Company NameDriveways Limited
DirectorRoger Paul Revell
Company StatusDissolved
Company Number03133197
CategoryPrivate Limited Company
Incorporation Date1 December 1995(28 years, 5 months ago)

Business Activity

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

Directors

Director NameRoger Paul Revell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1996(8 months after company formation)
Appointment Duration27 years, 9 months
RoleSalesman
Correspondence AddressToby Cottage Shrubbs Hill Lane
Ascot
Berkshire
SL5 0LD
Secretary NameApril Rose Revell
NationalityBritish
StatusCurrent
Appointed31 July 1996(8 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressToby Cottage Shrubbs Hill Lane
Ascot
Berkshire
SL5 0LD
Director NameApril Rose Revell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleOffice Manager
Correspondence AddressToby Cottage Shrubbs Hill Lane
Ascot
Berkshire
SL5 0LD
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJoseph Anthony Chambers
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address218 Woodham Lane
New Haw
Addlestone
Surrey
KT15 3NS
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN

Location

Registered AddressFirst Floor St George House
Station Approach Cheam
Sutton
Surrey
SM2 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Statement of affairs (4 pages)
14 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 1997Appointment of a voluntary liquidator (2 pages)
24 September 1997Registered office changed on 24/09/97 from: 591 london road north cheam surrey SM3 9AG (1 page)
7 January 1997Return made up to 01/12/96; full list of members (6 pages)
20 August 1996New secretary appointed (1 page)
20 August 1996Secretary resigned (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
22 December 1995Director resigned (2 pages)
22 December 1995Secretary resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New secretary appointed (2 pages)
1 December 1995Incorporation (22 pages)