Company NameDrivefact Limited
DirectorGary Anthony Love
Company StatusDissolved
Company Number04087364
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGary Anthony Love
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address14 Lynwood Avenue
Clayton Le Moors
Accrington
Lancashire
BB5 5RR
Secretary NameSusan Love
NationalityBritish
StatusCurrent
Appointed01 November 2001(1 year after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address14 Lynwood Avenue
Clayton Le Moors
Accrington
Lancashire
BB5 5RR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 October 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2001)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 June 2005Dissolved (1 page)
10 March 2005Liquidators statement of receipts and payments (5 pages)
10 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2005Registered office changed on 18/01/05 from: jackson gregory & co rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page)
17 January 2005Liquidators statement of receipts and payments (5 pages)
24 January 2004Registered office changed on 24/01/04 from: 14 lynwood avenue clayton le moors accrington lancashire BB5 5RR (1 page)
24 December 2003Appointment of a voluntary liquidator (1 page)
24 December 2003Statement of affairs (6 pages)
24 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2002Return made up to 10/10/02; full list of members (6 pages)
8 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 January 2002Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/02
(6 pages)
6 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Secretary resigned (2 pages)
10 October 2000Incorporation (11 pages)