About

Registered Number: 03475043
Date of Incorporation: 02/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: National Waterways Museum, South Pier Road, Ellesmere Port, CH65 4FW

 

The Waterways Craft Guild Ltd was registered on 02 December 1997 and are based in Ellesmere Port, it has a status of "Dissolved". We don't currently know the number of employees at this company. There are 9 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGLIS, Jeremy Lawrence 06 September 2014 - 1
INGLIS, Linda 27 February 2010 - 1
MAULT, Barry John 21 July 2012 - 1
BUXBAUM, Martin 02 December 1997 30 June 1998 1
CHAPLIN, Thomas William 24 October 1998 16 November 2002 1
MOORE, David John 15 November 2003 10 February 2014 1
TONKIN, Julie Carol 06 September 2014 26 November 2016 1
Secretary Name Appointed Resigned Total Appointments
MAULT, Barry John 03 September 2014 13 January 2015 1
TONKIN, Julie Carol 14 January 2015 01 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 13 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 19 May 2017
TM01 - Termination of appointment of director 27 November 2016
AA - Annual Accounts 27 November 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 19 May 2015
TM02 - Termination of appointment of secretary 08 February 2015
TM02 - Termination of appointment of secretary 14 January 2015
AP03 - Appointment of secretary 14 January 2015
TM01 - Termination of appointment of director 12 January 2015
AA - Annual Accounts 31 October 2014
TM01 - Termination of appointment of director 29 September 2014
CH01 - Change of particulars for director 13 September 2014
CH01 - Change of particulars for director 13 September 2014
CH01 - Change of particulars for director 13 September 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 12 September 2014
AA - Annual Accounts 04 September 2014
AP03 - Appointment of secretary 04 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
AD01 - Change of registered office address 04 September 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 19 March 2014
AR01 - Annual Return 09 June 2013
CH01 - Change of particulars for director 09 June 2013
AA - Annual Accounts 27 November 2012
CH03 - Change of particulars for secretary 27 August 2012
CH01 - Change of particulars for director 27 August 2012
AP01 - Appointment of director 13 August 2012
AR01 - Annual Return 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
CH01 - Change of particulars for director 25 July 2012
TM01 - Termination of appointment of director 16 June 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 13 November 2011
AR01 - Annual Return 27 May 2011
CH03 - Change of particulars for secretary 27 May 2011
CH01 - Change of particulars for director 27 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 09 June 2010
AD01 - Change of registered office address 26 May 2010
AD01 - Change of registered office address 02 May 2010
AP01 - Appointment of director 02 May 2010
TM01 - Termination of appointment of director 07 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
AA - Annual Accounts 26 November 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 19 January 2007
RESOLUTIONS - N/A 08 January 2007
AA - Annual Accounts 06 December 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 09 January 2006
363s - Annual Return 20 January 2005
AA - Annual Accounts 13 December 2004
AA - Annual Accounts 13 March 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
363s - Annual Return 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
363s - Annual Return 06 January 2003
AA - Annual Accounts 12 December 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 07 December 2001
363s - Annual Return 08 March 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
AA - Annual Accounts 20 December 2000
AA - Annual Accounts 02 May 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 28 May 1999
225 - Change of Accounting Reference Date 16 April 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
363s - Annual Return 05 January 1999
288b - Notice of resignation of directors or secretaries 05 August 1998
NEWINC - New incorporation documents 02 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.