DRIVER CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

DRIVER CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00869630

Incorporation date

24/01/1966

Size

Full

Contacts

Registered address

Registered address

9 Ensign House, Admirals Way Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1986)
dot icon05/01/2019
Bona Vacantia disclaimer
dot icon17/05/2010
Final Gazette dissolved following liquidation
dot icon17/02/2010
Notice of final account prior to dissolution
dot icon27/02/2006
Registered office changed on 27/02/06 from: lutomer house 100 prestons road london E14 9SB
dot icon12/09/2003
Administrator's abstract of receipts and payments
dot icon10/09/2003
Appointment of a liquidator
dot icon08/09/2003
Order of court to wind up
dot icon08/09/2003
Notice of discharge of Administration Order
dot icon14/08/2003
Registered office changed on 14/08/03 from: 9 akeman street tring hertfordshire HP23 6AB
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon02/06/2003
Administration Order
dot icon02/06/2003
Notice of Administration Order
dot icon06/05/2003
New director appointed
dot icon06/05/2003
Director resigned
dot icon06/05/2003
Director resigned
dot icon06/05/2003
New director appointed
dot icon02/03/2003
New director appointed
dot icon01/03/2003
New secretary appointed
dot icon01/03/2003
Director resigned
dot icon11/02/2003
Director's particulars changed
dot icon11/12/2002
Full accounts made up to 2002-06-30
dot icon22/07/2002
Director resigned
dot icon22/07/2002
Secretary resigned
dot icon26/06/2002
Return made up to 11/06/02; full list of members
dot icon26/06/2002
Director resigned
dot icon11/06/2002
Director resigned
dot icon16/04/2002
Particulars of mortgage/charge
dot icon16/04/2002
Particulars of mortgage/charge
dot icon16/04/2002
Particulars of mortgage/charge
dot icon02/04/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon18/01/2002
Director resigned
dot icon18/01/2002
Director resigned
dot icon22/11/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon12/10/2001
Director resigned
dot icon08/10/2001
Director resigned
dot icon01/10/2001
New director appointed
dot icon01/10/2001
New director appointed
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon31/08/2001
Director resigned
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon09/08/2001
Particulars of mortgage/charge
dot icon06/08/2001
New director appointed
dot icon01/08/2001
Registered office changed on 01/08/01 from: administration office woodpecker pet products LIMITED 4 coomber way beddington lane croydon surrey cro 4TQ
dot icon18/07/2001
New secretary appointed
dot icon10/07/2001
Secretary resigned;director resigned
dot icon10/07/2001
New director appointed
dot icon09/07/2001
Return made up to 11/06/01; full list of members
dot icon09/07/2001
Director's particulars changed
dot icon23/06/2001
Declaration of satisfaction of mortgage/charge
dot icon23/06/2001
Declaration of satisfaction of mortgage/charge
dot icon23/06/2001
Declaration of satisfaction of mortgage/charge
dot icon22/06/2001
Registered office changed on 22/06/01 from: dean house, sovereign court ermine business park huntingdon cambridgeshire PE29 6XU
dot icon19/06/2001
Full accounts made up to 2001-03-31
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon05/02/2001
New secretary appointed
dot icon05/02/2001
Secretary resigned
dot icon22/01/2001
Registered office changed on 22/01/01 from: dean close the anderson centre spitfire close, ermine business park, huntingdon cambridgeshire PE18 6XY
dot icon22/01/2001
Director's particulars changed
dot icon02/01/2001
Certificate of change of name
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon19/10/2000
New director appointed
dot icon13/10/2000
Full accounts made up to 2000-03-31
dot icon15/08/2000
New director appointed
dot icon15/08/2000
Director resigned
dot icon30/06/2000
Return made up to 11/06/00; full list of members
dot icon30/06/2000
Secretary resigned
dot icon30/06/2000
New secretary appointed
dot icon30/06/2000
Director resigned
dot icon30/06/2000
New director appointed
dot icon29/03/2000
Auditor's resignation
dot icon12/11/1999
Particulars of mortgage/charge
dot icon13/09/1999
New director appointed
dot icon01/09/1999
Particulars of mortgage/charge
dot icon27/08/1999
Registered office changed on 27/08/99 from: 9 akeman street tring herts HP23 6AB
dot icon27/08/1999
New director appointed
dot icon25/08/1999
Declaration of satisfaction of mortgage/charge
dot icon25/08/1999
Declaration of satisfaction of mortgage/charge
dot icon25/08/1999
Declaration of satisfaction of mortgage/charge
dot icon16/08/1999
Full accounts made up to 1999-03-31
dot icon06/07/1999
Return made up to 11/06/99; full list of members
dot icon06/07/1999
Director's particulars changed
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon23/06/1998
Return made up to 11/06/98; no change of members
dot icon08/06/1998
New director appointed
dot icon12/12/1997
Full accounts made up to 1997-03-31
dot icon23/06/1997
Return made up to 11/06/97; no change of members
dot icon18/12/1996
Full accounts made up to 1996-03-31
dot icon18/06/1996
Return made up to 11/06/96; full list of members
dot icon12/01/1996
Particulars of mortgage/charge
dot icon22/11/1995
Full accounts made up to 1995-03-31
dot icon06/09/1995
Particulars of mortgage/charge
dot icon19/06/1995
Return made up to 11/06/95; no change of members
dot icon06/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Full accounts made up to 1994-03-31
dot icon22/07/1994
Return made up to 11/06/94; no change of members
dot icon02/09/1993
Full accounts made up to 1993-03-31
dot icon02/09/1993
Director's particulars changed
dot icon02/09/1993
Return made up to 11/06/93; full list of members
dot icon21/04/1993
Memorandum and Articles of Association
dot icon21/04/1993
Resolutions
dot icon29/01/1993
Director resigned
dot icon29/01/1993
Director resigned
dot icon29/01/1993
Director resigned
dot icon29/01/1993
Director resigned
dot icon29/01/1993
Director resigned
dot icon26/01/1993
£ ic 5000/2172 17/12/92 £ sr 2828@1=2828
dot icon26/01/1993
Resolutions
dot icon26/01/1993
Resolutions
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon26/11/1992
New director appointed
dot icon30/06/1992
Return made up to 11/06/92; full list of members
dot icon10/03/1992
Declaration of satisfaction of mortgage/charge
dot icon10/03/1992
Declaration of satisfaction of mortgage/charge
dot icon10/03/1992
Declaration of satisfaction of mortgage/charge
dot icon10/03/1992
Declaration of satisfaction of mortgage/charge
dot icon10/03/1992
Declaration of satisfaction of mortgage/charge
dot icon10/03/1992
Declaration of satisfaction of mortgage/charge
dot icon10/03/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Full accounts made up to 1991-03-31
dot icon27/09/1991
Declaration of satisfaction of mortgage/charge
dot icon26/07/1991
Particulars of mortgage/charge
dot icon13/07/1991
Particulars of mortgage/charge
dot icon20/06/1991
Full accounts made up to 1990-03-31
dot icon20/06/1991
Return made up to 11/06/91; full list of members
dot icon27/02/1991
Resolutions
dot icon07/02/1991
Declaration of satisfaction of mortgage/charge
dot icon07/02/1991
Declaration of satisfaction of mortgage/charge
dot icon15/01/1991
Particulars of mortgage/charge
dot icon09/01/1991
Particulars of mortgage/charge
dot icon22/12/1990
Particulars of mortgage/charge
dot icon17/11/1990
Particulars of mortgage/charge
dot icon24/09/1990
Return made up to 18/09/90; full list of members
dot icon10/09/1990
Full accounts made up to 1989-03-31
dot icon10/09/1990
New director appointed
dot icon10/09/1990
New director appointed
dot icon31/08/1990
New secretary appointed
dot icon17/04/1989
Full accounts made up to 1988-03-31
dot icon17/04/1989
Return made up to 31/01/89; full list of members
dot icon08/03/1989
Particulars of mortgage/charge
dot icon02/09/1988
Return made up to 01/03/88; full list of members
dot icon20/07/1988
Declaration of satisfaction of mortgage/charge
dot icon20/07/1988
Declaration of satisfaction of mortgage/charge
dot icon20/07/1988
Declaration of satisfaction of mortgage/charge
dot icon20/07/1988
Declaration of satisfaction of mortgage/charge
dot icon25/02/1988
Full accounts made up to 1987-03-31
dot icon18/12/1987
Particulars of mortgage/charge
dot icon25/06/1987
Return made up to 30/01/87; full list of members
dot icon22/05/1987
Full accounts made up to 1986-03-31
dot icon18/02/1987
Particulars of mortgage/charge
dot icon28/11/1986
Particulars of mortgage/charge
dot icon17/11/1986
Particulars of mortgage/charge
dot icon16/10/1986
Declaration of satisfaction of mortgage/charge
dot icon16/10/1986
Declaration of satisfaction of mortgage/charge
dot icon16/10/1986
Declaration of satisfaction of mortgage/charge
dot icon16/10/1986
Declaration of satisfaction of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2002
dot iconLast change occurred
30/06/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2002
dot iconNext account date
30/06/2003
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, Robert
Director
01/04/1998 - 19/11/2001
-
Frost, Stephen
Director
21/02/2003 - 28/04/2003
-
Lamb, Graeme Richard Newton
Secretary
01/05/2000 - 31/01/2001
12
Frost, Stephen Paul
Director
31/07/2001 - 03/01/2002
2
Aviss, John James
Director
31/07/2001 - 08/10/2001
6

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 DRIVER CONSTRUCTION LIMITED

DRIVER CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 24/01/1966 with the registered office located at 9 Ensign House, Admirals Way Marsh Wall, London E14 9XQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DRIVER CONSTRUCTION LIMITED?

toggle

DRIVER CONSTRUCTION LIMITED is currently Dissolved. It was registered on 24/01/1966 and dissolved on 17/05/2010.

Where is DRIVER CONSTRUCTION LIMITED located?

toggle

DRIVER CONSTRUCTION LIMITED is registered at 9 Ensign House, Admirals Way Marsh Wall, London E14 9XQ.

What does DRIVER CONSTRUCTION LIMITED do?

toggle

DRIVER CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for DRIVER CONSTRUCTION LIMITED?

toggle

The latest filing was on 05/01/2019: Bona Vacantia disclaimer.