Company NameDrive 4 Cars Limited
Company StatusDissolved
Company Number06243358
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameChristopher Gary Reid
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCar Sales
Country of ResidenceEngland
Correspondence Address5 Brackenwood Close
Royton
Oldham
OL2 5DE
Secretary NameJason Richard Millington
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address53 Shillingford Road
Farnworth
Lancashire
BL4 7DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address53 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2012Termination of appointment of Jason Richard Millington as a secretary on 24 May 2012 (1 page)
24 May 2012Director's details changed for Christopher Gary Reid on 24 May 2012 (2 pages)
24 May 2012Termination of appointment of Jason Millington as a secretary (1 page)
24 May 2012Director's details changed for Christopher Gary Reid on 24 May 2012 (2 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1
(4 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1
(4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 February 2010Director's details changed for Christopher Gary Reid on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Christopher Gary Reid on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Christopher Gary Reid on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Christopher Gary Reid on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Christopher Gary Reid on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Christopher Gary Reid on 1 January 2010 (2 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
17 April 2009Registered office changed on 17/04/2009 from 27 knowsley street bury lancashire BL9 0ST (1 page)
17 April 2009Registered office changed on 17/04/2009 from 27 knowsley street bury lancashire BL9 0ST (1 page)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
2 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2007Registered office changed on 20/06/07 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007Registered office changed on 20/06/07 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
10 May 2007Incorporation (9 pages)
10 May 2007Incorporation (9 pages)