Company NameCanco Discount Food Stores Limited
Company StatusDissolved
Company Number02977562
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Stephen Cannon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Newlands Grove
Northowram
Halifax
West Yorkshire
HX3 7HZ
Secretary NameMr Philip Cannon
NationalityBritish
StatusCurrent
Appointed11 October 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Newlands Grove
Northowram
Halifax
West Yorkshire
HX3 7HZ
Director NameEthel Cannon
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(2 years, 5 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address8 Newlands Grove
Northowram
Halifax
West Yorkshire
HX3 7HZ
Director NameJames Cannon
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(2 years, 5 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address8 Northowram
Halifax
West Yorkshire
HX3 7HZ
Director NameMaureen Walsh
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 1999)
RoleManager
Correspondence Address3 Fawcett Way
Lower Wortley
Leeds
West Yorkshire
LS12 4TP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChamberlain & Co
Aireside House
24/26 Aire Street Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 July 2001Dissolved (1 page)
2 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
2 April 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Registered office changed on 22/09/00 from: 8 newlands grove northowram halifax west yorkshire HX3 7HZ (1 page)
5 September 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
10 February 1999Appointment of a voluntary liquidator (2 pages)
10 February 1999Statement of affairs (6 pages)
10 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 1999Director resigned (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
27 January 1999Return made up to 11/10/98; no change of members (5 pages)
6 November 1997Return made up to 11/10/97; full list of members (6 pages)
23 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 April 1997Ad 26/03/97--------- £ si 6@1=6 £ ic 2/8 (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
6 February 1997Return made up to 11/10/96; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 December 1995Return made up to 11/10/95; full list of members (6 pages)