Company NameCanetogo.co.uk Ltd
Company StatusDissolved
Company Number03717728
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameHawdraw Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Andrew James Douglas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Andrews Close
Littleborough
Lancashire
OL15 8PG
Secretary NamePeter Martin Robinson
NationalityBritish
StatusClosed
Appointed14 July 1999(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 15 January 2002)
RoleConsultant
Correspondence AddressThe Shaw
Mankinholes
Yorkshire
OL14 6HP
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR

Location

Registered Address269 Manchester Road
Rochdale
Lancashire
OL11 3PQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,568

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
2 August 2001Application for striking-off (1 page)
21 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
26 May 2000£ nc 100/1000 01/03/00 (1 page)
26 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 March 2000Return made up to 23/02/00; full list of members (6 pages)
25 January 2000Company name changed hawdraw LIMITED\certificate issued on 26/01/00 (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999Registered office changed on 02/08/99 from: c/o B. olsberg & co 35 whitworth st west, manchester M1 5NG (1 page)
2 August 1999New secretary appointed (2 pages)
23 February 1999Incorporation (13 pages)