Company NameCannon Damp Proofing & Building Contractors Limited
Company StatusDissolved
Company Number01514393
CategoryPrivate Limited Company
Incorporation Date27 August 1980(43 years, 8 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameCannon Damp Proofing Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNigel Anthony Machell Brain
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(11 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Cottage
High Hoyland Lane, Cawthorne
Barnsley
South Yorkshire
S75 4AU
Director NameMr David Morgan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(12 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Milne Street
Barugh Green
Barnsley
South Yorkshire
S75 1LB
Secretary NameMrs Beverly Denise Bromley
NationalityBritish
StatusResigned
Appointed01 February 1993(12 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 August 1998)
RoleSecretary
Correspondence Address21 Harewood Avenue
Broadway
Barnsley
South Yorkshire
S70 6QG
Director NameMrs Beverly Denise Bromley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 August 1998)
RoleSecretary
Correspondence Address21 Harewood Avenue
Broadway
Barnsley
South Yorkshire
S70 6QG
Director NameHugh Underwood McCulloch
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address13 Dale Green Road
Worsbrough
Barnsley
South Yorkshire
S70 5JX
Secretary NameMr David Morgan
NationalityBritish
StatusResigned
Appointed11 August 1998(17 years, 11 months after company formation)
Appointment Duration13 years (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Milne Street
Barugh Green
Barnsley
South Yorkshire
S75 1LB
Director NameJohn Paul Trueman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(19 years, 6 months after company formation)
Appointment Duration11 years (resigned 14 March 2011)
RoleSalesman
Country of ResidenceEngland
Correspondence Address10 Crown Hill Road
Barnsley
South Yorkshire
S70 6PW
Director NameJason Kevin Trueman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(27 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address47 Holly Grove
Barnsley
South Yorkshire
S63 9LA

Location

Registered AddressChesham House
Chesham Road
Barnsley
South Yorkshire
S70 2NT
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address Matches6 other UK companies use this postal address

Shareholders

120 at 1Nigel Anthony Machel Brain
60.00%
Ordinary
10 at 1Jason Trueman
5.00%
Ordinary
40 at 1John Paul Trueman
20.00%
Ordinary
30 at 1Nigel Anthony Machel Brain
15.00%
Ordinary

Financials

Year2014
Net Worth£1,125
Cash£41,527
Current Liabilities£130,343

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2011Termination of appointment of David Morgan as a director on 22 August 2011 (1 page)
11 October 2011Termination of appointment of David Morgan as a secretary (1 page)
11 October 2011Termination of appointment of David Morgan as a director (1 page)
11 October 2011Termination of appointment of David Morgan as a secretary on 22 August 2011 (1 page)
22 August 2011Termination of appointment of Nigel Brain as a director (1 page)
22 August 2011Termination of appointment of Nigel Brain as a director (1 page)
19 July 2011Termination of appointment of Jason Trueman as a director (2 pages)
19 July 2011Termination of appointment of Jason Trueman as a director (2 pages)
8 April 2011Termination of appointment of John Trueman as a director (2 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
8 April 2011Termination of appointment of John Trueman as a director (2 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
30 December 2010Registered office address changed from Chesham House Chesham Road Barnsley South Yorkshire S70 2NT on 30 December 2010 (2 pages)
30 December 2010Registered office address changed from Chesham House Chesham Road Barnsley South Yorkshire S70 2NT on 30 December 2010 (2 pages)
26 July 2010Registered office address changed from 12 Victoria Road Barnsley South Yorkshire S70 2BB on 26 July 2010 (1 page)
26 July 2010Registered office address changed from 12 Victoria Road Barnsley South Yorkshire S70 2BB on 26 July 2010 (1 page)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
27 April 2010Director's details changed for Mr David Morgan on 28 February 2010 (2 pages)
27 April 2010Director's details changed for Jason Kevin Trueman on 28 February 2010 (2 pages)
27 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 200
(7 pages)
27 April 2010Director's details changed for Nigel Anthony Machell Brain on 25 February 2010 (2 pages)
27 April 2010Director's details changed for Nigel Anthony Machell Brain on 25 February 2010 (2 pages)
27 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 200
(7 pages)
27 April 2010Director's details changed for Mr David Morgan on 28 February 2010 (2 pages)
27 April 2010Director's details changed for Jason Kevin Trueman on 28 February 2010 (2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 May 2009Return made up to 28/02/09; full list of members (5 pages)
11 May 2009Return made up to 28/02/09; full list of members (5 pages)
11 May 2009Director's Change of Particulars / jason trueman / 12/04/2008 / HouseName/Number was: , now: 47; Street was: 47 holly grove, now: holly grove; Area was: , now: goldthorpe; Post Town was: barnsley, now: rotherham (1 page)
11 May 2009Director's change of particulars / jason trueman / 12/04/2008 (1 page)
23 March 2009Nc inc already adjusted 12/03/09 (1 page)
23 March 2009Nc inc already adjusted 12/03/09 (1 page)
23 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
23 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 April 2008Return made up to 28/02/08; full list of members (5 pages)
11 April 2008Return made up to 28/02/08; full list of members (5 pages)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 March 2007Return made up to 28/02/07; full list of members (3 pages)
12 March 2007Return made up to 28/02/07; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 March 2006Return made up to 28/02/06; full list of members (3 pages)
10 March 2006Return made up to 28/02/06; full list of members (3 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
26 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
26 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
3 May 2005Return made up to 28/02/05; full list of members (7 pages)
3 May 2005Return made up to 28/02/05; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 March 2004Return made up to 28/02/04; full list of members (7 pages)
18 March 2004Return made up to 28/02/04; full list of members (7 pages)
18 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 April 2003Return made up to 28/02/03; full list of members (8 pages)
10 April 2003Return made up to 28/02/03; full list of members (8 pages)
12 July 2002S-div 10/06/02 (1 page)
12 July 2002Resolutions
  • RES13 ‐ Shares sub divided 10/06/02
(1 page)
12 July 2002S-div 10/06/02 (1 page)
12 July 2002Resolutions
  • RES13 ‐ Shares sub divided 10/06/02
(1 page)
5 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 February 2002Return made up to 28/02/02; full list of members (8 pages)
20 February 2002Return made up to 28/02/02; full list of members (8 pages)
28 June 2001Registered office changed on 28/06/01 from: henry windsor house pitt street barnsley S70 1AL (1 page)
28 June 2001Registered office changed on 28/06/01 from: henry windsor house pitt street barnsley S70 1AL (1 page)
21 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 March 2001Return made up to 28/02/01; full list of members (8 pages)
20 March 2001Return made up to 28/02/01; full list of members (8 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
7 March 2000Return made up to 28/02/00; full list of members (7 pages)
7 March 2000Return made up to 28/02/00; full list of members (7 pages)
10 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 30 September 1998 (7 pages)
23 November 1998Accounts for a small company made up to 30 September 1998 (7 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998Secretary resigned;director resigned (1 page)
2 March 1998Return made up to 28/02/98; full list of members (6 pages)
2 March 1998Return made up to 28/02/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 March 1997Return made up to 28/02/97; no change of members (4 pages)
6 March 1997Return made up to 28/02/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
10 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
27 October 1996Secretary's particulars changed;director's particulars changed (1 page)
27 October 1996Secretary's particulars changed;director's particulars changed (1 page)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 April 1996Return made up to 28/02/96; change of members (6 pages)
16 April 1996Return made up to 28/02/96; change of members (6 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
7 March 1995Return made up to 28/02/95; full list of members (6 pages)
7 March 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
13 August 1992Memorandum and Articles of Association (12 pages)
13 August 1992Memorandum and Articles of Association (12 pages)