Company NameThe Driving Instruction Charitable Trust
Company StatusDissolved
Company Number03752450
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 April 1999(25 years ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Whiston Tweedie
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Emmaville
Ryton
Tyne & Wear
NE40 3TR
Secretary NameKaren Bell
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address38 Burnhills Gardens
Greenside
Ryton
Tyne & Wear
NE40 4RB
Director NameMr Christopher William Stanley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 year, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 03 November 2009)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address1 Moor View
Ryton
Tyne & Wear
NE40 3TP
Director NameMr Paul Andrew Hewitson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleMotor School Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Beech Grove Terrace South
Ryton
Tyne & Wear
NE40 4TW
Director NameMr Arthur Ronald Jowett
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Moor View
Barmoor
Tyne & Wear
NE40 3TP
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address52 High Street
Loftus
Saltburn-By-The-Sea
Cleveland
TS13 4HA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishLoftus
WardLoftus
Built Up AreaLoftus

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009Application for striking-off (1 page)
1 June 2009Annual return made up to 14/04/09 (3 pages)
18 May 2009Total exemption full accounts made up to 30 April 2009 (5 pages)
18 May 2009Appointment terminated director arthur jowett (1 page)
23 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
20 August 2008Registered office changed on 20/08/2008 from 1 moorview crawcrook tyne and wear NE40 3TP (1 page)
17 April 2008Annual return made up to 14/04/08 (3 pages)
13 December 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
13 June 2007Registered office changed on 13/06/07 from: 50 clayton street west newcastle upon tyne tyne & wear NE1 4EX (1 page)
18 April 2007Annual return made up to 14/04/07 (2 pages)
8 March 2007Partial exemption accounts made up to 30 April 2006 (11 pages)
19 May 2006Annual return made up to 14/04/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
18 April 2005Annual return made up to 14/04/05 (2 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
26 April 2004Annual return made up to 14/04/04 (4 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
24 April 2003Annual return made up to 14/04/03 (4 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
19 April 2001Annual return made up to 14/04/01 (4 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
15 February 2001Full accounts made up to 30 April 2000 (5 pages)
19 April 2000Annual return made up to 14/04/00 (4 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Secretary resigned (1 page)
28 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1999Incorporation (22 pages)