Company NameOriginal Driveways Limited
DirectorsTrevor Thomas Whittaker and Sonia Cheryl Whittaker
Company StatusDissolved
Company Number03378975
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)

Directors

Director NameTrevor Thomas Whittaker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1997(same day as company formation)
RoleTrading Manager
Correspondence Address10 Ripley Crescent
Davyhulme
Manchester
M41 8PH
Director NameSonia Cheryl Whittaker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1997(1 week after company formation)
Appointment Duration26 years, 11 months
RoleAdministrator
Correspondence Address10 Ripley Crescent
Daveyhulme
Manchester
Greater Manchester
M41 8PH
Secretary NameSonia Cheryl Whittaker
NationalityBritish
StatusCurrent
Appointed06 June 1997(1 week after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address10 Ripley Crescent
Daveyhulme
Manchester
Greater Manchester
M41 8PH
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Location

Registered AddressCo Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 February 2002Dissolved (1 page)
23 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2001Liquidators statement of receipts and payments (5 pages)
23 August 2001Liquidators statement of receipts and payments (5 pages)
13 February 2001Liquidators statement of receipts and payments (5 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
21 August 1998Appointment of a voluntary liquidator (2 pages)
21 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 1998Statement of affairs (7 pages)
14 July 1998Registered office changed on 14/07/98 from: archer house 3 kemp street middleton manchester M24 4AA (1 page)
18 October 1997Particulars of mortgage/charge (3 pages)
11 August 1997Registered office changed on 11/08/97 from: fountain court 68 fountain street manchester M2 2FB (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997Secretary resigned (1 page)
13 June 1997New director appointed (2 pages)
30 May 1997Incorporation (29 pages)