Company NameDrive And Talk Safely Limited
Company StatusDissolved
Company Number04461745
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)
Previous NameNetoptimisation Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Mike Kilgannon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Brooklyn Avenue
Hurstead
Rochdale
Lancashire
OL16 2SG
Secretary NameMr Michael Paul Gillibrand
NationalityBritish
StatusClosed
Appointed10 May 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 20 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184 The Avenue
Leigh
Lancashire
WN7 1HR
Director NameJames David Holland
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address300 West Drive
Cleveleys
Lancashire
FY5 2RX
Director NameLorraine Holland
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address300 West Drive
Cleveleys
Lancashire
FY5 2RX
Secretary NameJames David Holland
NationalityBritish
StatusResigned
Appointed01 July 2002(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address300 West Drive
Cleveleys
Lancashire
FY5 2RX
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered AddressSuite 18
Great Northern House
275 Deansgate
Manchester
M3 4EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
19 September 2005Registered office changed on 19/09/05 from: queens chambers 5 john dalton street manchester M2 6FT (1 page)
4 August 2005Return made up to 14/06/05; full list of members (6 pages)
4 August 2005Accounts for a dormant company made up to 30 June 2003 (1 page)
4 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
31 May 2005New director appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: 12 brooklyn avenue hurstead rochdale lancashire OL16 2SG (1 page)
26 May 2005New secretary appointed (2 pages)
29 April 2005Registered office changed on 29/04/05 from: 300 west drive cleveleys lancashire FY5 2RX (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned;director resigned (1 page)
29 October 2004Return made up to 14/06/04; full list of members (7 pages)
20 January 2004Compulsory strike-off action has been discontinued (1 page)
16 January 2004Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004Ad 14/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
21 June 2002Director resigned (1 page)
14 June 2002Incorporation (12 pages)