Company NameCane Direct Limited
Company StatusDissolved
Company Number03196126
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 11 months ago)
Previous NameStoreideal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Matthew Robinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 1998)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Ridge End Fold
Marple
Stockport
Cheshire
SK6 7EX
Secretary NameMrs Clare Robinson
NationalityBritish
StatusResigned
Appointed01 June 1996(3 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Ridge End Fold
Marple
Stockport
Cheshire
SK6 7EX
Director NameMrs Clare Robinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Ridge End Fold
Marple
Stockport
Cheshire
SK6 7EX
Secretary NamePatricia Halton
NationalityBritish
StatusResigned
Appointed04 February 1998(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 06 February 1999)
RoleCompany Director
Correspondence Address11 Pudding Lane
Hyde
Cheshire
SK14 3JU
Director NameMiss Joanne Christine Warburton
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 May 1999)
RoleAccountant
Correspondence Address162 Stockport Road
Marple
Stockport
Cheshire
SK6 6DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressExchange Buildings
24 St Petersgate
Stockport
Cheshire
SK1 1HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

29 September 2004Dissolved (1 page)
3 August 2001Completion of winding up (1 page)
3 August 2001Dissolution deferment (1 page)
4 April 2001Order of court to wind up (4 pages)
22 August 2000Director resigned (2 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
1 October 1999Accounts for a small company made up to 31 May 1998 (6 pages)
27 May 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 April 1999New director appointed (2 pages)
21 July 1998Return made up to 09/05/98; no change of members (4 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998Registered office changed on 21/07/98 from: brazennose house lincoln square manchester M2 5BL (1 page)
13 March 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
13 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1998Director resigned (1 page)
11 September 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1996Memorandum and Articles of Association (8 pages)
14 June 1996New secretary appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Registered office changed on 14/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 1996Company name changed storeideal LIMITED\certificate issued on 14/06/96 (2 pages)
9 May 1996Incorporation (9 pages)