DRIVELINK (MIDLANDS) LTD

Register to unlock more data on OkredoRegister

DRIVELINK (MIDLANDS) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04923496

Incorporation date

06/10/2003

Size

Full

Contacts

Registered address

Registered address

Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex RH10 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon11/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2012
First Gazette notice for voluntary strike-off
dot icon17/10/2012
Application to strike the company off the register
dot icon10/10/2012
Miscellaneous
dot icon07/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/05/2012
Director's details changed for Mr Spencer James Wreford on 2012-05-10
dot icon17/01/2012
Appointment of Mrs Anne-Marie Clarke as a director on 2011-12-31
dot icon16/01/2012
Termination of appointment of Miles William Rupert Hunt as a director on 2011-12-31
dot icon23/11/2011
Auditor's resignation
dot icon24/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon24/10/2011
Director's details changed for Mr Spencer James Wreford on 2011-10-25
dot icon24/10/2011
Director's details changed for Mr Miles William Rupert Hunt on 2011-10-25
dot icon24/10/2011
Secretary's details changed for Mrs Anne-Marie Clarke on 2011-10-25
dot icon25/08/2011
Full accounts made up to 2010-12-31
dot icon22/05/2011
Termination of appointment of Nicholas Hall Palmer as a director
dot icon03/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon24/10/2010
Resolutions
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon25/07/2010
Registered office address changed from 1 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE on 2010-07-26
dot icon31/05/2010
Appointment of Mr Spencer James Wreford as a director
dot icon31/05/2010
Termination of appointment of Stuart Kilpatrick as a director
dot icon15/02/2010
Miscellaneous
dot icon08/11/2009
Termination of appointment of Ian Holford as a director
dot icon03/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon03/11/2009
Director's details changed for Stuart Kilpatrick on 2009-10-07
dot icon03/11/2009
Director's details changed for Miles William Rupert Hunt on 2009-10-07
dot icon03/11/2009
Director's details changed for Ian Charles Holford on 2009-10-07
dot icon03/11/2009
Director's details changed for Nicholas Charles Hall Palmer on 2009-10-07
dot icon19/08/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Resolutions
dot icon11/03/2009
Director appointed stuart charles kilpatrick
dot icon30/10/2008
Return made up to 07/10/08; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon14/09/2008
Director's Change of Particulars / ian holford / 30/05/2008 / HouseName/Number was: , now: 55; Street was: 172 forest road, now: lodge crescent; Post Town was: tunbridge wells, now: hagley; Region was: kent, now: west midlands; Post Code was: TN2 5JD, now: DY9 0ND; Country was: , now: uk
dot icon24/03/2008
Auditor's resignation
dot icon05/11/2007
Return made up to 07/10/07; full list of members
dot icon27/10/2007
New secretary appointed
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon26/10/2007
Secretary resigned
dot icon24/04/2007
Director's particulars changed
dot icon29/11/2006
Resolutions
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon02/11/2006
Resolutions
dot icon02/11/2006
Resolutions
dot icon02/11/2006
Resolutions
dot icon26/10/2006
Return made up to 07/10/06; full list of members
dot icon12/01/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon24/10/2005
Return made up to 07/10/05; full list of members
dot icon12/10/2004
Return made up to 07/10/04; full list of members
dot icon12/10/2004
Location of register of members address changed
dot icon19/03/2004
Particulars of mortgage/charge
dot icon15/01/2004
Particulars of mortgage/charge
dot icon21/12/2003
Ad 10/12/03--------- £ si [email protected]=100 £ ic 256/356
dot icon21/12/2003
Ad 10/12/03--------- £ si [email protected]=254 £ ic 2/256
dot icon21/12/2003
New director appointed
dot icon21/12/2003
New director appointed
dot icon26/10/2003
Resolutions
dot icon26/10/2003
Resolutions
dot icon26/10/2003
New director appointed
dot icon26/10/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon06/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Anne-Marie
Director
31/12/2011 - Present
36
Hunt, Miles William Rupert
Director
13/10/2003 - 31/12/2011
81
Hall Palmer, Nicholas Charles
Director
07/10/2003 - 30/04/2011
74
Holford, Ian Charles
Director
10/12/2003 - 05/11/2009
16
Wreford, Spencer James
Director
07/05/2010 - Present
88

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DRIVELINK (MIDLANDS) LTD

DRIVELINK (MIDLANDS) LTD is an(a) Dissolved company incorporated on 06/10/2003 with the registered office located at Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex RH10 4HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DRIVELINK (MIDLANDS) LTD?

toggle

DRIVELINK (MIDLANDS) LTD is currently Dissolved. It was registered on 06/10/2003 and dissolved on 11/02/2013.

Where is DRIVELINK (MIDLANDS) LTD located?

toggle

DRIVELINK (MIDLANDS) LTD is registered at Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex RH10 4HS.

What does DRIVELINK (MIDLANDS) LTD do?

toggle

DRIVELINK (MIDLANDS) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DRIVELINK (MIDLANDS) LTD?

toggle

The latest filing was on 11/02/2013: Final Gazette dissolved via voluntary strike-off.