Company NameCannoncourt (UK) Limited
Company StatusDissolved
Company Number03791991
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 9 months ago)
Dissolution Date3 January 2006 (18 years, 2 months ago)

Directors

Director NameMaurice Peter Miller
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
6 Broadway
Hale
Cheshire
WA15 0PQ
Secretary NameMenechem Oren
NationalityBritish
StatusClosed
Appointed18 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Sokolow Street
Hertz Liya
46407
Israel
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£65,777
Current Liabilities£65,777

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
12 August 2004Registered office changed on 12/08/04 from: devonshire house 36 george street manchester M1 4HA (1 page)
27 June 2003Total exemption small company accounts made up to 31 March 2000 (4 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 May 2003New secretary appointed (1 page)
24 May 2003New director appointed (1 page)
25 September 2002Restoration by order of the court (2 pages)
8 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2001First Gazette notice for compulsory strike-off (1 page)
25 October 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
18 June 1999Incorporation (15 pages)