Company NameCanada 2 Limited
Company StatusDissolved
Company Number02531663
CategoryPrivate Limited Company
Incorporation Date16 August 1990(33 years, 9 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2006(16 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 26 January 2021)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed28 February 2019(28 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2020(30 years, 2 months after company formation)
Appointment Duration3 months (closed 26 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Michael Geoffrey Phillips
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2001)
RoleDirector & Company Secretary
Correspondence Address6 Kingsley Gardens
Codsall
Wolverhampton
West Midlands
WV8 2AJ
Director NameJohn Edward Parker
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 08 March 2002)
RoleManaging Director
Correspondence AddressWillowdene
Shelmore Barns
Gnosall
Staffordshire
ST20 0EG
Director NameMrs Mona-Lill Odman
Date of BirthApril 1941 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 05 December 2000)
RoleCompany Director
Correspondence AddressKavi Sateri
S-70591 Orebro
Sweden
Secretary NameMr Michael Geoffrey Phillips
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2001)
RoleCompany Director
Correspondence Address6 Kingsley Gardens
Codsall
Wolverhampton
West Midlands
WV8 2AJ
Director NameChristopher Pygall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address1 Mulberry Close
Blyth
Northumberland
NE24 3XR
Director NameStuart Carr
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(10 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 June 2001)
RoleNew Business Development Direc
Correspondence AddressThe Old Post Office
Fearby
Ripon
North Yorkshire
HG4 4ND
Director NameMr Andrew Ware
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldwell
Snows Green Road
Shotley Bridge
Durham
DH8 0NJ
Secretary NameMr Andrew Ware
NationalityBritish
StatusResigned
Appointed30 September 2001(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldwell
Snows Green Road
Shotley Bridge
Durham
DH8 0NJ
Director NameMr Kevin David John Thomas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 December 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lyric Way
Thornhill
Cardiff
CF14 9BP
Wales
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed09 September 2004(14 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameDenise Moran
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2006)
RoleCompany Director
Correspondence AddressBeech House High Street
Billingley
Barnsley
South Yorkshire
S72 0HY
Director NameMr Paul Stephen Simpson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(15 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corfields
Pinfold Lane
Moss
South Yorkshire
DN6 0ED
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(19 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr John Adrian Wells
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(19 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 2013)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield Road
Leeds
West Yorkshire
LS10 1DU
Director NameMr Peter King
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 2011)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield Road
Leeds
West Yorkshire
LS10 1DU
Director NameMrs Sarah Louise Caddy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(22 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(28 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websiteeconomailer.co.uk

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

79.4k at £1Communisis Dataform LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

5 December 2000Delivered on: 7 December 2000
Satisfied on: 19 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 October 1997Delivered on: 7 October 1997
Satisfied on: 2 December 2000
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 June 1993Delivered on: 9 June 1993
Satisfied on: 2 December 2000
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit. See the mortgage charge document for full details.
Fully Satisfied
30 January 1991Delivered on: 6 February 1991
Satisfied on: 2 December 2000
Persons entitled: Alex Lawrie Receivables Financing Limited.

Classification: First fixed charge.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book & other debts present & future and the proceeds thereof that are not sold to and bought by alex lawrie receivables financing limited (the factor) under the terms of an agreement dated 30/1/91.
Fully Satisfied

Filing History

28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 79,434
(5 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 79,434
(5 pages)
19 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
19 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 79,434
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 May 2013Appointment of Miss Sarah Louise Caddy as a director (2 pages)
14 May 2013Termination of appointment of John Wells as a director (1 page)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
7 March 2011Termination of appointment of Peter King as a director (1 page)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
23 December 2009Appointment of Mr Peter King as a director (2 pages)
21 December 2009Appointment of Mr John Adrian Wells as a director (2 pages)
3 November 2009Termination of appointment of Martin Young as a director (1 page)
3 November 2009Termination of appointment of Martin Young as a secretary (1 page)
3 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
29 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (5 pages)
7 October 2009Full accounts made up to 31 December 2008 (8 pages)
25 September 2008Return made up to 16/08/08; full list of members (5 pages)
11 September 2008Full accounts made up to 31 December 2007 (8 pages)
8 July 2008Memorandum and Articles of Association (13 pages)
1 July 2008Company name changed econo-mailer LIMITED\certificate issued on 01/07/08 (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
17 August 2007Return made up to 16/08/07; full list of members (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (3 pages)
9 January 2007New director appointed (4 pages)
23 October 2006Director resigned (1 page)
16 October 2006Full accounts made up to 31 December 2005 (14 pages)
21 August 2006Return made up to 16/08/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed (1 page)
9 February 2006New director appointed (3 pages)
9 February 2006Director resigned (1 page)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 September 2005Director resigned (1 page)
30 August 2005Return made up to 16/08/05; full list of members (3 pages)
25 February 2005New director appointed (3 pages)
16 February 2005Registered office changed on 16/02/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
19 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
20 July 2004Full accounts made up to 30 September 2003 (14 pages)
14 January 2004Registered office changed on 14/01/04 from: woodthorne grange 116 wergs road wolverhampton WV6 8TJ (1 page)
26 August 2003Return made up to 16/08/03; full list of members (7 pages)
17 July 2003Full accounts made up to 30 September 2002 (14 pages)
20 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2002New director appointed (2 pages)
30 May 2002Accounts for a small company made up to 30 September 2001 (13 pages)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
19 March 2002New secretary appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned;director resigned (1 page)
23 August 2001Return made up to 16/08/01; full list of members (8 pages)
7 July 2001Full accounts made up to 31 December 2000 (13 pages)
30 April 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
16 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
20 December 2000Declaration of assistance for shares acquisition (6 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 August 1999Return made up to 16/08/99; full list of members (7 pages)
14 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 August 1998Return made up to 16/08/98; change of members (6 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 October 1997Particulars of mortgage/charge (6 pages)
28 August 1997£ sr [email protected] 08/07/97 (1 page)
15 August 1997Return made up to 16/08/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 August 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 May 1993Memorandum and Articles of Association (8 pages)
21 May 1993Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
16 August 1990Incorporation (15 pages)