Company NameDriving Edge Services Limited
DirectorsHeather Maureen Monday and Ernest Edwin Usherwood
Company StatusDissolved
Company Number03216086
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 9 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 NameHeather Maureen Monday
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1996(same day as company formation)
RoleTransport Consultants
Correspondence AddressFlat 8 The Coachouse
Newport
Shropshire
TF10 9BW
Director NameErnest Edwin Usherwood
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1996(same day as company formation)
RoleTransport Consultant
Correspondence AddressFlat 8 The Coach House Woodcote Hall
Woodcote
Newport
Salop
TF10 9BW
Secretary NameErnest Edwin Usherwood
NationalityBritish
StatusCurrent
Appointed25 June 1996(same day as company formation)
RoleTransport Consultant
Correspondence AddressFlat 8 The Coach House Woodcote Hall
Woodcote
Newport
Salop
TF10 9BW
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End24 December

Filing History

1 May 2000Dissolved (1 page)
1 February 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
21 December 1998Liquidators statement of receipts and payments (5 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house po box 167 rotherham S65 1YS (1 page)
29 July 1998Appointment of a voluntary liquidator (1 page)
29 July 1998C/O re replacement of liq (4 pages)
24 July 1998Notice of ceasing to act as a voluntary liquidator (1 page)
16 December 1997Appointment of a voluntary liquidator (1 page)
16 December 1997Statement of affairs (6 pages)
16 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 1997Registered office changed on 11/12/97 from: kingsland house kingsland trading estate halesfield 9 telford shropshire TF7 4QW (1 page)
28 August 1997Return made up to 25/06/97; full list of members (6 pages)
20 May 1997Accounting reference date extended from 30/06/97 to 24/12/97 (1 page)
14 July 1996New director appointed (2 pages)
12 July 1996Registered office changed on 12/07/96 from: 22 nash street royce place manchester M15 5NZ (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Secretary resigned (1 page)
12 July 1996New secretary appointed;new director appointed (2 pages)
25 June 1996Incorporation (14 pages)