Company NameBlue Cannon Limited
Company StatusDissolved
Company Number09036653
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 10 months ago)
Dissolution Date20 May 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NameMr Philip Mark Campbell Buchanan
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address71 Ridgeway Road Timperley
Altrincham
WA15 7HL

Contact

Websitewww.blue-cannon.co.uk

Location

Registered AddressC/O Obs Recovery 106 Bradley House
Radcliffe Moor Road
Bolton
Lancashire
BL2 6RT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Shareholders

1 at £1Philip Buchanan
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 May 2019Final Gazette dissolved following liquidation (1 page)
20 February 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
22 June 2018Appointment of a voluntary liquidator (3 pages)
13 June 2018Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 13 June 2018 (2 pages)
24 May 2018Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
29 December 2017Administrator's progress report (23 pages)
10 August 2017Result of meeting of creditors (4 pages)
10 August 2017Result of meeting of creditors (4 pages)
14 July 2017Statement of administrator's proposal (38 pages)
14 July 2017Statement of administrator's proposal (38 pages)
6 June 2017Registered office address changed from Paul House Stockport Road Timperley Altrincham Cheshire WA15 7SF to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG on 6 June 2017 (2 pages)
6 June 2017Registered office address changed from Paul House Stockport Road Timperley Altrincham Cheshire WA15 7SF to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG on 6 June 2017 (2 pages)
4 June 2017Appointment of an administrator (3 pages)
4 June 2017Appointment of an administrator (3 pages)
12 May 2017Compulsory strike-off action has been suspended (1 page)
12 May 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
10 August 2015Registered office address changed from 71 Ridgeway Road Timperley Altrincham WA15 7HL England to Paul House Stockport Road Timperley Altrincham Cheshire WA15 7SF on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 71 Ridgeway Road Timperley Altrincham WA15 7HL England to Paul House Stockport Road Timperley Altrincham Cheshire WA15 7SF on 10 August 2015 (1 page)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
(24 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
(24 pages)