About

Registered Number: 02621475
Date of Incorporation: 18/06/1991 (32 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: 87 The Drive, Rickmansworth, Hertfordshire, WD3 4DY

 

Driworth Ltd was registered on 18 June 1991, it's status is listed as "Dissolved". There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 11 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 08 June 2011
CERTNM - Change of name certificate 10 May 2011
RESOLUTIONS - N/A 05 May 2011
TM01 - Termination of appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
AP01 - Appointment of director 03 May 2011
TM02 - Termination of appointment of secretary 03 May 2011
AD01 - Change of registered office address 03 May 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AD01 - Change of registered office address 21 October 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 04 July 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 July 2006
353 - Register of members 11 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
AA - Annual Accounts 11 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 10 May 2005
AA - Annual Accounts 16 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
363s - Annual Return 15 June 2004
225 - Change of Accounting Reference Date 12 December 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 06 May 2003
395 - Particulars of a mortgage or charge 27 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 14 June 2002
395 - Particulars of a mortgage or charge 13 June 2002
395 - Particulars of a mortgage or charge 13 February 2002
395 - Particulars of a mortgage or charge 11 December 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 01 September 2001
395 - Particulars of a mortgage or charge 26 June 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 16 June 2001
395 - Particulars of a mortgage or charge 17 February 2001
395 - Particulars of a mortgage or charge 10 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2001
395 - Particulars of a mortgage or charge 05 January 2001
395 - Particulars of a mortgage or charge 20 December 2000
395 - Particulars of a mortgage or charge 07 October 2000
395 - Particulars of a mortgage or charge 04 October 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 03 May 2000
395 - Particulars of a mortgage or charge 19 February 2000
395 - Particulars of a mortgage or charge 08 December 1999
395 - Particulars of a mortgage or charge 08 July 1999
363s - Annual Return 21 June 1999
395 - Particulars of a mortgage or charge 18 June 1999
395 - Particulars of a mortgage or charge 13 May 1999
AA - Annual Accounts 06 April 1999
395 - Particulars of a mortgage or charge 24 March 1999
395 - Particulars of a mortgage or charge 23 March 1999
395 - Particulars of a mortgage or charge 06 March 1999
395 - Particulars of a mortgage or charge 06 March 1999
395 - Particulars of a mortgage or charge 24 February 1999
395 - Particulars of a mortgage or charge 17 February 1999
395 - Particulars of a mortgage or charge 26 January 1999
395 - Particulars of a mortgage or charge 22 December 1998
395 - Particulars of a mortgage or charge 12 December 1998
395 - Particulars of a mortgage or charge 21 November 1998
395 - Particulars of a mortgage or charge 07 November 1998
395 - Particulars of a mortgage or charge 28 July 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 16 March 1998
395 - Particulars of a mortgage or charge 27 November 1997
395 - Particulars of a mortgage or charge 14 October 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 18 March 1997
395 - Particulars of a mortgage or charge 03 February 1997
395 - Particulars of a mortgage or charge 04 December 1996
395 - Particulars of a mortgage or charge 16 October 1996
363s - Annual Return 14 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1996
AA - Annual Accounts 21 March 1996
395 - Particulars of a mortgage or charge 26 February 1996
363s - Annual Return 26 June 1995
395 - Particulars of a mortgage or charge 21 June 1995
395 - Particulars of a mortgage or charge 15 June 1995
395 - Particulars of a mortgage or charge 15 June 1995
AA - Annual Accounts 10 March 1995
395 - Particulars of a mortgage or charge 18 January 1995
395 - Particulars of a mortgage or charge 18 January 1995
363s - Annual Return 05 August 1994
395 - Particulars of a mortgage or charge 26 May 1994
AA - Annual Accounts 25 April 1994
363s - Annual Return 22 June 1993
AA - Annual Accounts 02 March 1993
RESOLUTIONS - N/A 20 January 1993
RESOLUTIONS - N/A 17 December 1992
RESOLUTIONS - N/A 17 December 1992
363s - Annual Return 23 June 1992
395 - Particulars of a mortgage or charge 11 March 1992
288 - N/A 31 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1991
287 - Change in situation or address of Registered Office 30 June 1991
288 - N/A 30 June 1991
288 - N/A 30 June 1991
288 - N/A 30 June 1991
NEWINC - New incorporation documents 18 June 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 February 2003 Outstanding

N/A

Mortgage debenture 10 June 2002 Outstanding

N/A

Collateral mortgage 08 February 2002 Fully Satisfied

N/A

Legal charge 07 December 2001 Fully Satisfied

N/A

Legal charge 12 October 2001 Fully Satisfied

N/A

Collateral mortgage 24 August 2001 Fully Satisfied

N/A

Legal charge 22 June 2001 Fully Satisfied

N/A

Further advance deed 15 February 2001 Fully Satisfied

N/A

Legal mortgage 09 February 2001 Fully Satisfied

N/A

Legal charge 18 December 2000 Fully Satisfied

N/A

Collateral mortgage deed 15 December 2000 Fully Satisfied

N/A

Collateral mortgage deed 06 October 2000 Fully Satisfied

N/A

Collateral mortgage deed 15 September 2000 Fully Satisfied

N/A

Collateral mortgage deed 11 February 2000 Fully Satisfied

N/A

Collateral mortgage deed 26 November 1999 Fully Satisfied

N/A

Collateral mortgage deed 02 July 1999 Fully Satisfied

N/A

Collateral mortgage deed 28 May 1999 Fully Satisfied

N/A

Collateral mortgage deed 06 May 1999 Fully Satisfied

N/A

Collateral mortgage deed 19 March 1999 Fully Satisfied

N/A

Collateral mortgage deed 19 March 1999 Fully Satisfied

N/A

Collateral mortgage deed 05 March 1999 Fully Satisfied

N/A

Collateral mortgage deed 05 March 1999 Fully Satisfied

N/A

Collateral mortgage deed 19 February 1999 Fully Satisfied

N/A

Collateral mortgage deed 12 February 1999 Fully Satisfied

N/A

Collateral mortgage deed 15 January 1999 Fully Satisfied

N/A

Collateral mortgage deed 18 December 1998 Fully Satisfied

N/A

Collateral mortgage deed 11 December 1998 Fully Satisfied

N/A

Collateral mortgage deed 13 November 1998 Fully Satisfied

N/A

Collateral mortgage 06 November 1998 Fully Satisfied

N/A

Legal mortgage 10 July 1998 Fully Satisfied

N/A

Mortgage deed 17 November 1997 Fully Satisfied

N/A

Mortgage 07 October 1997 Fully Satisfied

N/A

Legal mortgage 27 January 1997 Fully Satisfied

N/A

Legal charge 02 December 1996 Fully Satisfied

N/A

Legal charge 30 September 1996 Fully Satisfied

N/A

Legal mortgage 08 February 1996 Fully Satisfied

N/A

Legal mortgage 12 June 1995 Fully Satisfied

N/A

Legal mortgage 12 June 1995 Fully Satisfied

N/A

Legal mortgage 09 June 1995 Fully Satisfied

N/A

Legal mortgage 12 January 1995 Fully Satisfied

N/A

Legal mortgage 12 January 1995 Fully Satisfied

N/A

Legal mortgage 19 May 1994 Fully Satisfied

N/A

Legal mortgage 04 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.