Company NameCanal Craft (Brokerage) Limited
Company StatusDissolved
Company Number03367548
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 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 NameJohn Christopher Burke
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address16 Leighton Croft
Lakeside Clifton
York
YO30 5ZQ
Director NameArthur David Dawson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressJacobs Cottage, 28 High Street
Greens Norton
Towcester
Northamptonshire
NN12 8BA
Director NameHelen Claire Dawson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressJacobs Cottage, 28 High Street
Greens Norton
Towcester
Northamptonshire
NN12 8BA
Secretary NameHelen Claire Dawson
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressJacobs Cottage, 28 High Street
Greens Norton
Towcester
Northamptonshire
NN12 8BA
Director NameMr Anthony Lawrence
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Fillingfir Walk
Leeds
West Yorkshire
LS16 5ED
Director NameRichard John David Dawson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(3 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2001)
RoleSales
Correspondence AddressJacobs Cottage, 28 High Street
Greens Norton
Towcester
Northamptonshire
NN12 8BA
Director NameShaun Michael Fox
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(3 weeks, 4 days after company formation)
Appointment Duration5 months (resigned 31 October 1997)
RoleSales
Correspondence AddressBugbrooke Marina Cornhill Lane
Bugbrooke
Northampton
Northamptonshire
NN7 3QB
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£112,646
Cash£113,716
Current Liabilities£304,266

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 October 2005Dissolved (1 page)
18 July 2005Administrator's progress report (11 pages)
18 July 2005Notice of move from Administration to Dissolution (12 pages)
9 March 2005Administrator's progress report (10 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Result of meeting of creditors (28 pages)
22 October 2004Statement of affairs (7 pages)
15 October 2004Statement of administrator's proposal (26 pages)
8 October 2004Statement of administrator's proposal (26 pages)
26 August 2004Registered office changed on 26/08/04 from: the wharf gayton road blisworth northampton northamptonshire NN7 3BN (1 page)
24 August 2004Appointment of an administrator (1 page)
3 December 2003Registered office changed on 03/12/03 from: 26 albert street rugby warwickshire CV21 2RS (1 page)
25 June 2003Registered office changed on 25/06/03 from: 16 leighton croft york YO30 5ZQ (1 page)
27 May 2003Return made up to 09/05/03; full list of members (8 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (9 pages)
30 May 2002Return made up to 09/05/02; full list of members (8 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (9 pages)
12 October 2001Director resigned (1 page)
7 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2001Accounts for a small company made up to 31 May 2000 (9 pages)
27 December 2000Director resigned (1 page)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
5 June 2000Return made up to 09/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 2000Secretary's particulars changed;director's particulars changed (1 page)
5 June 2000Director's particulars changed (1 page)
5 June 2000Director's particulars changed (1 page)
21 March 2000Particulars of mortgage/charge (3 pages)
20 December 1999Director's particulars changed (1 page)
20 December 1999Director's particulars changed (1 page)
20 December 1999Secretary's particulars changed;director's particulars changed (1 page)
13 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1999Accounts for a small company made up to 31 May 1999 (8 pages)
19 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1999Return made up to 09/05/99; no change of members (6 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
5 January 1999Accounts for a small company made up to 31 May 1998 (8 pages)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
19 May 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
1 April 1998Ad 26/03/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
25 September 1997Particulars of mortgage/charge (5 pages)
28 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
7 July 1997New director appointed (1 page)
7 July 1997New director appointed (1 page)
26 June 1997Particulars of mortgage/charge (3 pages)
15 May 1997Secretary resigned (1 page)
9 May 1997Incorporation (18 pages)