Company NameRelief Drive Limited
Company StatusDissolved
Company Number03609689
CategoryPrivate Limited Company
Incorporation Date4 August 1998(25 years, 8 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)
Previous NameRelief Drive Didcot Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Christine Elaine Pocknell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2007(9 years, 4 months after company formation)
Appointment Duration7 years, 12 months (closed 22 December 2015)
RoleEmployment Agency
Correspondence Address1 Cherwell Court
Brittania Road
Banbury
Oxon
OX16 5DE
Director NameMr Matthew Peter Anthony Timms
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(10 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 22 December 2015)
RoleEmployment Agency
Country of ResidenceUnited Kingdom
Correspondence Address104 Alcester Road
Studley
Warwickshire
B80 7NP
Director NameChristine Elaine Pocknell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleEmployment Agency
Correspondence AddressThe Manor House
11 The Manor House, Avenue Road
Leamington Spa
Warwickshire
CV31 3ND
Secretary NamePeter John Pocknell
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Morse Road
Didcot
Oxfordshire
OX11 8LA
Secretary NameSally Ann Rose
NationalityBritish
StatusResigned
Appointed26 March 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2004)
RoleManager
Correspondence Address133 Warwick Road
Banbury
Oxfordshire
OX16 2AR
Secretary NameFlorence Elizabeth Pimblott
NationalityBritish
StatusResigned
Appointed13 January 2004(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 April 2008)
RoleCompany Director
Correspondence Address16 Green Lane
Davenham
Northwich
Cheshire
CW9 8HT
Director NameMs Sally Ann Slater
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 14 November 2013)
RoleEmployment Agency
Country of ResidenceUnited Kingdom
Correspondence Address29a Manor Road
Brackley
Northants
NN13 6ED

Location

Registered AddressHart Shaw Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

2 at 1Ms Christine Elaine Pocknell
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,088
Cash£10,307
Current Liabilities£297,855

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 December 2015Final Gazette dissolved following liquidation (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved following liquidation (1 page)
22 September 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
22 September 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
21 April 2015Liquidators' statement of receipts and payments to 22 March 2015 (5 pages)
21 April 2015Liquidators' statement of receipts and payments to 22 March 2015 (5 pages)
21 April 2015Liquidators statement of receipts and payments to 22 March 2015 (5 pages)
26 November 2014Termination of appointment of Sally Ann Slater as a director on 14 November 2013 (1 page)
26 November 2014Termination of appointment of Sally Ann Slater as a director on 14 November 2013 (1 page)
5 November 2014Liquidators' statement of receipts and payments to 22 September 2014 (5 pages)
5 November 2014Liquidators statement of receipts and payments to 22 September 2014 (5 pages)
5 November 2014Liquidators' statement of receipts and payments to 22 September 2014 (5 pages)
9 May 2014Liquidators' statement of receipts and payments to 22 March 2014 (5 pages)
9 May 2014Liquidators' statement of receipts and payments to 22 March 2014 (5 pages)
9 May 2014Liquidators statement of receipts and payments to 22 March 2014 (5 pages)
19 December 2013Liquidators statement of receipts and payments to 22 September 2013 (5 pages)
19 December 2013Liquidators' statement of receipts and payments to 22 September 2013 (5 pages)
19 December 2013Liquidators' statement of receipts and payments to 22 September 2013 (5 pages)
11 December 2013Court order insolvency:replacement of liquidator (20 pages)
11 December 2013Court order insolvency:replacement of liquidator (20 pages)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
30 May 2013Liquidators' statement of receipts and payments to 22 March 2013 (5 pages)
30 May 2013Liquidators statement of receipts and payments to 22 March 2013 (5 pages)
30 May 2013Liquidators' statement of receipts and payments to 22 March 2013 (5 pages)
24 October 2012Liquidators' statement of receipts and payments to 22 September 2012 (5 pages)
24 October 2012Liquidators statement of receipts and payments to 22 September 2012 (5 pages)
24 October 2012Liquidators' statement of receipts and payments to 22 September 2012 (5 pages)
10 August 2012Registered office address changed from Suite 5 Pearl House Butchers Row Banbury Oxon NN16 8JH Uk on 10 August 2012 (2 pages)
10 August 2012Registered office address changed from Suite 5 Pearl House Butchers Row Banbury Oxon NN16 8JH Uk on 10 August 2012 (2 pages)
2 May 2012Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
2 May 2012Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
2 May 2012Liquidators statement of receipts and payments to 22 March 2012 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
20 October 2011Liquidators statement of receipts and payments to 22 September 2011 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
20 April 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
20 April 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
20 April 2011Liquidators statement of receipts and payments to 22 March 2011 (5 pages)
8 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2010Statement of affairs with form 4.19 (7 pages)
8 April 2010Statement of affairs with form 4.19 (7 pages)
8 April 2010Appointment of a voluntary liquidator (2 pages)
8 April 2010Appointment of a voluntary liquidator (2 pages)
21 August 2009Return made up to 02/08/09; full list of members (3 pages)
21 August 2009Return made up to 02/08/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 November 2008Registered office changed on 11/11/2008 from suite 5 pearl house butchers row banbury oxon OX16 8JH (1 page)
11 November 2008Registered office changed on 11/11/2008 from suite 1 alexandra house church passage banbury oxfordshire OX16 5JZ (1 page)
11 November 2008Registered office changed on 11/11/2008 from suite 1 alexandra house church passage banbury oxfordshire OX16 5JZ (1 page)
11 November 2008Registered office changed on 11/11/2008 from suite 5 pearl house butchers row banbury oxon OX16 8JH (1 page)
9 October 2008Ad 15/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 October 2008Ad 15/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 September 2008Director appointed matthew peter anthony timms (2 pages)
30 September 2008Director appointed sally ann slater (2 pages)
30 September 2008Director appointed sally ann slater (2 pages)
30 September 2008Director appointed matthew peter anthony timms (2 pages)
15 August 2008Director's change of particulars / christine pocknell / 15/08/2008 (2 pages)
15 August 2008Return made up to 02/08/08; full list of members (3 pages)
15 August 2008Director's change of particulars / christine pocknell / 15/08/2008 (2 pages)
15 August 2008Return made up to 02/08/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 April 2008Appointment terminated secretary florence pimblott (1 page)
8 April 2008Appointment terminated secretary florence pimblott (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 02/08/07; full list of members (2 pages)
2 August 2007Return made up to 02/08/07; full list of members (2 pages)
5 July 2007Registered office changed on 05/07/07 from: suite b 12 market square witney oxfordshire OX28 6BB (1 page)
5 July 2007Registered office changed on 05/07/07 from: suite b 12 market square witney oxfordshire OX28 6BB (1 page)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 August 2006Return made up to 04/08/06; full list of members (2 pages)
7 August 2006Return made up to 04/08/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 August 2005Return made up to 04/08/05; full list of members (2 pages)
4 August 2005Return made up to 04/08/05; full list of members (2 pages)
1 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 July 2004Return made up to 04/08/04; full list of members (6 pages)
26 July 2004Return made up to 04/08/04; full list of members (6 pages)
11 March 2004Accounts for a small company made up to 31 August 2003 (9 pages)
11 March 2004Accounts for a small company made up to 31 August 2003 (9 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Secretary resigned (1 page)
27 August 2003Return made up to 04/08/03; full list of members (6 pages)
27 August 2003Return made up to 04/08/03; full list of members (6 pages)
14 August 2003Company name changed relief drive didcot LIMITED\certificate issued on 14/08/03 (2 pages)
14 August 2003Company name changed relief drive didcot LIMITED\certificate issued on 14/08/03 (2 pages)
13 August 2003Registered office changed on 13/08/03 from: unit C14 didcot enterprise centre hawksworth didcot OX11 7PH (1 page)
13 August 2003Registered office changed on 13/08/03 from: unit C14 didcot enterprise centre hawksworth didcot OX11 7PH (1 page)
13 January 2003Accounts for a small company made up to 31 August 2002 (8 pages)
13 January 2003Accounts for a small company made up to 31 August 2002 (8 pages)
15 November 2002Particulars of mortgage/charge (7 pages)
15 November 2002Particulars of mortgage/charge (7 pages)
7 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/02
(6 pages)
7 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/02
(6 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
28 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
8 August 2001Return made up to 04/08/01; full list of members (6 pages)
8 August 2001Return made up to 04/08/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
22 December 2000Registered office changed on 22/12/00 from: unit C2 didcot enterprise centre hawksworth didcot oxfordshire OX11 7PH (1 page)
22 December 2000Registered office changed on 22/12/00 from: unit C2 didcot enterprise centre hawksworth didcot oxfordshire OX11 7PH (1 page)
23 August 2000Return made up to 04/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/08/00
(6 pages)
23 August 2000Return made up to 04/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/08/00
(6 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
18 August 1999Return made up to 04/08/99; full list of members (6 pages)
18 August 1999Return made up to 04/08/99; full list of members (6 pages)
4 August 1998Incorporation (25 pages)
4 August 1998Incorporation (25 pages)