Company NameDriver Shield Limited
Company StatusDissolved
Company Number02425528
CategoryPrivate Limited Company
Incorporation Date22 September 1989(34 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony David Lane
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1991(2 years after company formation)
Appointment Duration17 years, 7 months (closed 12 May 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
Director NamePatricia Alison Lane
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 18 August 1997)
RoleSecretary
Correspondence Address43 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
Secretary NamePatricia Alison Lane
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address43 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
Director NameMr Stephen John Weatherby
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(7 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 July 2008)
RoleFinancial Director/Company Sec
Country of ResidenceEngland
Correspondence Address7 Ascot Close
Congleton
Cheshire
CW12 1LL
Secretary NameMr Stephen John Weatherby
NationalityBritish
StatusResigned
Appointed18 August 1997(7 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 July 2008)
RoleFinancial Director/Company Sec
Country of ResidenceEngland
Correspondence Address7 Ascot Close
Congleton
Cheshire
CW12 1LL

Location

Registered Address43 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
4 December 2008Application for striking-off (1 page)
9 July 2008Registered office changed on 09/07/2008 from shepherds house stockport road cheadle cheshire SK8 2AA (1 page)
9 July 2008Appointment terminated director stephen weatherby (1 page)
9 July 2008Appointment terminated secretary stephen weatherby (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 September 2007Return made up to 01/09/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 September 2006Return made up to 01/09/06; full list of members (3 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
19 October 2005Return made up to 01/09/05; full list of members (7 pages)
8 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
21 September 2004Return made up to 01/09/04; full list of members (8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 October 2003Return made up to 01/09/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 September 2002Return made up to 01/09/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
1 October 2001Return made up to 01/09/01; full list of members (6 pages)
30 March 2001Registered office changed on 30/03/01 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)
28 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
18 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1999Return made up to 01/09/99; full list of members (6 pages)
18 September 1998Return made up to 01/09/98; no change of members (4 pages)
30 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1997Return made up to 01/09/97; full list of members (6 pages)
22 August 1997New secretary appointed;new director appointed (2 pages)
22 August 1997Secretary resigned;director resigned (1 page)
1 October 1996Return made up to 15/09/96; full list of members (8 pages)
30 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
20 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
27 September 1995Return made up to 15/09/95; full list of members (6 pages)