Company NameChaner Limited
Company StatusDissolved
Company Number05476179
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)
Dissolution Date26 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMrs Carole Margaret Johnson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArley Bank
Hutton Lane
Levens
Cumbria
LA8 8PD
Director NameMr Henry John Johnson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressArleybank
Levens
Kendal
Cumbria
LA8 8PD
Secretary NameMrs Carole Margaret Johnson
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArley Bank
Hutton Lane
Levens
Cumbria
LA8 8PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,921
Current Liabilities£202,296

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2009Notice of move from Administration to Dissolution (11 pages)
10 January 2009Administrator's progress report to 28 November 2008 (10 pages)
18 September 2008Statement of affairs with form 2.14B (7 pages)
30 July 2008Statement of administrator's proposal (20 pages)
6 June 2008Registered office changed on 06/06/2008 from 25 main street staveley kendal cumbria LA8 9LU (1 page)
2 June 2008Appointment of an administrator (1 page)
9 July 2007Return made up to 09/06/07; full list of members (3 pages)
9 July 2007Location of register of members (1 page)
9 July 2007Location of debenture register (1 page)
2 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 February 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
17 February 2007Registered office changed on 17/02/07 from: arley bank, hutton lane levens kendal LA8 8PD (1 page)
19 September 2006Return made up to 09/06/06; full list of members (7 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
9 June 2005Secretary resigned (1 page)