LEASEDRIVE NUMBER 1 LIMITED

Register to unlock more data on OkredoRegister

LEASEDRIVE NUMBER 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04626904

Incorporation date

01/01/2003

Size

Full

Contacts

Registered address

Registered address

Crowthorne House, Nine Mile Ride, Wokingham, Berkshire RG40 3GACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/2003)
dot icon19/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2013
First Gazette notice for voluntary strike-off
dot icon24/04/2013
Application to strike the company off the register
dot icon02/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon14/10/2012
Statement of capital on 2012-10-15
dot icon14/10/2012
Solvency Statement dated 15/10/12
dot icon14/10/2012
Statement by Directors
dot icon14/10/2012
Resolutions
dot icon03/10/2012
Termination of appointment of Robert William Guy Whitrow as a director on 2012-10-02
dot icon27/09/2012
Termination of appointment of Roger Graham Partridge as a director on 2012-09-28
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon02/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon09/01/2011
Duplicate mortgage certificatecharge no:8
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Appointment of Robert William Guy Whitrow as a director
dot icon03/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon03/01/2010
Register(s) moved to registered inspection location
dot icon03/01/2010
Register inspection address has been changed
dot icon15/12/2009
Auditor's resignation
dot icon28/10/2009
Director's details changed for Roger Graham Partridge on 2009-10-01
dot icon25/10/2009
Director's details changed for David Alan Bird on 2009-10-01
dot icon25/10/2009
Secretary's details changed for David Alan Bird on 2009-10-01
dot icon25/10/2009
Director's details changed for Roderick Neil Graham on 2009-10-01
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 02/01/09; full list of members
dot icon26/10/2008
Location of register of members
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon03/09/2008
Resolutions
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Resolutions
dot icon25/08/2008
Certificate of change of name
dot icon16/06/2008
Return made up to 02/01/08; no change of members
dot icon07/05/2008
Full accounts made up to 2007-12-31
dot icon16/11/2007
Particulars of mortgage/charge
dot icon04/11/2007
Director resigned
dot icon19/09/2007
Director's particulars changed
dot icon19/09/2007
Location of register of members
dot icon16/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 02/01/07; full list of members
dot icon05/02/2007
Director's particulars changed
dot icon10/01/2007
Resolutions
dot icon10/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon09/01/2007
Resolutions
dot icon09/01/2007
Resolutions
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon07/01/2007
Declaration of satisfaction of mortgage/charge
dot icon07/01/2007
Declaration of satisfaction of mortgage/charge
dot icon07/01/2007
Declaration of satisfaction of mortgage/charge
dot icon07/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon13/07/2006
Director's particulars changed
dot icon24/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 02/01/06; full list of members
dot icon16/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 02/01/05; full list of members
dot icon18/10/2004
Registered office changed on 19/10/04 from: crowthorne house, nine mile road, wokingham, berkshire RG40 3GA
dot icon13/10/2004
Director resigned
dot icon16/09/2004
Registered office changed on 17/09/04 from: guildgate house, high street, crowthorne, berkshire
dot icon02/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 02/01/04; full list of members
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon05/11/2003
Location of register of directors' interests
dot icon05/11/2003
Location of register of members
dot icon31/07/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon02/07/2003
Ad 28/05/03--------- £ si 27980@1=27980 £ ic 72020/100000
dot icon02/07/2003
£ nc 72020/110816 28/05/03
dot icon02/07/2003
Resolutions
dot icon02/07/2003
Resolutions
dot icon02/07/2003
Resolutions
dot icon02/07/2003
Resolutions
dot icon30/06/2003
Ad 19/05/03--------- £ si 38098@1=38098 £ ic 33922/72020
dot icon30/06/2003
Nc inc already adjusted 19/05/03
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Ad 16/05/03--------- £ si 33919@1=33919 £ ic 3/33922
dot icon30/06/2003
Nc inc already adjusted 16/05/03
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Resolutions
dot icon09/06/2003
Particulars of mortgage/charge
dot icon18/05/2003
New secretary appointed;new director appointed
dot icon18/05/2003
New director appointed
dot icon18/05/2003
New director appointed
dot icon18/05/2003
Secretary resigned
dot icon18/05/2003
Director resigned
dot icon17/05/2003
Registered office changed on 18/05/03 from: cloth hall court infirmary street leeds LS1 2JB
dot icon17/05/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon17/05/2003
Ad 12/05/03--------- £ si 2@1=2 £ ic 1/3
dot icon11/05/2003
Certificate of change of name
dot icon01/01/2003
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Nominee Secretary
01/01/2003 - 11/05/2003
507
EVERDIRECTOR LIMITED
Nominee Director
01/01/2003 - 11/05/2003
521
Bird, David Alan
Secretary
11/05/2003 - Present
9
Sneath, Brian Richard
Director
27/05/2003 - 28/09/2004
2
Pay, Graham Clive Malcolm
Director
27/05/2003 - 19/12/2006
2

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 LEASEDRIVE NUMBER 1 LIMITED

LEASEDRIVE NUMBER 1 LIMITED is an(a) Dissolved company incorporated on 01/01/2003 with the registered office located at Crowthorne House, Nine Mile Ride, Wokingham, Berkshire RG40 3GA. 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 LEASEDRIVE NUMBER 1 LIMITED?

toggle

LEASEDRIVE NUMBER 1 LIMITED is currently Dissolved. It was registered on 01/01/2003 and dissolved on 19/08/2013.

Where is LEASEDRIVE NUMBER 1 LIMITED located?

toggle

LEASEDRIVE NUMBER 1 LIMITED is registered at Crowthorne House, Nine Mile Ride, Wokingham, Berkshire RG40 3GA.

What does LEASEDRIVE NUMBER 1 LIMITED do?

toggle

LEASEDRIVE NUMBER 1 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEASEDRIVE NUMBER 1 LIMITED?

toggle

The latest filing was on 19/08/2013: Final Gazette dissolved via voluntary strike-off.