Company NameHome-Drive UK Limited
Company StatusDissolved
Company Number04158092
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 1 month ago)
Dissolution Date25 October 2005 (18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2666Manufacture other articles of concrete, etc.
SIC 23690Manufacture of other articles of concrete, plaster and cement

Directors

Director NameDavid Mark Forsyth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Porlock Close
Platt Bridge
Wigan
Lancashire
WN2 5HY
Secretary NameDiane Elizabeth Forsyth
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleSecretary
Correspondence Address30 Porlock Close
Platt Bridge
Wigan
Lancashire
WN2 5HY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressHope Enterprise Centre
Scot Lane Newtown
Wigan
Lancashire
WN5 0PN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
31 May 2005Director resigned (1 page)
27 May 2005Application for striking-off (1 page)
17 March 2005Director resigned (1 page)
2 February 2005Total exemption small company accounts made up to 28 February 2004 (3 pages)
8 March 2004Return made up to 12/02/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
20 March 2003Return made up to 12/02/03; full list of members (6 pages)
1 December 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
16 April 2002Return made up to 12/02/02; full list of members (6 pages)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 229 nether street london N3 1NT (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
12 February 2001Incorporation (12 pages)