DRIVEPATCH LIMITED

Register to unlock more data on OkredoRegister

DRIVEPATCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02759001

Incorporation date

25/10/1992

Size

-

Contacts

Registered address

Registered address

77 Osborne Road, Jesmond, Newcastle Upon Tyne NE2 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1992)
dot icon08/09/2013
Bona Vacantia disclaimer
dot icon01/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2009
First Gazette notice for voluntary strike-off
dot icon29/09/2009
Application for striking-off
dot icon11/12/2008
Return made up to 26/10/08; full list of members
dot icon03/02/2008
Return made up to 26/10/07; no change of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/03/2007
Return made up to 26/10/06; full list of members
dot icon18/03/2007
Secretary's particulars changed
dot icon16/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/11/2005
Return made up to 26/10/05; full list of members
dot icon13/03/2005
Return made up to 26/10/04; full list of members
dot icon28/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/10/2003
Return made up to 26/10/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/12/2002
Director resigned
dot icon04/12/2002
Return made up to 26/10/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/11/2001
Return made up to 26/10/01; full list of members
dot icon23/10/2001
Secretary resigned
dot icon03/10/2001
Certificate of change of name
dot icon17/09/2001
New secretary appointed
dot icon17/09/2001
Resolutions
dot icon17/09/2001
Director resigned
dot icon17/09/2001
Director resigned
dot icon17/09/2001
Resolutions
dot icon17/09/2001
New secretary appointed
dot icon17/09/2001
Director resigned
dot icon17/09/2001
Director resigned
dot icon29/08/2001
Registered office changed on 30/08/01 from: tyne theatre and opera house westgate road newcastle upon tyne NE1 4AG
dot icon06/07/2001
Declaration of satisfaction of mortgage/charge
dot icon06/07/2001
Declaration of satisfaction of mortgage/charge
dot icon06/07/2001
Declaration of satisfaction of mortgage/charge
dot icon06/07/2001
Declaration of satisfaction of mortgage/charge
dot icon06/07/2001
Declaration of satisfaction of mortgage/charge
dot icon12/02/2001
Full accounts made up to 2000-03-31
dot icon08/01/2001
Return made up to 26/10/00; full list of members
dot icon08/01/2001
Director's particulars changed
dot icon17/12/2000
Full accounts made up to 1999-03-31
dot icon23/05/2000
Return made up to 26/10/99; full list of members
dot icon21/03/1999
Return made up to 26/10/98; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon21/01/1999
Particulars of mortgage/charge
dot icon28/12/1998
New secretary appointed
dot icon28/12/1998
Secretary resigned
dot icon28/12/1998
New director appointed
dot icon03/12/1998
Particulars of mortgage/charge
dot icon21/05/1998
Full accounts made up to 1997-03-31
dot icon21/05/1998
Return made up to 26/10/97; no change of members
dot icon21/05/1998
Location of register of members address changed
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon29/01/1997
Registered office changed on 30/01/97 from: alliance house hood street newcastle upon type tyne and wear NE1 6LJ
dot icon29/01/1997
Secretary resigned
dot icon29/01/1997
New secretary appointed
dot icon16/01/1997
Return made up to 26/10/96; no change of members
dot icon10/12/1996
Director resigned
dot icon10/12/1996
Director resigned
dot icon11/05/1996
Full accounts made up to 1995-03-31
dot icon30/11/1995
Return made up to 26/10/95; full list of members
dot icon08/06/1995
Resolutions
dot icon08/06/1995
Resolutions
dot icon08/06/1995
Ad 31/01/95--------- £ si 137950@1=137950 £ ic 484202/622152
dot icon08/06/1995
£ nc 700000/1000000 31/03/95
dot icon02/05/1995
Resolutions
dot icon03/02/1995
Return made up to 07/10/94; full list of members
dot icon03/02/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-10-31
dot icon26/09/1994
Ad 05/09/94--------- £ si 300000@1=300000 £ ic 184202/484202
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Resolutions
dot icon21/09/1994
£ nc 400000/700000 05/09/94
dot icon19/09/1994
Resolutions
dot icon29/08/1994
Director resigned
dot icon15/08/1994
Particulars of mortgage/charge
dot icon01/06/1994
Accounting reference date extended from 31/10 to 31/03
dot icon16/05/1994
Return made up to 26/10/93; full list of members
dot icon26/01/1994
New director appointed
dot icon26/01/1994
New director appointed
dot icon03/11/1993
Resolutions
dot icon03/11/1993
Resolutions
dot icon03/11/1993
Resolutions
dot icon03/11/1993
Resolutions
dot icon03/11/1993
Ad 06/10/93--------- £ si 39955@1=39955 £ ic 144248/184203
dot icon03/11/1993
Ad 06/10/93--------- £ si 144244@1=144244 £ ic 4/144248
dot icon03/11/1993
£ nc 100/400000 06/10/93
dot icon03/11/1993
New director appointed
dot icon03/11/1993
New director appointed
dot icon03/11/1993
New secretary appointed;director resigned;new director appointed
dot icon03/11/1993
Secretary resigned;new director appointed
dot icon08/10/1993
Particulars of mortgage/charge
dot icon07/10/1993
Particulars of mortgage/charge
dot icon03/10/1993
Ad 20/09/93--------- £ si 1@1=1 £ ic 3/4
dot icon03/10/1993
Ad 20/09/93--------- £ si 1@1=1 £ ic 2/3
dot icon07/09/1993
Certificate of change of name
dot icon07/09/1993
Certificate of change of name
dot icon02/09/1993
Resolutions
dot icon18/11/1992
New director appointed
dot icon18/11/1992
New secretary appointed
dot icon18/11/1992
Registered office changed on 19/11/92 from: princess buildings 7 queen st newcastle upon tyne NE1 3XL
dot icon25/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
25/10/1992 - 25/10/1993
3110
JL NOMINEES ONE LIMITED
Nominee Director
25/10/1992 - 25/10/1993
3010
Mair, Andrew Alexander
Director
06/10/1993 - 13/09/2001
16
Palmer, Ann Christine
Director
10/12/1998 - 28/11/2002
10
Watkin, Karl Eric
Director
05/10/1993 - Present
34

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 DRIVEPATCH LIMITED

DRIVEPATCH LIMITED is an(a) Dissolved company incorporated on 25/10/1992 with the registered office located at 77 Osborne Road, Jesmond, Newcastle Upon Tyne NE2 2AN. There are currently 2 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 DRIVEPATCH LIMITED?

toggle

DRIVEPATCH LIMITED is currently Dissolved. It was registered on 25/10/1992 and dissolved on 01/02/2010.

Where is DRIVEPATCH LIMITED located?

toggle

DRIVEPATCH LIMITED is registered at 77 Osborne Road, Jesmond, Newcastle Upon Tyne NE2 2AN.

What does DRIVEPATCH LIMITED do?

toggle

DRIVEPATCH LIMITED operates in the Operation of sports arenas and stadiums (92.61 - SIC 2003) sector.

What is the latest filing for DRIVEPATCH LIMITED?

toggle

The latest filing was on 08/09/2013: Bona Vacantia disclaimer.