Company NameDriveline Engineering Limited
Company StatusDissolved
Company Number02729674
CategoryPrivate Limited Company
Incorporation Date8 July 1992(31 years, 9 months ago)
Dissolution Date6 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Kevan William Tyrone Tilsley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaktrees
Bedcroft, Barlaston
Stoke On Trent
Staffordshire
ST12 9AL
Secretary NameMrs Kaye Marilyn Tilsley
NationalityBritish
StatusClosed
Appointed08 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaktrees
Bedcroft, Barlaston
Stoke On Trent
Staffordshire
ST12 9AL
Director NameMrs Kaye Marilyn Tilsley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1992(5 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months (closed 06 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaktrees
Bedcroft, Barlaston
Stoke On Trent
Staffordshire
ST12 9AL
Director NameMr Gregory Spencer Tilsley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address70 Alastair Road
Oakhill
Stoke-On-Trent
Staffs
ST4 5DH
Director NameWarren Kevan William Tilsley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Kennedy Road
Trentham
Stoke-On-Trent
Staffordshire
ST4 8BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Gables Goostrey Lane, Twemlow Green
Nr Holmes Chapel
Crewe
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2013
Net Worth£59,549
Cash£7,631
Current Liabilities£211,081

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 July 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
30 July 2015Liquidators' statement of receipts and payments to 27 May 2015 (9 pages)
30 July 2015Liquidators statement of receipts and payments to 27 May 2015 (9 pages)
9 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2014Statement of affairs with form 4.19 (11 pages)
9 June 2014Appointment of a voluntary liquidator (1 page)
2 May 2014Registered office address changed from Glebe Works Boothen Old Road Stoke on Trent Staffordshire ST4 4EZ on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Glebe Works Boothen Old Road Stoke on Trent Staffordshire ST4 4EZ on 2 May 2014 (1 page)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,000
(6 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,000
(6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Mrs Kaye Marilyn Tilsley on 8 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Kevan William Tyrone Tilsley on 8 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Kevan William Tyrone Tilsley on 8 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Kaye Marilyn Tilsley on 8 July 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 July 2009Return made up to 08/07/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 July 2008Return made up to 08/07/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 July 2007Location of register of members (1 page)
13 July 2007Location of debenture register (1 page)
13 July 2007Return made up to 08/07/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 July 2006Return made up to 08/07/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
11 August 2005Return made up to 08/07/05; full list of members (3 pages)
24 September 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
11 August 2004Return made up to 08/07/04; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
26 August 2003Return made up to 08/07/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 April 2003Director's particulars changed (1 page)
15 April 2003Secretary's particulars changed;director's particulars changed (1 page)
25 July 2002Return made up to 08/07/02; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 August 2001Return made up to 08/07/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 July 2000Return made up to 08/07/00; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
28 July 1999Return made up to 08/07/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
16 July 1998Return made up to 08/07/98; full list of members (6 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
31 July 1997Return made up to 08/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 February 1997Ad 30/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 February 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
12 February 1997Registered office changed on 12/02/97 from: the squirrels vicarage lane barlaston stoke on trent staffordshire ST12 9AG (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Particulars of contract relating to shares (4 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
20 August 1996Registered office changed on 20/08/96 from: unit 3, boothen old road stoke-on-trent staffordshire ST4 4EZ (1 page)
16 July 1996Return made up to 08/07/96; full list of members (6 pages)
8 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
19 July 1995Return made up to 08/07/95; full list of members (6 pages)
8 July 1992Incorporation (14 pages)