Company NameDrive Direct Vehicle Movements Limited
Company StatusDissolved
Company Number03180284
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)
Previous NameNorthern Vehicle Movements Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(6 years after company formation)
Appointment Duration3 years, 8 months (closed 29 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bloomsbury Lane Timperley
Altrincham
Cheshire
WA14 1RN
Secretary NameBhandari & Co Ltd (Corporation)
StatusClosed
Appointed29 March 1996(same day as company formation)
Correspondence Address1st Floor Lord House
51 Lord Street, Cheetham Hill
Manchester
M3 1HE
Director NameMr Stephen Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleH.G.V. Driver
Country of ResidenceUnited Kingdom
Correspondence Address55 Bloomsbury Lane Timperley
Altrincham
Cheshire
WA14 1RN
Director NameAlbert Edward Jones
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address3 Kingsbridge Cottages
Hollyland Road
Pembroke
Dyfed
SA71 4BD
Wales
Director NameChristine Hall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2002)
RoleCompany Director
Correspondence Address53 Jubilee Road
Middleton
Manchester
Lancashire
M24 2LT
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address26-28 Jiolton House
Hilton Street
Manchester
Lancashire
M1 2EH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
6 July 2005Application for striking-off (1 page)
1 July 2005Return made up to 29/03/05; full list of members (2 pages)
18 May 2004Return made up to 29/03/04; full list of members (6 pages)
16 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 May 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 May 2003Return made up to 29/03/03; full list of members (6 pages)
31 May 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/02
(6 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
17 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
4 May 2001Return made up to 29/03/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 April 2000Director resigned (1 page)
10 April 2000Return made up to 29/03/00; full list of members (6 pages)
1 October 1999Company name changed northern vehicle movements limit ed\certificate issued on 04/10/99 (2 pages)
8 July 1999Return made up to 29/03/99; no change of members (4 pages)
17 May 1999Company name changed drive direct recruitment agency LIMITED\certificate issued on 18/05/99 (2 pages)
23 April 1999New director appointed (2 pages)
23 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
1 June 1998Return made up to 29/03/98; no change of members (4 pages)
1 June 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
9 January 1998Registered office changed on 09/01/98 from: 74 sandy lane chorlton cum hardy manchester M21 8TT (1 page)
28 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1996Director resigned (1 page)
12 April 1996Accounting reference date notified as 31/03 (1 page)
29 March 1996Incorporation (12 pages)