Company NameCanyon Homes
Company StatusDissolved
Company Number06204385
CategoryPrivate Unlimited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Kevin Martin McKay
Date of BirthMay 1962 (Born 62 years ago)
NationalityNorthern Irish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address43 Malone Park
Belfast
County Antrim
BT9 6NL
Northern Ireland
Secretary NameSeana Ailis Murphy
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleAdmin Manager
Correspondence Address54 Rossdale Heights
Belfast
BT8 6XZ
Northern Ireland
Director NameMr Cathal Maneely
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address77 Church Road
Newtownbreda
County Antrim
BT8 7AN
Northern Ireland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Coliseum
49 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Termination of appointment of Cathal Maneely as a director on 6 April 2011 (2 pages)
1 March 2012Termination of appointment of Cathal Maneely as a director (2 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
20 October 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 70,464
(14 pages)
20 October 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 70,464
(14 pages)
20 October 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 70,464
(14 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
25 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
25 June 2010Registered office address changed from C/O Rosling King 2-3 Hind Court Fleet Street London EC4A 3DL on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from C/O Rosling King 2-3 Hind Court Fleet Street London EC4A 3DL on 25 June 2010 (2 pages)
25 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
6 November 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 November 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 July 2009Return made up to 05/04/09; full list of members (5 pages)
13 July 2009Return made up to 05/04/09; full list of members (5 pages)
13 May 2008Return made up to 05/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 May 2008Return made up to 05/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 August 2007Accounting reference date extended from 30/04/08 to 30/09/08 (1 page)
29 August 2007Accounting reference date extended from 30/04/08 to 30/09/08 (1 page)
21 April 2007Director resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned (1 page)
5 April 2007Incorporation (17 pages)
5 April 2007Incorporation (17 pages)