Company NameCanal Coachworks Limited
DirectorsDavid Bunting and Peter Bunting
Company StatusDissolved
Company Number03329350
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)

Directors

Director NameDavid Bunting
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1997(same day as company formation)
RoleMotor Technician
Correspondence Address47 Sunnyside
Edenthorpe
Doncaster
South Yorkshire
DN3 2PJ
Director NameDr Peter Bunting
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1997(same day as company formation)
RoleDoctor
Correspondence AddressDunluce
13 Eton Park, Fulwood
Preston
Lancashire
PR2 9NL
Secretary NameFlorence Anne Bunting
NationalityBritish
StatusCurrent
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address111 Elizabeth Avenue
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 October 2001Dissolved (1 page)
20 July 2001Liquidators statement of receipts and payments (5 pages)
20 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
17 October 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
15 April 1998Statement of affairs (6 pages)
23 March 1998Registered office changed on 23/03/98 from: springfield house south parade doncaster south yorkshire DN1 2ES (1 page)
25 March 1997Particulars of mortgage/charge (4 pages)
7 March 1997Secretary resigned (1 page)
3 March 1997Incorporation (16 pages)