Company NameDriving Resources Limited
Company StatusDissolved
Company Number07921983
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 2 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NameLupfaw 353 Limited

Business Activity

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

Directors

Director NameMr Christopher Michael Hewitt
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 06 January 2015)
RoleBusiness Services/Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Terry Dicken Industrial Estate
Station Road
Stokesley
North Yorkshire
TS9 7AE
Director NameMr Ross Farquharson Lindsay
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 06 January 2015)
RoleBusiness Services/Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Terry Dicken Industrial Estate
Station Road
Stokesley
North Yorkshire
TS9 7AE
Director NameMr Kevin Harry Emsley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressYorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed24 January 2012(same day as company formation)
Correspondence AddressYorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD

Location

Registered AddressUnit 15 Terry Dicken Industrial Estate
Station Road
Stokesley
North Yorkshire
TS9 7AE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKirkby
WardStokesley
Built Up AreaStokesley

Shareholders

1 at £0.5Christopher Michael Hewitt
50.00%
Ordinary
1 at £0.5Ross Farquharson Lindsay
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,147
Cash£130

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
15 September 2014Application to strike the company off the register (3 pages)
1 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
9 October 2012Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom on 9 October 2012 (1 page)
12 September 2012Termination of appointment of Lupfaw Formations Limited as a director on 3 September 2012 (1 page)
12 September 2012Termination of appointment of Kevin Harry Emsley as a director on 3 September 2012 (1 page)
12 September 2012Termination of appointment of Kevin Harry Emsley as a director on 3 September 2012 (1 page)
12 September 2012Termination of appointment of Lupfaw Formations Limited as a director on 3 September 2012 (1 page)
10 September 2012Appointment of Mr Christopher Michael Hewitt as a director on 3 September 2012 (2 pages)
10 September 2012Appointment of Mr Christopher Michael Hewitt as a director on 3 September 2012 (2 pages)
7 September 2012Appointment of Mr Ross Farquharson Lindsay as a director on 3 September 2012 (2 pages)
7 September 2012Company name changed lupfaw 353 LIMITED\certificate issued on 07/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-03
(3 pages)
7 September 2012Appointment of Mr Ross Farquharson Lindsay as a director on 3 September 2012 (2 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)