Company NameCannons (GY) Limited
DirectorMark Cannon
Company StatusDissolved
Company Number02395059
CategoryPrivate Limited Company
Incorporation Date14 June 1989(34 years, 10 months ago)
Previous NameCANN Construction Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Cannon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Grimsby Road
Waltham
Grimsby
South Humberside
DN37 0PS
Secretary NameMiss Elizabeth Cannon
NationalityBritish
StatusCurrent
Appointed14 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address25 Grimsby Road
Waltham
Grimsby
North East Lincolnshire
DN37 0PS
Director NameMr Charles William Jackson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 June 1993)
RolePlumber
Correspondence Address306 Brereton Avenue
Cleethorpes
South Humberside
DN35 7UU

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£60,455
Cash£134
Current Liabilities£112,420

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2007Dissolved (1 page)
30 January 2007Liquidators statement of receipts and payments (5 pages)
25 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
18 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2005Appointment of a voluntary liquidator (1 page)
18 November 2005Statement of affairs (6 pages)
27 October 2005Registered office changed on 27/10/05 from: cannons (gy) LTD F26 the innovation centre innovation way europarc grimsby north east lincolnshire DN37 9TT (1 page)
24 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/06/05
(6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 September 2004Return made up to 14/06/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 July 2003Return made up to 14/06/03; full list of members (6 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 September 2002Return made up to 14/06/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 August 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Return made up to 14/06/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 September 1999Return made up to 14/06/99; full list of members (8 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 July 1998Return made up to 14/06/98; no change of members
  • 363(287) ‐ Registered office changed on 23/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 August 1997Return made up to 14/06/97; full list of members (6 pages)
25 February 1997Return made up to 14/06/96; no change of members (6 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
14 July 1995Return made up to 14/06/95; no change of members
  • 363(287) ‐ Registered office changed on 14/07/95
(4 pages)
31 August 1994Company name changed cann construction LIMITED\certificate issued on 01/09/94 (2 pages)
16 August 1993Particulars of mortgage/charge (3 pages)
4 February 1993Particulars of mortgage/charge (3 pages)
20 October 1989Particulars of mortgage/charge (3 pages)
14 June 1989Incorporation (16 pages)