Company NameDrivetime Cars Ltd
DirectorGary Dickenson
Company StatusActive - Proposal to Strike off
Company Number07347666
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)
Previous NamesFleet Source Ltd and GARY Dickenson Limited

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

Directors

Director NameMr Gary Dickenson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleCar Sales
Country of ResidenceEngland
Correspondence Address8 Pinner View
Harrow
Middlesex
HA1 4QA
Director NameMrs Emma Kate Dickenson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2015(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Pinner View
Harrow
Middlesex
HA1 4QA

Contact

Websitewww.garydickenson.com

Location

Registered Address8 Pinner View
Harrow
Middlesex
HA1 4QA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Emma Dickenson
50.00%
Ordinary
1 at £1Gary Dickenson
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,062
Cash£17,746
Current Liabilities£22,051

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 August 2021 (2 years, 8 months ago)
Next Return Due31 August 2022 (overdue)

Filing History

11 January 2023Compulsory strike-off action has been suspended (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 November 2021Company name changed gary dickenson LIMITED\certificate issued on 24/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-23
(3 pages)
18 November 2021Termination of appointment of Emma Kate Dickenson as a director on 18 November 2021 (1 page)
18 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
22 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
18 August 2017Cessation of Emma Kate Dickenson as a person with significant control on 18 August 2017 (1 page)
18 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
18 August 2017Change of details for Mr Gary Dikenson as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Change of details for Mr Gary Dikenson as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Cessation of Emma Kate Dickenson as a person with significant control on 18 August 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
4 March 2016Appointment of Mrs Emma Kate Dickenson as a director on 5 April 2015 (2 pages)
4 March 2016Appointment of Mrs Emma Kate Dickenson as a director on 5 April 2015 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
8 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Director's details changed for Mr Gary Dickenson on 19 August 2014 (2 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
19 August 2014Director's details changed for Mr Gary Dickenson on 19 August 2014 (2 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
22 January 2014Registered office address changed from 76 New Cavendish Street London W1G 9TB England on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 76 New Cavendish Street London W1G 9TB England on 22 January 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
30 April 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 2
(3 pages)
30 April 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 2
(3 pages)
29 March 2012Change of name notice (2 pages)
29 March 2012Company name changed fleet source LTD\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-22
(2 pages)
29 March 2012Company name changed fleet source LTD\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-22
(2 pages)
29 March 2012Change of name notice (2 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
13 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
13 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
29 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
17 August 2010Incorporation (22 pages)
17 August 2010Incorporation (22 pages)