Company NameBlue Cannon Recruitment Limited
DirectorPhilip Mark Campbell Buchanan
Company StatusDissolved
Company Number04310229
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameTanya Jane Buchanan
NationalityBritish
StatusCurrent
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address71 Ridgeway Road
Timperley
Cheshire
WA15 7HL
Director NameMr Philip Mark Campbell Buchanan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(3 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Ridgeway Road
Timperley
WA15 7HL
Director NameMr Philip Mark Campbell Buchanan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address71 Ridgeway Road
Timperley
WA15 7HL
Director NameRobert Thomas Ashton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2003)
RoleManager
Correspondence Address2 Mount Road
Halton Village
Runcorn
Cheshire
WA7 2BH
Director NameRaymond Thomas Joseph Dowdall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(2 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 December 2004)
RoleRecruitment Manager
Correspondence Address10 Lowther Road
Queensway
Rochdale
Lancashire
OL11 2NE
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address3a-5a Cecil Road
Hale
Altrincham
Cheshire
WA15 9NY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 October 2007Dissolved (1 page)
9 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
8 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2005Statement of affairs (5 pages)
18 August 2005Appointment of a voluntary liquidator (1 page)
1 March 2005New director appointed (1 page)
1 March 2005Return made up to 24/10/04; full list of members (6 pages)
1 March 2005Director resigned (1 page)
7 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 June 2004Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
1 February 2004Director resigned (1 page)
1 February 2004New director appointed (2 pages)
10 December 2003Return made up to 31/12/02; full list of members (7 pages)
13 November 2003Director resigned (1 page)
11 November 2003Registered office changed on 11/11/03 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page)
14 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 October 2002Return made up to 24/10/02; full list of members (7 pages)
29 July 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
18 December 2001Registered office changed on 18/12/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
18 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2001Director resigned (1 page)
18 December 2001Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2001Secretary resigned (1 page)
12 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
24 October 2001Incorporation (11 pages)