Company NameDrivehard Limited
Company StatusDissolved
Company Number03145480
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Avtar Digpal Singh
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2001(5 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Valley Road
Ipswich
Suffolk
IP1 4PB
Director NameAngela Kathleen Hough
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleConsultant
Correspondence Address34 The Street
Melton
Woodbridge
Suffolk
IP12 1PW
Secretary NameThomas Edward Preece
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Sandy Hill Lane
Ipswich
Suffolk
IP3 0JB
Director NameAvtar Digpal Singh
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1996(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 1999)
RoleCompany Director
Correspondence Address4 Broomhill Road
Ipswich
Suffolk
IP1 4EH
Secretary NameSatveer Kaur Singh
NationalityBritish
StatusResigned
Appointed13 January 1996(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 29 November 1999)
RoleSecretary
Correspondence Address4 Broomhill Road
Ipswich
Suffolk
IP1 4EH
Director NameKimat Singh
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2001)
RoleCompany Director
Correspondence Address4 Broom Hill Road
Ipswich
Suffolk
IP1 4EH
Secretary NameAvtar Digpal Singh
NationalityBritish
StatusResigned
Appointed29 November 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 2001)
RoleDriver
Correspondence Address4 Broomhill Road
Ipswich
Suffolk
IP1 4EH
Secretary NameMr Kimat Singh
NationalityBritish
StatusResigned
Appointed30 August 2001(5 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address84 Valley Road
Ipswich
Suffolk
IP1 4PB

Location

Registered AddressC/O Ian Bull & Co
South Suffolk Business Centre
Alexandra Road Sudbury
Suffolk
CO10 2ZX
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (2 pages)
28 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2008Liquidators statement of receipts and payments (5 pages)
18 January 2007Registered office changed on 18/01/07 from: 84 valley road ipswich suffolk IP1 4PB (1 page)
15 January 2007Statement of affairs (5 pages)
15 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2007Appointment of a voluntary liquidator (1 page)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 October 2006Secretary resigned (1 page)
6 January 2006Return made up to 02/01/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 December 2004Registered office changed on 07/12/04 from: 4 broomhill road ipswich suffolk IP1 4BZ (1 page)
8 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Return made up to 02/01/04; full list of members (10 pages)
10 January 2003Return made up to 02/01/03; full list of members (6 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 January 2001Return made up to 02/01/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (7 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Return made up to 07/01/00; full list of members (7 pages)
10 February 2000New secretary appointed (2 pages)
9 February 2000Full accounts made up to 31 March 1999 (8 pages)
30 January 2000Secretary resigned (1 page)
24 January 2000New director appointed (2 pages)
24 November 1999Director resigned (1 page)
9 August 1999Return made up to 07/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1998Return made up to 07/01/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
10 January 1997Return made up to 07/01/97; full list of members (6 pages)
29 February 1996Registered office changed on 29/02/96 from: 1 sandy hill lane ipswich suffolk IP3 0JB (1 page)
29 February 1996Accounting reference date notified as 31/03 (1 page)
12 January 1996Incorporation (18 pages)