Company NameEnhanced Driveway Systems Limited
Company StatusDissolved
Company Number01321836
CategoryPrivate Limited Company
Incorporation Date18 July 1977(46 years, 9 months ago)
Dissolution Date7 July 1998 (25 years, 9 months ago)

Business Activity

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

Directors

Director NameRobert Craig
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 07 July 1998)
RoleChemist
Correspondence Address8 Bishops Lane
Acomb
Hexam
Northumberland
NE46 4NH
Director NameJohn Palmer
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 07 July 1998)
RoleChemist
Correspondence Address15 Millfield Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QA
Director NamePaul Anthony Reynard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 07 July 1998)
RoleChemist
Correspondence Address26 Ashtrees Gardens
Lowfell
Gateshead
Tyne & Wear
NE9 5BJ
Secretary NamePaul Anthony Reynard
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 07 July 1998)
RoleCompany Director
Correspondence Address26 Ashtrees Gardens
Lowfell
Gateshead
Tyne & Wear
NE9 5BJ

Location

Registered Address322g Mayoral Way
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 March 1998First Gazette notice for voluntary strike-off (1 page)
3 February 1998Application for striking-off (1 page)
11 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 11/02/97
(4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 January 1997Registered office changed on 28/01/97 from: brunswick park ind. Estate newcastle upon tyne NE13 7BA (1 page)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)