Company NameCanalside Antiques (Management) Limited
Company StatusDissolved
Company Number04405197
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Maynard
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(5 days after company formation)
Appointment Duration4 years, 3 months (closed 04 July 2006)
RoleCompany Director
Correspondence AddressOak Tree House
Sawbridgeworth
Great Hallingbury
Essex
CM22 7QU
Secretary NameGeoffrey Scott
NationalityBritish
StatusClosed
Appointed02 April 2002(5 days after company formation)
Appointment Duration4 years, 3 months (closed 04 July 2006)
RoleCompany Director
Correspondence Address21 Dorchester Court
Buckingham Road
South Woodford
London
E18 2NG
Director NameChristopher Scott
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(5 days after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2004)
RoleCompany Director
Correspondence AddressFarriers
Mill End
Thaxted
Essex
CM6 2LT
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressFarriers
Mill End
Thaxted
Essex
CM6 2LT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Financials

Year2014
Net Worth£584
Cash£10,270
Current Liabilities£12,992

Accounts

Latest Accounts5 September 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 September

Filing History

21 March 2006First Gazette notice for voluntary strike-off (1 page)
3 February 2006Application for striking-off (1 page)
12 October 2005Return made up to 27/03/05; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 5 September 2004 (2 pages)
18 January 2005Accounting reference date extended from 31/03/04 to 05/09/04 (1 page)
22 October 2004Director resigned (1 page)
16 September 2004Ad 31/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 September 2004£ nc 100/1000 31/03/04 (1 page)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2004Return made up to 27/03/04; no change of members (6 pages)
13 May 2004Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
13 May 2004Ad 05/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2004Restoration by order of the court (3 pages)
13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Registered office changed on 11/04/02 from: 152-160 city road london EC1V 2NX (1 page)
11 April 2002Director resigned (1 page)