Cannock
Staffordshire
WS11 8LL
Director Name | Mr Mark Stephen Hogg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2017(57 years after company formation) |
Appointment Duration | 1 year (closed 08 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Whistleberry Road Hamilton ML3 0AQ Scotland |
Secretary Name | Mr Mark Stephen Hogg |
---|---|
Status | Closed |
Appointed | 15 December 2017(57 years after company formation) |
Appointment Duration | 1 year (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 1 Whistleberry Road Hamilton ML3 0AQ Scotland |
Director Name | Mr Edward George Macleod |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1990) |
Role | Company Director |
Correspondence Address | Washburn 27 Sandy Lane Newcastle Staffordshire ST5 0LX |
Director Name | Bertie Morton |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 22 The Pavement Brewood Stafford Staffordshire ST19 9BZ |
Secretary Name | Mr Edward George Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1990) |
Role | Company Director |
Correspondence Address | Washburn 27 Sandy Lane Newcastle Staffordshire ST5 0LX |
Director Name | Cameron Orr Stevenson |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1990(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 1992) |
Role | Manager |
Correspondence Address | 11 Trenance Close Lichfield Staffordshire WS14 9SJ |
Director Name | Keith Anthony Merrall |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1990(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 February 1992) |
Role | Manager |
Correspondence Address | 5 Rowan Drive Essington Wolverhampton West Midlands WV11 2DJ |
Secretary Name | Sharon Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1990(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | 38 Binley Close Shirley Solihull West Midlands B90 2RB |
Director Name | David Collier |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Bishops Lodge Old Weston Road Bishopswood Stafford Staffordshire ST19 9AG |
Director Name | Robert William Netherway |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(31 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 34 Ashdene Close Sutton Coldfield West Midlands B73 6HL |
Secretary Name | Robert William Netherway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(31 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 34 Ashdene Close Sutton Coldfield West Midlands B73 6HL |
Director Name | Mr Nicholas Bradley Lloyd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2000) |
Role | Managing Director |
Correspondence Address | Farthings Richfield Lane Bednall Stafford Staffordshire ST17 0SA |
Director Name | Jack Carthy |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 September 1999(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Sanden House Cressington Drive,Four Oaks Sutton Coldfield B74 2SU |
Director Name | Christopher Thomas |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Secretary Name | Christopher Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Stephen Mallett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 2001(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 2004) |
Role | Executive |
Correspondence Address | 115 Osland Drive Edmonton Alberta T6r 2a2 Canada |
Director Name | Neil Robert Dickinson |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(44 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Finning (Uk) Ltd. Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Douglas Sprout |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2007(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Secretary Name | Douglas Sprout |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2007(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Christopher Thomas |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(49 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Finning (Uk) Ltd. Watling Street Cannock Staffordshire WS11 8LL |
Secretary Name | Christopher Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(49 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | C/O Finning (Uk) Ltd. Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Mr Gregory Paul Palaschuk |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 August 2016(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2017) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 1 Whistleberry Road Hamilton ML3 0AQ Scotland |
Secretary Name | Mr Gregory Paul Palaschuk |
---|---|
Status | Resigned |
Appointed | 31 August 2016(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | 1 Whistleberry Road Hamilton ML3 0AQ Scotland |
Registered Address | 1 Whistleberry Road Hamilton ML3 0AQ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
400k at £1 | Caledonian Tractor Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | S.a. Maran 0.00% Ordinary |
Latest Accounts | 31 December 2016 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
15 September 2016 | Termination of appointment of Christopher Thomas as a secretary on 31 August 2016 (1 page) |
15 September 2016 | Appointment of Mr Gregory Paul Palaschuk as a secretary on 31 August 2016 (2 pages) |
15 September 2016 | Termination of appointment of Christopher Thomas as a director on 31 August 2016 (1 page) |
15 September 2016 | Appointment of Mr Gregory Paul Palaschuk as a director on 31 August 2016 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 February 2016 | Appointment of Mr Kevin Parkes as a director on 31 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Neil Robert Dickinson as a director on 31 January 2016 (1 page) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
6 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 May 2010 | Termination of appointment of Douglas Sprout as a director (2 pages) |
17 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 March 2010 | Appointment of Christopher Thomas as a director (3 pages) |
4 March 2010 | Termination of appointment of Douglas Sprout as a secretary (2 pages) |
4 March 2010 | Appointment of Christopher Thomas as a secretary (3 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
12 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 September 2007 | Secretary resigned;director resigned (1 page) |
25 September 2007 | New secretary appointed;new director appointed (2 pages) |
1 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
27 April 2006 | Return made up to 05/04/06; full list of members (5 pages) |
5 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
4 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
26 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
18 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
25 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
18 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
11 May 2001 | Return made up to 05/04/01; full list of members
|
5 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 June 2000 | Director resigned (1 page) |
20 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
5 October 1999 | New director appointed (2 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
20 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
23 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
7 April 1998 | Return made up to 05/04/98; no change of members
|
23 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 May 1997 | Return made up to 05/04/97; no change of members
|
29 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
26 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: baillieston glasgow G69 7TX (1 page) |
19 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
30 November 1960 | Incorporation (19 pages) |