Company NameDrive For Freedom Limited
Company StatusDissolved
Company Number03912252
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrederick Messenger
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(same day as company formation)
RoleDriving Instructor
Correspondence Address19 Larchwood Drive
Ashington
Northumberland
NE63 9FG
Director NameHayley Anne Messenger
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(5 months after company formation)
Appointment Duration23 years, 9 months
RoleSecretary
Correspondence Address70 Epsom Drive
Ashington
Northumberland
NE63 8NA
Secretary NameHayley Anne Messenger
NationalityBritish
StatusCurrent
Appointed26 June 2000(5 months after company formation)
Appointment Duration23 years, 9 months
RoleSecretary
Correspondence Address70 Epsom Drive
Ashington
Northumberland
NE63 8NA
Director NameClaire Elizabeth Messenger
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(11 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address19 Larchwood Drive
Ashington
Northumberland
NE63 9FG
Director NameJustin Frederick Messenger
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(11 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address13 Pembroke Gardens
Ashington
Northumberland
NE63 9SU
Director NameStewart Jones
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleDriving Instructor
Correspondence Address13 Beal Road
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0PG
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameStewart Jones
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleDriving Instructor
Correspondence Address13 Beal Road
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0PG

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£811
Cash£1,977
Current Liabilities£6,479

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 February 2004Dissolved (1 page)
10 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 2003Liquidators statement of receipts and payments (5 pages)
15 August 2003Liquidators statement of receipts and payments (5 pages)
10 September 2002Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
14 August 2002Statement of affairs (11 pages)
9 August 2002Registered office changed on 09/08/02 from: 19 larchwood drive ashington northumberland NE63 9FG (1 page)
5 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2002Appointment of a voluntary liquidator (1 page)
30 January 2002Return made up to 24/01/02; full list of members (8 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
17 May 2001Ad 11/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2001Nc inc already adjusted 11/05/01 (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Return made up to 24/01/01; full list of members (6 pages)
21 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Secretary resigned;director resigned (1 page)
30 June 2000Director resigned (2 pages)
16 March 2000Ad 24/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
24 January 2000Incorporation (18 pages)