Company NameDriveguard Limited
Company StatusDissolved
Company Number07202699
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Rebecca Dack
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Rydal Avenue
Billingham
Cleveland
TS23 1HX
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Location

Registered Address27 Rydal Avenue
Billingham
Cleveland
TS23 1HX
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside

Shareholders

1 at £1Rebecca Dack
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,987
Cash£1,312
Current Liabilities£5,609

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 1
(3 pages)
11 February 2013Registered office address changed from 2 Picture House Buildings Mill Lane Billingham TS23 1HE England on 11 February 2013 (1 page)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 October 2011Registered office address changed from 27 Rydal Avenue Billingham Cleveland TS23 1HX England on 18 October 2011 (1 page)
27 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
24 May 2010Appointment of Mrs Rebecca Dack as a director (2 pages)
24 May 2010Registered office address changed from C/O the Tab Ltd Hunters Building Bowesfield Lane Stockoton on Tees TS18 3QZ United Kingdom on 24 May 2010 (1 page)
25 March 2010Termination of appointment of Elizabeth Davies as a director (1 page)
25 March 2010Incorporation (23 pages)