Company NameCannon Solutions (UK) Limited
Company StatusDissolved
Company Number05637916
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 5 months ago)
Dissolution Date8 April 2014 (10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gary Steven Williams
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(same day as company formation)
RoleIndustrialist
Country of ResidenceEngland
Correspondence Address73 Belmont Road
Gately
Cheadle
Cheshire
SK8 4AG
Secretary NameMr Gary Steven Williams
NationalityBritish
StatusClosed
Appointed28 November 2005(same day as company formation)
RoleIndustrialist
Country of ResidenceUnited Kingdom
Correspondence Address73 Belmont Road
Gately
Cheadle
Cheshire
SK8 4AG
Director NameAlfonso Manzillo
Date of BirthAugust 1927 (Born 96 years ago)
NationalityItalian
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleIndustrialist
Country of ResidenceFrance
Correspondence Address44 Rue Saint Placide
Batiment B
Paris
75006
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressUnit 1 Parkway Trading Estate
Barton Dock Road
Stretford
Manchester
M32 0TL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

50k at £1Worldwide Polyurethanes Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,242
Cash£758
Current Liabilities£11,200

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013Application to strike the company off the register (3 pages)
5 March 2013Application to strike the company off the register (3 pages)
12 February 2013Accounts for a small company made up to 31 December 2012 (5 pages)
12 February 2013Accounts for a small company made up to 31 December 2012 (5 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 50,000
(4 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 50,000
(4 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
23 January 2012Termination of appointment of Alfonso Manzillo as a director on 31 December 2011 (1 page)
23 January 2012Termination of appointment of Alfonso Manzillo as a director (1 page)
13 December 2011Director's details changed for Alfonso Manzillo on 28 November 2011 (2 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
13 December 2011Director's details changed for Alfonso Manzillo on 28 November 2011 (2 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
11 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr Gary Steven Williams on 1 July 2010 (2 pages)
10 August 2010Secretary's details changed for Mr Gary Steven Williams on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Gary Steven Williams on 1 July 2010 (2 pages)
10 August 2010Secretary's details changed for Mr Gary Steven Williams on 1 July 2010 (2 pages)
10 August 2010Secretary's details changed for Mr Gary Steven Williams on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Gary Steven Williams on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Gary Steven Williams on 1 July 2010 (2 pages)
4 August 2010Secretary's details changed for Mr Gary Steven Williams on 1 July 2010 (2 pages)
4 August 2010Secretary's details changed for Mr Gary Steven Williams on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Gary Steven Williams on 1 July 2010 (2 pages)
4 August 2010Secretary's details changed for Mr Gary Steven Williams on 1 July 2010 (2 pages)
4 August 2010Secretary's details changed for Mr Gary Steven Williams on 1 July 2010 (1 page)
4 August 2010Secretary's details changed for Mr Gary Steven Williams on 1 July 2010 (1 page)
4 August 2010Secretary's details changed for Mr Gary Steven Williams on 1 July 2010 (1 page)
4 August 2010Director's details changed for Mr Gary Steven Williams on 1 July 2010 (2 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Alfonso Manzillo on 28 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Gary Steven Williams on 28 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Gary Steven Williams on 28 November 2009 (2 pages)
18 December 2009Director's details changed for Alfonso Manzillo on 28 November 2009 (2 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 December 2008Return made up to 28/11/08; full list of members (3 pages)
2 December 2008Return made up to 28/11/08; full list of members (3 pages)
18 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 December 2007Return made up to 28/11/07; full list of members (2 pages)
6 December 2007Return made up to 28/11/07; full list of members (2 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
15 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
5 January 2007Return made up to 28/11/06; full list of members (7 pages)
5 January 2007Return made up to 28/11/06; full list of members (7 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006New director appointed (2 pages)
10 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2006Nc inc already adjusted 23/12/05 (1 page)
10 January 2006Ad 23/12/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
10 January 2006Nc inc already adjusted 23/12/05 (1 page)
10 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2006Ad 23/12/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
22 December 2005Registered office changed on 22/12/05 from: viking house unit 1, parkway trading estate barton, dock road, stratford manchester M32 0TL (1 page)
22 December 2005Registered office changed on 22/12/05 from: viking house unit 1, parkway trading estate barton, dock road, stratford manchester M32 0TL (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
28 November 2005Incorporation (21 pages)
28 November 2005Incorporation (21 pages)