Company NameI.S.S. Driveways Limited
DirectorsAnthony John Rodney Pownall and Deborah Jayne Pownall
Company StatusDissolved
Company Number04115985
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony John Rodney Pownall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(1 day after company formation)
Appointment Duration23 years, 4 months
RoleBlockpavior
Correspondence Address132 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Director NameMrs Deborah Jayne Pownall
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(1 day after company formation)
Appointment Duration23 years, 4 months
RoleAccountant
Correspondence Address132 Mottram Old Road
Stalybridge
Tameside
SK15 2SZ
Secretary NameMrs Deborah Jayne Pownall
NationalityBritish
StatusCurrent
Appointed29 November 2000(1 day after company formation)
Appointment Duration23 years, 4 months
RoleAccountant
Correspondence Address132 Mottram Old Road
Stalybridge
Tameside
SK15 2SZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

11 October 2003Dissolved (1 page)
11 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
18 June 2003Liquidators statement of receipts and payments (5 pages)
31 May 2002Registered office changed on 31/05/02 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
28 May 2002Appointment of a voluntary liquidator (1 page)
28 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2002Statement of affairs (5 pages)
6 March 2002Return made up to 28/11/01; full list of members (6 pages)
5 January 2001New secretary appointed;new director appointed (2 pages)
19 December 2000Registered office changed on 19/12/00 from: 2-4 bank street clark way hyde cheshire SK14 2AN (1 page)
7 December 2000Registered office changed on 07/12/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Secretary resigned (1 page)
28 November 2000Incorporation (7 pages)