Company NameCanopy Cleaning Company Limited
Company StatusDissolved
Company Number04904149
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen Collier
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleSheet Metal Worker
Correspondence Address11 Gilderdale
Houghton Le Spring
Tyne & Wear
DH4 7QG
Director NameMr Roger Postlethwaite
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence Address23 Ashdale
Houghton Le Spring
Tyne & Wear
DH4 7SL
Secretary NameMr Roger Postlethwaite
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence Address23 Ashdale
Houghton Le Spring
Tyne & Wear
DH4 7SL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address41 Swan Road
Swan Industrial Estate
Washington
Tyne & Wear
NE38 8JJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
5 October 2006Return made up to 18/09/06; full list of members (7 pages)
2 March 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
14 September 2005Return made up to 18/09/05; full list of members (7 pages)
1 February 2005Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 November 2004Registered office changed on 25/11/04 from: 28 swan road, swan indusrial estate, washington tyne and wear NE38 8JJ (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Secretary resigned (1 page)
31 October 2003New secretary appointed;new director appointed (2 pages)
31 October 2003Ad 18/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2003New director appointed (2 pages)