Company NameCorrian Limited
Company StatusDissolved
Company Number03521605
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 2 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameIan Baines
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(same day as company formation)
RoleEngineer
Correspondence Address1 Albury Gardens
Albury
Aberdeen
AB11 6FL
Scotland
Secretary NameCorry Sweeney
NationalityBritish
StatusClosed
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Albury Gardens
Albury
Aberdeen
AB11 6BL
Scotland
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressC/O K Sharkey & Co
4a High Street
Stanley
County Durham
DH9 0DQ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardStanley
Built Up AreaStanley (County Durham)

Financials

Year2014
Net Worth£250
Current Liabilities£9,595

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
22 April 2003Application for striking-off (1 page)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 May 2002Return made up to 04/03/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2000Full accounts made up to 31 March 2000 (10 pages)
20 April 2000Full accounts made up to 31 March 1999 (10 pages)
17 April 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1999Return made up to 04/03/99; full list of members (6 pages)
17 April 1999Ad 30/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 8 queens close flitwick bedfordshire MK45 1EE (1 page)
29 July 1998Registered office changed on 29/07/98 from: 90-100 sydney street london SW3 6NJ (1 page)
4 March 1998Incorporation (13 pages)