Company NameDrivestone Limited
Company StatusDissolved
Company Number03868814
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMichael George Leishman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1999(1 week after company formation)
Appointment Duration4 years, 4 months (closed 16 March 2004)
RoleManager
Correspondence AddressThe Barn
South Clough Head
Warley
Halifax
HX2 7ST
Secretary NamePauline Norma Leishman
NationalityBritish
StatusClosed
Appointed05 November 1999(1 week after company formation)
Appointment Duration4 years, 4 months (closed 16 March 2004)
RoleAdministrator
Correspondence AddressThe Barn
South Clough Head
Warley
Halifax
HX2 7ST
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3 Branch Road
Batley
West Yorkshire
WF17 5RY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£99,849
Cash£1,333
Current Liabilities£732

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
21 October 2003Application for striking-off (1 page)
1 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
12 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
11 December 2000Ad 28/10/00--------- £ si 99999@1 (2 pages)
24 November 2000Return made up to 29/10/00; full list of members (6 pages)
21 November 1999Registered office changed on 21/11/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 November 1999£ nc 100/100000 05/11/99 (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
21 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)