Company NameCannon Group Public Limited Company
Company StatusDissolved
Company Number03024036
CategoryPublic Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlison Shirine Warner
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(9 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (closed 25 November 1997)
RoleAdministrator
Correspondence Address403 Holcombe Road
Helmshore
Lancashire
BB4 4NF
Director NameJohn McNeeney
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleAccountant
Correspondence Address105 Chorley Old Road
Bolton
Lancashire
BL1 3AG
Director NameMr William Moody
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleAccountant
Correspondence AddressBank Bottom Farm Broadhead Road
Turton
Bolton
Lancashire
BL7 0JN
Secretary NameJohn McNeeney
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleAccountant
Correspondence Address105 Chorley Old Road
Bolton
Lancashire
BL1 3AG
Director NameMr Simon Charles Hales
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(9 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 June 1996)
RoleAdministrator
Correspondence Address39 Broadhead Road
Turton
Bolton
Lancashire
BL7 0BN
Director NameCharlesworth Secretarial & Administration Services Limited (Corporation)
StatusResigned
Appointed01 April 1995(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 01 December 1995)
Correspondence AddressCannon House Cannon Court
Cannon Street
Manchester
Greater Manchester
M3 1RD
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed01 December 1995(9 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 03 June 1996)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ

Location

Registered Address105 Chorley Old Road
Bolton
Lancashire
BL1 3AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

25 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
13 November 1996Director resigned (1 page)
20 September 1996Secretary resigned (1 page)
8 March 1996Return made up to 15/02/96; full list of members
  • 363(287) ‐ Registered office changed on 08/03/96
(6 pages)
30 November 1995Registered office changed on 30/11/95 from: 105 chorley old road bolton (1 page)
22 November 1995Registered office changed on 22/11/95 from: touche ross abbey house 74 mosley street manchester M60 2AT (1 page)
13 June 1995Registered office changed on 13/06/95 from: cannon house cannon court cannon street manchester M3 1RD (1 page)
30 April 1995Director resigned;new director appointed (2 pages)
23 April 1995Registered office changed on 23/04/95 from: touche ross abbey house 74 mosley street manchester M60 2AT (1 page)