Company NameDrive UK (Preston) Limited
Company StatusDissolved
Company Number03162482
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Secretary NameShirley Veronica Bensley
NationalityBritish
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Kilngate
Walton Park
Preston
Lancashire
PR5 5UW
Secretary NameMr Simon Richard Bensley
NationalityBritish
StatusResigned
Appointed20 February 2002(6 years after company formation)
Appointment Duration8 years, 7 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Cottam Green
Cottam
Preston
PR4 0AB
Director NameMr Colin Ralph
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(8 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNefyn
149 Wardle Road
Rochdale
Lancashire
OL12 9JA
Director NameJames Berry
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge
Hall Lane Wrightington
Wigan
Lancs
WN6 9EN
Director NameMr Thomas James Aldred
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(14 years, 7 months after company formation)
Appointment Duration1 month (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoore & Smalley, Richard House 7 Winckley Square
Preston
Lancashire
PR1 3HP
Director NameMr Michael George Bensley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Kilngate
Walton Park
Preston
PR5 5UW
Director NameMr Michael George Bensley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Kilngate
Walton Park
Preston
PR5 5UW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressFrederick House Dean Group Business Park
Brenda Road
Hartlepool
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
26 September 2012Voluntary strike-off action has been suspended (1 page)
26 September 2012Voluntary strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012Application to strike the company off the register (3 pages)
28 August 2012Application to strike the company off the register (3 pages)
20 August 2012Termination of appointment of Michael Bensley as a director (1 page)
20 August 2012Termination of appointment of Michael George Bensley as a director on 16 August 2012 (1 page)
1 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 49,020
(3 pages)
1 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 49,020
(3 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
23 February 2011Director's details changed for Mr Michael George Bensley on 28 October 2010 (2 pages)
23 February 2011Director's details changed for Mr Michael George Bensley on 28 October 2010 (2 pages)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
3 November 2010Registered office address changed from Moore & Smalley, Richard House 7 Winckley Square Preston Lancashire PR1 3HP on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Moore & Smalley, Richard House 7 Winckley Square Preston Lancashire PR1 3HP on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Moore & Smalley, Richard House 7 Winckley Square Preston Lancashire PR1 3HP on 3 November 2010 (1 page)
28 October 2010Appointment of Mr Michael George Bensley as a director (2 pages)
28 October 2010Appointment of Mr Michael George Bensley as a director (2 pages)
27 October 2010Termination of appointment of Thomas Aldred as a director (1 page)
27 October 2010Termination of appointment of Thomas Aldred as a director (1 page)
21 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 October 2010Termination of appointment of Michael Bensley as a director (2 pages)
19 October 2010Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 19 October 2010 (2 pages)
19 October 2010Termination of appointment of Michael Bensley as a director (2 pages)
19 October 2010Termination of appointment of Simon Bensley as a secretary (2 pages)
19 October 2010Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 19 October 2010 (2 pages)
19 October 2010Appointment of Thomas James Aldred as a director (3 pages)
19 October 2010Appointment of Thomas James Aldred as a director (3 pages)
19 October 2010Termination of appointment of Simon Bensley as a secretary (2 pages)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Michael George Bensley on 14 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Michael George Bensley on 14 February 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Appointment Terminated Director james berry (1 page)
16 March 2009Return made up to 14/02/09; full list of members (10 pages)
16 March 2009Return made up to 14/02/09; full list of members (10 pages)
16 March 2009Appointment terminated director james berry (1 page)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 March 2008Return made up to 14/02/08; no change of members (7 pages)
11 March 2008Return made up to 14/02/08; no change of members (7 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 March 2007Return made up to 14/02/07; full list of members
  • 363(287) ‐ Registered office changed on 06/03/07
(8 pages)
6 March 2007Return made up to 14/02/07; full list of members (8 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 7 lowthian road hartlepool teeside TS24 8BH (1 page)
12 October 2006Registered office changed on 12/10/06 from: 7 lowthian road hartlepool teeside TS24 8BH (1 page)
9 October 2006New director appointed (3 pages)
9 October 2006New director appointed (3 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 March 2006Return made up to 14/02/06; full list of members (6 pages)
13 March 2006Return made up to 14/02/06; full list of members (6 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
2 March 2005Ad 15/02/05--------- £ si 24020@1=24020 £ ic 25000/49020 (2 pages)
2 March 2005Ad 15/02/05--------- £ si 24020@1=24020 £ ic 25000/49020 (2 pages)
25 February 2005Return made up to 14/02/05; full list of members (6 pages)
25 February 2005Return made up to 14/02/05; full list of members (6 pages)
22 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 February 2004Return made up to 21/02/04; full list of members (6 pages)
13 February 2004Return made up to 21/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
(6 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 May 2003Registered office changed on 24/05/03 from: clive house clive street bolton lancashire BL1 1ET (1 page)
24 May 2003Registered office changed on 24/05/03 from: clive house clive street bolton lancashire BL1 1ET (1 page)
22 March 2003Return made up to 21/02/03; full list of members (6 pages)
22 March 2003Return made up to 21/02/03; full list of members (6 pages)
3 February 2003Return made up to 21/02/02; full list of members (6 pages)
3 February 2003Return made up to 21/02/02; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 March 2002Registered office changed on 27/03/02 from: ground floor norwest court guildhall street preston lancashire PR1 3NU (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (1 page)
27 March 2002New secretary appointed (1 page)
27 March 2002Registered office changed on 27/03/02 from: ground floor norwest court guildhall street preston lancashire PR1 3NU (1 page)
12 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 March 2001Return made up to 21/02/01; full list of members (6 pages)
7 March 2001Return made up to 21/02/01; full list of members (6 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 March 2000Return made up to 21/02/00; full list of members (6 pages)
2 March 2000Return made up to 21/02/00; full list of members (6 pages)
11 February 2000Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
11 February 2000Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
4 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
4 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 September 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
7 September 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
21 April 1999Registered office changed on 21/04/99 from: 10/11 ribblesdale place preston lancashire PR1 3NA (1 page)
21 April 1999Registered office changed on 21/04/99 from: 10/11 ribblesdale place preston lancashire PR1 3NA (1 page)
12 March 1999Return made up to 21/02/99; no change of members (4 pages)
12 March 1999Return made up to 21/02/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
20 February 1998Return made up to 21/02/98; full list of members (6 pages)
20 February 1998Return made up to 21/02/98; full list of members
  • 363(287) ‐ Registered office changed on 20/02/98
(6 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
22 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1997£ nc 100/100000 30/04/97 (1 page)
22 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1997Ad 30/04/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
22 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
22 December 1997Ad 30/04/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
22 December 1997£ nc 100/100000 30/04/97 (1 page)
22 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
28 February 1997Return made up to 21/02/97; full list of members (6 pages)
28 February 1997Return made up to 21/02/97; full list of members (6 pages)
10 February 1997Registered office changed on 10/02/97 from: 22 ribblesdale place winckley square preston PR1 3NA (1 page)
10 February 1997Registered office changed on 10/02/97 from: 22 ribblesdale place winckley square preston PR1 3NA (1 page)
11 November 1996Accounting reference date notified as 30/04 (1 page)
11 November 1996Accounting reference date notified as 30/04 (1 page)
21 February 1996Incorporation (21 pages)
21 February 1996Incorporation (21 pages)