Company NameCanals Limited
Company StatusDissolved
Company Number02657089
CategoryPrivate Limited Company
Incorporation Date24 October 1991(32 years, 6 months ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)
Previous NameMacclesfield Narrowboats Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Edmund Elgar Mortimer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 151
61 Praed Street
London
W2 1NS
Secretary NameMr Edmund Elgar Mortimer
StatusClosed
Appointed02 December 2011(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 05 May 2015)
RoleCompany Director
Correspondence Address10 Corporation Street
Stalybridge
Cheshire
SK15 2JL
Director NameMr Peter Franz Mortimer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2011(20 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Corporation Street
Stalybridge
Cheshire
SK15 2JL
Director NameMs Paula Kay Jackson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(same day as company formation)
RoleDirector Hygienist
Correspondence AddressTanglin Cottage Knutsford Road
Alderley Edge
Cheshire
SK9 7SS
Director NameMr Stephen Kenneth Jackson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(same day as company formation)
RoleA/V Producer
Correspondence AddressTanglin Cottage Knutsford Road
Alderley Edge
Cheshire
SK9 7SS
Director NameMrs Maria Theresa Karen Lynne Mortimer
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(same day as company formation)
RoleAdministrator
Correspondence AddressHovis Bay House
Brook Street
Macclesfield
Cheshire
SK11 7AW
Secretary NameMs Paula Kay Jackson
NationalityBritish
StatusResigned
Appointed24 October 1991(same day as company formation)
RoleDirector Hygienist
Correspondence AddressTanglin Cottage Knutsford Road
Alderley Edge
Cheshire
SK9 7SS
Secretary NameTimothy Richard Hewitt
NationalityBritish
StatusResigned
Appointed31 October 1997(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 08 October 2001)
RoleCompany Director
Correspondence Address38 High Street
Braunston
Daventry
Northamptonshire
NN11 6HR
Director NameMr Richard Martin Frederick Amende
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(9 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 December 2011)
RoleVolunteer For Conservation Charity
Country of ResidenceUnited Kingdom
Correspondence Address43 Old Brow
Mossley
Ashton Under Lyne
Lancashire
OL5 0DY
Secretary NameMr Richard Martin Frederick Amende
NationalityBritish
StatusResigned
Appointed08 October 2001(9 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 December 2011)
RoleVolunteer For Conservation Charity
Country of ResidenceUnited Kingdom
Correspondence Address43 Old Brow
Mossley
Ashton Under Lyne
Lancashire
OL5 0DY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 October 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 October 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address10 Corporation Street
Stalybridge
Cheshire
SK15 2JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Edmund Elgar Mortimer
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
22 July 2014Accounts made up to 31 October 2013 (2 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
3 July 2013Accounts made up to 31 October 2012 (2 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
28 June 2012Accounts made up to 31 October 2011 (2 pages)
30 December 2011Appointment of Mr Peter Franz Mortimer as a director on 29 December 2011 (2 pages)
29 December 2011Termination of appointment of Richard Martin Frederick Amende as a director on 29 December 2011 (1 page)
29 December 2011Registered office address changed from 43 Old Brow Mossley Ashton-Under-Lyne Lancashire OL5 0DY on 29 December 2011 (1 page)
2 December 2011Termination of appointment of Richard Martin Frederick Amende as a secretary on 2 December 2011 (1 page)
2 December 2011Appointment of Mr Edmund Elgar Mortimer as a secretary on 2 December 2011 (1 page)
2 December 2011Appointment of Mr Edmund Elgar Mortimer as a secretary on 2 December 2011 (1 page)
2 December 2011Termination of appointment of Richard Martin Frederick Amende as a secretary on 2 December 2011 (1 page)
18 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
15 June 2011Accounts made up to 31 October 2010 (3 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
3 August 2010Accounts made up to 31 October 2009 (3 pages)
18 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Richard Martin Frederick Amende on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Edmund Elgar Mortimer on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Edmund Elgar Mortimer on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Richard Martin Frederick Amende on 1 October 2009 (2 pages)
2 September 2009Accounts made up to 31 October 2008 (1 page)
6 November 2008Director's change of particulars / edmund mortimer / 01/12/2007 (2 pages)
6 November 2008Return made up to 24/10/08; full list of members (3 pages)
6 November 2008Director and secretary's change of particulars / richard amende / 02/02/2008 (2 pages)
8 September 2008Registered office changed on 08/09/2008 from 10 corporation street stalybridge cheshire SK15 2JL (1 page)
1 September 2008Accounts made up to 31 October 2007 (1 page)
21 April 2008Return made up to 24/10/07; full list of members (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 August 2007Director's particulars changed (1 page)
1 December 2006Return made up to 24/10/06; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 January 2006Registered office changed on 04/01/06 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
1 December 2005Return made up to 24/10/05; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 November 2004Return made up to 24/10/04; full list of members (7 pages)
23 August 2004Accounts made up to 31 October 2003 (1 page)
26 November 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
(7 pages)
26 November 2003Registered office changed on 26/11/03 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
7 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
6 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 December 2001Return made up to 24/10/01; full list of members (6 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
20 December 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Full accounts made up to 31 October 1999 (9 pages)
1 November 1999Return made up to 24/10/99; full list of members (6 pages)
31 August 1999Full accounts made up to 31 October 1998 (9 pages)
20 October 1998Return made up to 24/10/98; no change of members (4 pages)
27 August 1998Full accounts made up to 31 October 1997 (9 pages)
7 November 1997Return made up to 24/10/97; no change of members (4 pages)
7 November 1997Director resigned (1 page)
7 November 1997Secretary resigned;director resigned (1 page)
7 November 1997Director's particulars changed (1 page)
7 November 1997New secretary appointed (2 pages)
31 October 1997Full accounts made up to 31 October 1996 (9 pages)
18 February 1997Company name changed macclesfield narrowboats LIMITED\certificate issued on 19/02/97 (2 pages)
16 January 1997Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1995 (8 pages)
21 December 1995Return made up to 24/10/94; no change of members (4 pages)
21 December 1995Return made up to 24/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 August 1995 (9 pages)
15 August 1995Registered office changed on 15/08/95 from: swettenham wharf brook street macclesfield SK11 7AW (1 page)