Company NameDrivelock Limited
Company StatusDissolved
Company Number03005054
CategoryPrivate Limited Company
Incorporation Date23 December 1994(29 years, 4 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)
Previous NameParkinglot Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Nigel Firth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(2 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 22 August 2006)
RoleProsthetic Technician
Country of ResidenceEngland
Correspondence Address1 Burnside Road
Gatley
Cheadle
Cheshire
SK8 4NA
Director NameMr Simon Alexander Telfer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(2 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 22 August 2006)
RoleProsthetic Technician
Country of ResidenceEngland
Correspondence Address12 Candelan Way
High Legh
Knutsford
Cheshire
WA16 6TP
Secretary NameMr Nigel Firth
NationalityBritish
StatusClosed
Appointed22 January 1996(1 year, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 22 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Burnside Road
Gatley
Cheadle
Cheshire
SK8 4NA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NamePhilip Garry Farnhill
NationalityBritish
StatusResigned
Appointed10 March 1995(2 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 January 1996)
RoleSalesman
Correspondence Address26 Hatton Lane
Stretton
Warrington
Cheshire
WA4 4NG

Location

Registered Address1 Burnside Road
Gatley
Cheadle
Cheshire
SK8 4NA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
27 March 2006Application for striking-off (1 page)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
28 January 2005Return made up to 09/12/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
22 December 2003Return made up to 09/12/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 January 2003Return made up to 23/12/02; full list of members (7 pages)
26 February 2002Return made up to 23/12/01; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
21 March 2001Return made up to 23/12/00; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
20 January 2000Return made up to 23/12/99; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
22 June 1999Director's particulars changed (1 page)
10 March 1999Return made up to 23/12/98; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Return made up to 23/12/97; full list of members (5 pages)
20 May 1998Director's particulars changed (1 page)
16 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
24 October 1996Accounts for a small company made up to 28 February 1996 (4 pages)
30 March 1995Company name changed parkinglot LIMITED\certificate issued on 31/03/95 (4 pages)
28 March 1995New director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Accounting reference date notified as 28/02 (1 page)
27 March 1995Ad 10/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)