Company NameCanealpha Limited
Company StatusDissolved
Company Number01650203
CategoryPrivate Limited Company
Incorporation Date12 July 1982(41 years, 10 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameShelagh Pickles
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(8 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 09 August 2016)
RoleCompany Director
Correspondence Address7 Old Chapel Close
Harrogate
North Yorkshire
HG3 2GG
Director NameWilliam Robert Pickles
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(8 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 09 August 2016)
RoleCompany Director
Correspondence Address7 Old Chapel Close
Harrogate
North Yorkshire
HG3 2GG
Secretary NameShelagh Pickles
NationalityBritish
StatusClosed
Appointed28 February 1991(8 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 09 August 2016)
RoleCompany Director
Correspondence Address7 Old Chapel Close
Harrogate
North Yorkshire
HG3 2GG

Location

Registered AddressStuart House
15/17 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Shareholders

53 at £1William Robert Pickles
53.00%
Ordinary
47 at £1Shelagh Pickles
47.00%
Ordinary

Financials

Year2014
Net Worth£32,418
Cash£36,099
Current Liabilities£5,039

Accounts

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

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for William Robert Pickles on 28 June 2010 (2 pages)
16 July 2010Secretary's details changed for Shelagh Pickles on 28 June 2010 (1 page)
16 July 2010Director's details changed for Shelagh Pickles on 28 June 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 March 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 November 2006Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 March 2005Return made up to 28/02/05; full list of members (3 pages)
7 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
10 March 2003Return made up to 28/02/03; full list of members (7 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 August 2000 (6 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 March 2000Return made up to 28/02/00; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
17 March 1999Return made up to 28/02/99; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
4 April 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
19 September 1996Registered office changed on 19/09/96 from: high garth walton avenue pannal harrogate north yorkshire HG3 1EX (1 page)
3 April 1996Return made up to 28/02/96; full list of members (6 pages)
11 March 1996Full accounts made up to 31 August 1995 (6 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1995Return made up to 28/02/95; no change of members (4 pages)
12 July 1982Certificate of incorporation (1 page)