Company NameCanny Auto Hire Limited
Company StatusDissolved
Company Number06076069
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 3 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameGary Lee Daltrey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address65
Mowlam Drive
Stanley
Durham
DH9 6YZ
Secretary NameNatalie Elizabeth Payne
NationalityBritish
StatusClosed
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address65 Mowlam Drive
Stanley
Durham
DH9 6YZ

Location

Registered AddressCanny Auto Hire
Cleadon Industrial Estate
Cleadon Lane, East Boldon
Tyne And Wear
NE36 0AJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Compulsory strike-off action has been suspended (1 page)
14 August 2009Compulsory strike-off action has been suspended (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
20 November 2008Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page)
20 November 2008Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page)
20 November 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
1 August 2008Return made up to 31/01/08; full list of members (3 pages)
1 August 2008Return made up to 31/01/08; full list of members (3 pages)
17 October 2007Registered office changed on 17/10/07 from: coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
17 October 2007Registered office changed on 17/10/07 from: coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Secretary's particulars changed (1 page)
21 April 2007Registered office changed on 21/04/07 from: coliseum building, 248 whitley road, whitley bay tyne and wear NE26 2TE (1 page)
21 April 2007Registered office changed on 21/04/07 from: coliseum building, 248 whitley road, whitley bay tyne and wear NE26 2TE (1 page)
28 March 2007Registered office changed on 28/03/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
28 March 2007Registered office changed on 28/03/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
31 January 2007Incorporation (14 pages)
31 January 2007Incorporation (14 pages)