Company NameThe Driveway Company (North West) Limited
DirectorMarcus Kenneth Jeffreys
Company StatusDissolved
Company Number03676151
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMarcus Kenneth Jeffreys
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1998(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address39 Greenheys Crescent
Greenmount
Bury
Lancashire
BL8 4QD
Secretary NameDerek Studholme
NationalityBritish
StatusCurrent
Appointed15 February 1999(2 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address40 Whitehead Crescent
Bury
Lancashire
BL8 1HU
Secretary NameRodney Hamer
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address823 Walmersley Road
Bury
Lancashire
BL9 5JW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address39 Greenheys Crescent
Greenmount
Bury
Lancashire
BL8 4QD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£35,652
Cash£23,138
Current Liabilities£131,552

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

10 April 2005Dissolved (1 page)
10 January 2005Completion of winding up (1 page)
18 July 2003Order of court to wind up (2 pages)
15 April 2003Return made up to 25/11/02; full list of members (6 pages)
17 January 2003Registered office changed on 17/01/03 from: the britannia suite saint james buildings 79 oxford street manchester M1 6FR (2 pages)
28 October 2002Accounts for a small company made up to 28 February 2002 (5 pages)
22 November 2001Return made up to 25/11/01; full list of members (6 pages)
18 May 2001Ad 17/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2001Accounts for a small company made up to 28 February 2001 (4 pages)
5 December 2000Return made up to 25/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000Accounts for a small company made up to 29 February 2000 (5 pages)
11 April 2000Accounting reference date extended from 30/11/99 to 29/02/00 (1 page)
1 December 1999Return made up to 25/11/99; full list of members (6 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
17 December 1998Registered office changed on 17/12/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages)
4 December 1998New secretary appointed (2 pages)
4 December 1998New director appointed (2 pages)
3 December 1998Secretary resigned (2 pages)
3 December 1998Director resigned (1 page)
30 November 1998Incorporation (10 pages)