About

Registered Number: 06579258
Date of Incorporation: 29/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 7 months ago)
Registered Address: C/O Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, LS1 5QS

 

Established in 2008, Drive Uk (Vm) Ltd have registered office in Leeds, it has a status of "Dissolved". This business has one director listed as Bensley, Michael George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENSLEY, Michael George 29 April 2008 23 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
LIQ13 - N/A 15 July 2019
LIQ01 - N/A 26 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2018
AD01 - Change of registered office address 31 July 2018
RESOLUTIONS - N/A 28 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 07 December 2017
AA - Annual Accounts 18 October 2017
AA01 - Change of accounting reference date 18 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 22 December 2016
SH01 - Return of Allotment of shares 13 July 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 01 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 19 November 2013
TM01 - Termination of appointment of director 29 October 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 05 September 2012
AD01 - Change of registered office address 30 July 2012
TM01 - Termination of appointment of director 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 09 May 2011
CH03 - Change of particulars for secretary 13 December 2010
CH01 - Change of particulars for director 13 December 2010
AD01 - Change of registered office address 22 November 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 18 May 2009
225 - Change of Accounting Reference Date 10 July 2008
NEWINC - New incorporation documents 29 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.