Company NameDrivemedia Limited
Company StatusDissolved
Company Number03584253
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameAnthony Albert Reeve
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(6 days after company formation)
Appointment Duration3 years, 9 months (closed 26 March 2002)
RoleManager
Correspondence Address9 Upland Road
West Mersea
Colchester
Essex
CO5 8DX
Secretary NameMr Barry Charles Reeve
NationalityBritish
StatusClosed
Appointed25 June 1998(6 days after company formation)
Appointment Duration3 years, 9 months (closed 26 March 2002)
RoleManager
Correspondence Address32 Surig Road
Canvey Island
Essex
SS8 9EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 Purdeys Way
Rochford
Essex
SS4 1ND
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£8,986
Cash£563
Current Liabilities£78,849

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
9 April 2001Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 July 1999Director's particulars changed (1 page)
27 July 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/99
(6 pages)
22 July 1998Registered office changed on 22/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 July 1998Ad 19/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 June 1998Incorporation (2 pages)