About

Registered Number: 03226747
Date of Incorporation: 18/07/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: Carlton House, 28-29 Carlton Terrace, Portslade Brighton, East Sussex, BN41 1XF

 

Driving Force Logistics Ltd was founded on 18 July 1996. There is one director listed for the organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Sally Ann Tracy 22 July 1996 27 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 15 November 2018
DS01 - Striking off application by a company 13 November 2018
DISS16(SOAS) - N/A 10 November 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 29 July 2015
CH03 - Change of particulars for secretary 29 July 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
AA - Annual Accounts 16 April 2009
363s - Annual Return 06 August 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 11 July 2005
395 - Particulars of a mortgage or charge 21 December 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 06 August 2001
395 - Particulars of a mortgage or charge 29 June 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 29 June 2000
395 - Particulars of a mortgage or charge 03 February 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 17 September 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 16 September 1997
225 - Change of Accounting Reference Date 08 September 1996
288 - N/A 08 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1996
288 - N/A 04 August 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
287 - Change in situation or address of Registered Office 25 July 1996
NEWINC - New incorporation documents 18 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2004 Outstanding

N/A

All assets debenture 28 June 2001 Outstanding

N/A

Charge 01 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.