Company NameCorrenfield Ltd
Company StatusDissolved
Company Number03091929
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 9 months ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Secretary NameKaren Bell
NationalityBritish
StatusClosed
Appointed16 August 1995(same day as company formation)
RoleSecretary
Correspondence Address38 Burnhills Gardens
Greenside
Ryton
Tyne & Wear
NE40 4RB
Director NameMr Paul Andrew Hewitson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1999(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 04 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Beech Grove Terrace South
Ryton
Tyne & Wear
NE40 4TW
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Director NameNicola Ann Johnson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleOffice Manager
Correspondence Address3 Edinburgh Court
Kingston Park
Newcastle Upon Tyne
NE3 2XQ
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered Address2nd Floor
50 Clayton Street West
Newcastle Upon Tyne
NE1 4EX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
4 July 2001Application for striking-off (1 page)
18 October 2000Return made up to 16/08/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 August 1999Return made up to 16/08/99; full list of members (6 pages)
13 March 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
14 August 1998Director's particulars changed (1 page)
14 August 1998Return made up to 16/08/98; full list of members (6 pages)
27 July 1998Registered office changed on 27/07/98 from: 8-14 kepier chare crawcrook ryton tyne & wear NE40 4TS (1 page)
2 July 1998Full accounts made up to 31 December 1997 (6 pages)
21 August 1997Return made up to 16/08/97; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 August 1996Return made up to 16/08/96; full list of members
  • 363(287) ‐ Registered office changed on 30/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1996Registered office changed on 16/06/96 from: 82 marlborough crescent newcastle upon tyne NE1 4EE (1 page)
23 January 1996Registered office changed on 23/01/96 from: 79-81 blenheim street newcastle upon tyne NE1 4BW (1 page)
12 September 1995Accounting reference date notified as 31/12 (1 page)
12 September 1995Registered office changed on 12/09/95 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
16 August 1995Incorporation (30 pages)