Company NameWilldrive Limited
Company StatusDissolved
Company Number03429894
CategoryPrivate Limited Company
Incorporation Date5 September 1997(26 years, 8 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed03 February 2006(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 20 March 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(13 years, 8 months after company formation)
Appointment Duration10 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameJamie Whiteman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Heyford Court
Mildenhall
Suffolk
IP28 7DQ
Director NameWouter Dirk Van Dijl
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch/American
StatusResigned
Appointed05 September 1997(same day as company formation)
RoleManaging Director
Correspondence Address16 Northgate Syteet
Bury St Edmunds
Suffolk
IP33 1HP
Director NameKeith John Tompson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(same day as company formation)
RoleFinance Director
Correspondence Address7 Fox Green
Great Bradley
Newmarket
Suffolk
CB8 9NR
Director NameRaymond Anthony Shipp
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressAppletrees
Eldo Road West Row
Bury St Edmunds
Suffolk
Secretary NameKeith John Tompson
NationalityBritish
StatusResigned
Appointed05 September 1997(same day as company formation)
RoleFinance Director
Correspondence Address7 Fox Green
Great Bradley
Newmarket
Suffolk
CB8 9NR
Director NameJohn Richard Fleet
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(8 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 21 October 1998)
RoleRental Managing Director
Correspondence AddressCliffe Lodge
Corbridge
Northumberland
NE45 5RN
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(8 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(8 months, 1 week after company formation)
Appointment Duration4 years (resigned 23 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(8 months, 1 week after company formation)
Appointment Duration4 years (resigned 23 May 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed15 May 1998(8 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameRaymond Anthony Shipp
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(9 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressAppletrees
Eldo Road West Row
Bury St Edmunds
Suffolk
Director NameJamie Whiteman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(9 months, 4 weeks after company formation)
Appointment Duration8 years (resigned 10 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hornbeam Road
Mildenhall
Suffolk
IP28 7PJ
Director NameMr Richard Metcalfe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 18 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dawber Delph
Appley Bridge
Wigan
WN6 9LN
Secretary NameMs Elizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed18 January 2005(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 February 2006)
RoleCompany Director
Correspondence Address2 Oakwood
Lanchester
County Durham
DH7 0NP
Director NameMr Dominic Palleschi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(7 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Holdernesse
Wynyard Woods
Billingham
TS22 5RY
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
26 October 2011Application to strike the company off the register (3 pages)
26 October 2011Application to strike the company off the register (3 pages)
25 May 2011Termination of appointment of Christopher Muir as a director (1 page)
25 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
25 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 2
(4 pages)
25 May 2011Termination of appointment of Christopher Muir as a director (1 page)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 2
(4 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
12 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
12 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
13 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
13 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
13 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
13 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
23 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
23 September 2009Accounts made up to 30 April 2009 (5 pages)
13 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
13 March 2009Accounts made up to 30 April 2008 (2 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
8 January 2008New director appointed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
7 January 2008Accounts made up to 30 April 2007 (6 pages)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
29 March 2007Accounts made up to 30 April 2006 (6 pages)
29 March 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
15 November 2006Auditor's resignation (2 pages)
15 November 2006Auditor's resignation (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 November 2006Accounts made up to 31 December 2005 (6 pages)
14 September 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2006Return made up to 05/09/06; full list of members (7 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
16 May 2006Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
16 May 2006Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
15 February 2006New director appointed (4 pages)
15 February 2006Registered office changed on 15/02/06 from: 1 admiral way doxford international business park, sunderland tyne and wear SR3 3XP (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (4 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: 1 admiral way doxford international business park, sunderland tyne and wear SR3 3XP (1 page)
15 February 2006Secretary resigned (1 page)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
21 September 2005Return made up to 05/09/05; full list of members (7 pages)
21 September 2005Return made up to 05/09/05; full list of members (7 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Return made up to 05/09/04; full list of members (7 pages)
1 November 2004Return made up to 05/09/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
29 September 2003Return made up to 05/09/03; full list of members (7 pages)
29 September 2003Return made up to 05/09/03; full list of members (7 pages)
5 March 2003Auditor's resignation (6 pages)
5 March 2003Auditor's resignation (6 pages)
21 October 2002Full accounts made up to 31 December 2001 (12 pages)
21 October 2002Full accounts made up to 31 December 2001 (12 pages)
1 October 2002Return made up to 05/09/02; full list of members (7 pages)
1 October 2002Return made up to 05/09/02; full list of members (7 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
5 October 2001Full accounts made up to 31 December 2000 (14 pages)
5 October 2001Full accounts made up to 31 December 2000 (14 pages)
21 September 2001Return made up to 05/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
(7 pages)
21 September 2001Return made up to 05/09/01; full list of members (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (13 pages)
25 October 2000Full accounts made up to 31 December 1999 (13 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
26 September 2000Return made up to 05/09/00; full list of members (7 pages)
26 September 2000Return made up to 05/09/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
22 September 1999Return made up to 05/09/99; no change of members (6 pages)
22 September 1999Return made up to 05/09/99; no change of members (6 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
28 September 1998Return made up to 05/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 1998Return made up to 05/09/98; full list of members (9 pages)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1998Registered office changed on 27/08/98 from: the maltings barton mills bury st edmunds suffolk IP28 6AB (1 page)
27 August 1998Registered office changed on 27/08/98 from: the maltings barton mills bury st edmunds suffolk IP28 6AB (1 page)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
27 November 1997Particulars of mortgage/charge (11 pages)
27 November 1997Particulars of mortgage/charge (11 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Registered office changed on 19/09/97 from: 16 churchill way cardiff CF1 4DX (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997Registered office changed on 19/09/97 from: 16 churchill way cardiff CF1 4DX (1 page)
5 September 1997Incorporation (14 pages)
5 September 1997Incorporation (14 pages)