Company NameCampaign Against Drinking And Driving
Company StatusDissolved
Company Number01990050
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 1986(38 years, 1 month ago)
Dissolution Date23 March 1999 (25 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameArnold Keith Slaney
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1992(6 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 23 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairfield House 1 Blyth Grove
Worksop
Nottinghamshire
S81 0JG
Director NameLeslie John Cruwys
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1992(6 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 23 March 1999)
RoleAmbulanceman
Correspondence Address26 Oak Close
Longmeadow
Tiverton
Devon
EX16 6ET
Director NameDerek Stanley Probart
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1992(6 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 23 March 1999)
RoleLecturer (Retired)
Correspondence Address4 Needham Close
Windsor
Berkshire
SL4 5QD
Director NameDavid Morgan
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1992(6 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 23 March 1999)
RoleHGV Driver
Correspondence Address63 Oakwood Drive
Bletchley
Milton Keynes
Buckinghamshire
MK2 2JC
Director NameIrene Lyon
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1992(6 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 23 March 1999)
RoleFinance Clerk/Typist
Correspondence Address14 Lymouth Court
Prestwick
Manchester
Lancashire
M25 8TL
Director NameColin Robert Bloor
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1994(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 23 March 1999)
RoleComputer Engineer
Correspondence Address86 Church Street
Langford
Bedfordshire
SG18 9QA
Director NameAnthony John Dring
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1994(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 23 March 1999)
RoleIndustrial Video Producer
Correspondence Address36 Red Lion Close
Tividale
Warley
West Midlands
B69 1XF
Secretary NameMaria Cape
NationalityBritish
StatusClosed
Appointed01 May 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 23 March 1999)
RoleCompany Director
Correspondence Address4 First Avenue
Heaton
Newcastle Upon Tyne
Tyneside
NE6 5YE
Director NameRonald Ralph Louis Jessup
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1996(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 23 March 1999)
RoleIT Manager(Computer)
Correspondence Address74 Thornhill
North Weald
Epping
Essex
CM16 6DW
Director NameMichael Roger Jobbins
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1997(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 23 March 1999)
RoleFlooring Consultant
Correspondence Address34 Dovedale
Thornbury
South Gloucestershire
BS12 2DY
Director NameCaroline Mary Bateson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 May 1998)
RoleSales Assistant
Correspondence Address2a Rectory Road
Churchtown
Southport
Merseyside
PR9 7PU
Director NameMr Malcolm Bruce Baxter
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(6 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 January 1993)
RoleFarmer
Correspondence AddressAvondale Farm Northlands Road
Winterton
Scunthorpe
North Lincolnshire
DN15 9UW
Director NameGraham Edward Buxton
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 May 1998)
RoleConsultant
Correspondence AddressRingsmere Orchard Pershore Road
Little Comberton
Pershore
Worcestershire
WR10 3HF
Director NameHarry Cape
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 April 1998)
RoleRetired
Correspondence Address4 First Avenue
Heaton
Newcastle Upon Tyne
NE6 5YE
Director NameMargaret Violet Dear
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 September 1996)
RoleSocial Service Aide
Correspondence Address5 Pessall Lane
Edingale
Tamworth
Staffordshire
B79 9JW
Director NameBennie Ronald
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 January 1997)
RoleRetired
Correspondence AddressAronda Townhead
Eggleston
Barnard Castle
County Durham
DL12 0DB
Director NameMrs Lesley Judith Walsh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 January 1993)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address61 Station Road
Kegworth
Derby
DE74 2FR
Secretary NameGraham Edward Buxton
NationalityBritish
StatusResigned
Appointed04 August 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressRingsmere Orchard Pershore Road
Little Comberton
Pershore
Worcestershire
WR10 3HF

Location

Registered Address83 Jesmond Road
Newcastle Upon Tyne
NE2 1NH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 December 1998First Gazette notice for voluntary strike-off (1 page)
22 October 1998Application for striking-off (2 pages)
28 September 1998Annual return made up to 04/08/98 (6 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 September 1997Annual return made up to 04/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 October 1996Director resigned (1 page)
21 August 1996Annual return made up to 04/08/96
  • 363(288) ‐ Secretary resigned
(8 pages)
18 July 1996New director appointed (2 pages)
17 June 1996New secretary appointed (1 page)
17 June 1996Director resigned (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 August 1995Annual return made up to 04/08/95
  • 363(288) ‐ Director's particulars changed
(8 pages)