DRIVE ACTION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDRIVE ACTION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06462644
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DRIVE ACTION LTD?

    • (5274) /
    • (8041) /

    Where is DRIVE ACTION LTD located?

    Registered Office Address
    Angel House, Hardwick
    Witney
    OX29 7QE Oxon
    Undeliverable Registered Office AddressNo

    What were the previous names of DRIVE ACTION LTD?

    Previous Company Names
    Company NameFromUntil
    BUILDPATH LTDJan 03, 2008Jan 03, 2008

    What are the latest accounts for DRIVE ACTION LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2010

    What are the latest filings for DRIVE ACTION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 03, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2011

    Statement of capital on Jan 24, 2011

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Patrick Warren Jackson on Jan 03, 2011

    2 pagesCH01

    Current accounting period extended from Jan 31, 2011 to Mar 31, 2011

    1 pagesAA01

    Accounts for a dormant company made up to Jan 31, 2010

    2 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 15, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Neil Snedker as a director

    1 pagesTM01

    Appointment of Mr Patrick Warren Jackson as a director

    2 pagesAP01

    Annual return made up to Jan 03, 2010 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 20, 2009

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2009

    RES15

    Appointment of Mr Neil Douglas Snedker as a director

    2 pagesAP01

    Termination of appointment of Mark Holloway as a secretary

    1 pagesTM02

    Termination of appointment of Paul Holloway as a director

    1 pagesTM01

    Termination of appointment of Gordon Jameson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2009

    2 pagesAA

    legacy

    3 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    Incorporation

    14 pagesNEWINC

    Who are the officers of DRIVE ACTION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Patrick Warren
    Elm Grove Barns
    Enstone Road
    OX7 7DT Westcott Barton
    4
    Oxfordshire
    England
    Director
    Elm Grove Barns
    Enstone Road
    OX7 7DT Westcott Barton
    4
    Oxfordshire
    England
    United KingdomBritishDriving Tuition50879260003
    HOLLOWAY, Mark
    7 Westcote Close
    OX8 5FF Witney
    Oxfordshire
    Secretary
    7 Westcote Close
    OX8 5FF Witney
    Oxfordshire
    British54887870001
    JAMESON, Gordon
    25 The Harriers
    SG19 2TF Sandy
    Beds
    Secretary
    25 The Harriers
    SG19 2TF Sandy
    Beds
    British126801020001
    HOLLOWAY, Paul David
    19 Carlisle Close
    SG19 1TY Sandy
    Bedfordshire
    Director
    19 Carlisle Close
    SG19 1TY Sandy
    Bedfordshire
    EnglandBritishEntrepreneur37594320002
    JAMESON, Gordon
    25 The Harriers
    SG19 2TF Sandy
    Beds
    Director
    25 The Harriers
    SG19 2TF Sandy
    Beds
    BritishBuilder126801020001
    SNEDKER, Neil Douglas
    Angel House, Hardwick
    Witney
    OX29 7QE Oxon
    Director
    Angel House, Hardwick
    Witney
    OX29 7QE Oxon
    EnglandEnglishAccountant72478140001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0