03/09; full list of members (4 pages)
19 March 2009Return made up to 15/03/09; full list of members (4 pages)
18 March 2009Director's change of particulars / robert webb / 15/03/2009 (1 page)
18 March 2009Secretary's Change of Particulars / judith stemper / 15/03/2009 / Surname was: stemper, now: stamper; HouseName/Number was: , now: 7; Street was: 7 springpark drive, now: springpark drive (1 page)
18 March 2009Secretary's change of particulars / judith stemper / 15/03/2009 (1 page)
18 March 2009Director's Change of Particulars / robert webb / 15/03/2009 / Occupation was: police officer, now: company director (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 August 2008Registered office changed on 12/08/2008 from c/o radford morris, the apple barn, langley park, sutton road maidstone kent ME17 3NQ (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o radford morris, the apple barn, langley park, sutton road maidstone kent ME17 3NQ (1 page)
15 May 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 May 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
9 April 2008Return made up to 15/03/08; full list of members (4 pages)
9 April 2008Director's Change of Particulars / kelland webb / 20/03/2007 / Forename was: kelland, now: robert; Middle Name/s was: robert, now: kelland; HouseName/Number was: , now: 93; Street was: 93 south eden park road, now: south eden park road (1 page)
9 April 2008Return made up to 15/03/08; full list of members (4 pages)
9 April 2008Director's change of particulars / kelland webb / 20/03/2007 (1 page)
29 March 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
29 March 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
21 March 2007Return made up to 15/03/07; full list of members (3 pages)
21 March 2007Return made up to 15/03/07; full list of members (3 pages)
12 September 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
12 September 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
26 April 2006Return made up to 15/03/06; full list of members (3 pages)
26 April 2006Return made up to 15/03/06; full list of members (3 pages)
14 April 2005Return made up to 15/03/05; full list of members (7 pages)
14 April 2005Return made up to 15/03/05; full list of members (7 pages)
31 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 December 2004Accounts made up to 28 February 2004 (2 pages)
21 December 2004Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
21 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
21 December 2004Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
26 March 2004Return made up to 15/03/04; full list of members (7 pages)
26 March 2004Return made up to 15/03/04; full list of members (7 pages)
1 May 2003Ad 10/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2003Ad 10/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2003Incorporation (10 pages)
25 March 2003Incorporation (10 pages)