Company NameDrivetrue Limited
Company StatusDissolved
Company Number03189616
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Harris
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(1 week, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 20 August 2008)
RoleDir/Computer Recruitment Compa
Correspondence AddressThe Old School Room
108 Welsh Row
Nantwich
Cheshire
CW5 5EY
Director NameMr Barry Turton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(1 week, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 20 August 2008)
RoleDirector Recruitment Company
Country of ResidenceEngland
Correspondence Address6 Tudor Way
Nantwich
Cheshire
CW5 7AZ
Secretary NameMr Brian Harris
NationalityBritish
StatusClosed
Appointed30 October 2003(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 20 August 2008)
RoleCompany Director
Correspondence AddressThe Old School Room
108 Welsh Row
Nantwich
Cheshire
CW5 5EY
Director NameMr John Anthony Roberts
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 week, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 30 October 2003)
RoleCompany Director
Correspondence AddressHillfield House
29 Wellington Road
Nantwich
Cheshire
CW5 5RH
Secretary NameMr John Anthony Roberts
NationalityBritish
StatusResigned
Appointed01 May 1996(1 week, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 30 October 2003)
RoleDirector Recruitment Company
Correspondence AddressHillfield House
29 Wellington Road
Nantwich
Cheshire
CW5 5RH
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address7 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategorySmall
Accounts Year End25 May

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
25 March 2008Application for striking-off (1 page)
21 March 2008Registered office changed on 21/03/2008 from 4 george house princes court barony park beam heath way nantwich cheshire CW5 6GD (1 page)
25 May 2007Return made up to 23/04/07; full list of members (2 pages)
29 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
16 May 2006Return made up to 23/04/06; full list of members (2 pages)
21 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
10 May 2005Return made up to 23/04/05; full list of members (2 pages)
29 March 2005Accounts for a small company made up to 25 May 2004 (6 pages)
4 August 2004Return made up to 23/04/04; full list of members (7 pages)
28 June 2004Registered office changed on 28/06/04 from: providence house navigatiom road burslem stoke on trent staffordshire (1 page)
31 March 2004Accounts for a small company made up to 25 May 2003 (6 pages)
18 November 2003Secretary resigned;director resigned (1 page)
18 November 2003New secretary appointed (2 pages)
24 December 2002Accounts for a small company made up to 25 May 2002 (6 pages)
25 February 2002Accounts for a small company made up to 25 May 2001 (6 pages)
1 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2000Accounts for a small company made up to 25 May 2000 (8 pages)
5 May 2000Return made up to 23/04/00; full list of members (8 pages)
11 February 2000Accounts for a small company made up to 25 May 1999 (6 pages)
30 April 1999Return made up to 23/04/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 25 May 1998 (6 pages)
28 April 1998Return made up to 23/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1998Accounts for a small company made up to 25 May 1997 (5 pages)
13 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 August 1997Return made up to 23/04/97; full list of members (6 pages)
15 August 1996Accounting reference date extended from 30/04 to 25/05 (1 page)
26 May 1996Registered office changed on 26/05/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Secretary resigned (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996New secretary appointed;new director appointed (2 pages)
26 May 1996New director appointed (2 pages)
23 April 1996Incorporation (17 pages)