Company NameAWD Driveways Ltd
Company StatusDissolved
Company Number06876647
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark John Broadhurst
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2009(1 month after company formation)
Appointment Duration2 years, 2 months (closed 02 August 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Crescent Park
Heaton Norris
Stockport
Cheshire
SK4 2HS
Director NameMr Jonathan Peter Monk
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2009(1 month after company formation)
Appointment Duration2 years, 2 months (closed 02 August 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address72 Alan Road
Stockport
Cheshire
SK4 4DF
Secretary NameMr Jonathan Peter Monk
NationalityBritish
StatusClosed
Appointed17 May 2009(1 month after company formation)
Appointment Duration2 years, 2 months (closed 02 August 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2 Crossley Park
Crossley Road Heaton Chapel
Stockport
SK4 5BF
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressOffice 2 Crossley Park
Crossley Road Heaton Chapel
Stockport
SK4 5BF
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
30 September 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 2
(4 pages)
30 September 2010Secretary's details changed for Mr Jonathan Monk on 14 April 2010 (1 page)
30 September 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 2
(4 pages)
30 September 2010Director's details changed for Mr Jonathan Monk on 14 April 2010 (2 pages)
30 September 2010Director's details changed for Mr Jonathan Monk on 14 April 2010 (2 pages)
30 September 2010Secretary's details changed for Mr Jonathan Monk on 14 April 2010 (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2009Secretary appointed mr jonathan peter monk (1 page)
18 May 2009Director appointed mr jonathan peter monk (1 page)
18 May 2009Secretary appointed mr jonathan peter monk (1 page)
18 May 2009Director appointed mr jonathan peter monk (1 page)
18 May 2009Director appointed mr mark john broadhurst (1 page)
18 May 2009Director appointed mr mark john broadhurst (1 page)
14 April 2009Appointment Terminated Director peter valaitis (1 page)
14 April 2009Incorporation (13 pages)
14 April 2009Appointment terminated director peter valaitis (1 page)
14 April 2009Incorporation (13 pages)