Drive 2000 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 29, 1995)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2012-04-30
Net Worth£-17,683 -174.99%
Fixed Assets£618,144 -4.03%
Trade Debtors£49,106 -212.95%
Total assets£528,297 +1.17%
Shareholder's funds£-17,683 -174.99%
Total liabilities£5,520 +5.19%

Details

Company type Private Limited Company, Dissolved
Company Number 02309227
Record last updated Wednesday, July 8, 2015 1:50:13 PM UTC
Official Address 215 St Georges House Chester Road Hulme
There are 178 companies registered at this street
Locality Hulme
Region Manchester, England
Postal Code M154JE
Sector Maintenance and repair of motor vehicles

Charts

Visits

DRIVE 2000 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-32022-122024-92024-112025-32025-42025-60123
Document TypeDoc. Type Publication datePub. date Download link
Notices Jul 8, 2015 Meetings of creditors Meetings of creditors
Registry Feb 27, 2015 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Feb 20, 2015 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Feb 13, 2015 Statement of administrator's proposals Statement of administrator's proposals
Registry Feb 3, 2015 Change of registered office address Change of registered office address
Registry Feb 2, 2015 Notice of administrators appointment Notice of administrators appointment
Notices Jan 28, 2015 Appointment of administrators Appointment of administrators
Registry Nov 14, 2014 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Aug 30, 2014 Change of registered office address Change of registered office address
Financials Jan 30, 2014 Annual accounts Annual accounts
Registry Jan 10, 2014 Annual return Annual return
Registry Oct 1, 2013 Notice to registrar of companies of extension or further extension or renewal or continuation of moratorium Notice to registrar of companies of extension or further extension or renewal or continuation of moratorium
Registry Sep 26, 2013 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Sep 26, 2013 Notice to registrar of companies of ending of moratorium Notice to registrar of companies of ending of moratorium
Registry Aug 30, 2013 Notice to registrar of companies of commencement of moratorium Notice to registrar of companies of commencement of moratorium
Registry Jan 8, 2013 Annual return Annual return
Financials Dec 12, 2012 Annual accounts Annual accounts
Financials Jan 27, 2012 Annual accounts 2309... Annual accounts 2309...
Registry Nov 22, 2011 Annual return Annual return
Registry Mar 31, 2011 Resignation of a woman Resignation of a woman
Registry Mar 31, 2011 Resignation of one Secretary Resignation of one Secretary
Financials Mar 31, 2011 Annual accounts Annual accounts
Registry Jan 7, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 19, 2010 Annual return Annual return
Financials Mar 2, 2010 Annual accounts Annual accounts
Registry Nov 19, 2009 Change of particulars for director Change of particulars for director
Registry Nov 16, 2009 Annual return Annual return
Registry Jul 1, 2009 Annual return 2309... Annual return 2309...
Financials Feb 20, 2009 Annual accounts Annual accounts
Financials Mar 4, 2008 Annual accounts 2309... Annual accounts 2309...
Registry Nov 5, 2007 Annual return Annual return
Financials Mar 20, 2007 Annual accounts Annual accounts
Registry Dec 1, 2006 Annual return Annual return
Financials Mar 2, 2006 Annual accounts Annual accounts
Registry Nov 25, 2005 Annual return Annual return
Registry Feb 2, 2005 Annual return 2309... Annual return 2309...
Registry Feb 2, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Dec 24, 2004 Annual accounts Annual accounts
Financials Feb 26, 2004 Annual accounts 2309... Annual accounts 2309...
Registry Nov 4, 2003 Annual return Annual return
Registry Mar 11, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 10, 2003 Annual accounts Annual accounts
Registry Oct 31, 2002 Annual return Annual return
Financials Feb 4, 2002 Annual accounts Annual accounts
Registry Jan 10, 2002 Annual return Annual return
Financials Jan 30, 2001 Annual accounts Annual accounts
Registry Jan 11, 2001 Annual return Annual return
Financials Feb 6, 2000 Annual accounts Annual accounts
Registry Jan 24, 2000 Annual return Annual return
Financials Feb 12, 1999 Annual accounts Annual accounts
Registry Oct 28, 1998 Annual return Annual return
Financials Jan 31, 1998 Annual accounts Annual accounts
Registry Jan 7, 1998 Annual return Annual return
Financials Mar 4, 1997 Annual accounts Annual accounts
Registry Dec 3, 1996 Annual return Annual return
Financials Dec 29, 1995 Annual accounts Annual accounts
Registry Dec 29, 1995 Annual return Annual return
Registry Feb 1, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 24, 1995 Annual accounts Annual accounts
Registry Jan 10, 1995 Annual return Annual return
Registry Jan 10, 1995 Director's particulars changed Director's particulars changed
Registry Dec 19, 1994 Appointment of a woman Appointment of a woman
Registry Oct 26, 1994 Resignation of a woman Resignation of a woman
Registry May 10, 1994 Annual return Annual return
Financials Jan 12, 1994 Annual accounts Annual accounts
Financials Mar 1, 1993 Annual accounts 2309... Annual accounts 2309...
Registry Jan 25, 1993 Annual return Annual return
Financials Sep 15, 1992 Annual accounts Annual accounts
Financials Nov 22, 1991 Annual accounts 2309... Annual accounts 2309...
Registry Nov 22, 1991 Annual return Annual return
Registry Nov 22, 1991 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Oct 26, 1991 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Oct 24, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 24, 1991 Particulars of a mortgage or charge 2309... Particulars of a mortgage or charge 2309...
Registry Feb 24, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 12, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 12, 1990 Annual return Annual return
Registry Oct 20, 1989 Memorandum of association Memorandum of association
Registry Oct 18, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 18, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 16, 1989 Change of name certificate Change of name certificate
Registry Oct 9, 1989 Alter mem and arts Alter mem and arts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)