Company NameCannon Strand Limited
Company StatusDissolved
Company Number03192080
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKarin Vivian Littlewood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(8 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 05 July 2005)
RoleAdministrator
Correspondence AddressCowick Grange
Goole Road
West Cowick
East Yorkshire
DN14 9DH
Director NameMr Neal David Littlewood
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 1998(1 year, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 05 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Grange
Goole Road
West Cowick
East Yorkshire
DN14 9DH
Secretary NameMr Stephen Richard Penn
NationalityBritish
StatusClosed
Appointed21 May 1999(3 years after company formation)
Appointment Duration6 years, 1 month (closed 05 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Farm 6 Park Lane
Barlow
Selby
YO8 8JW
Director NameEmmaneul Laoudikos
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleAccountant
Correspondence Address40 Briarsyde Close
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5UH
Secretary NameMichael Baxter
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBroadway House 21 Broadway
Maidenhead
Berkshire
SL6 1NJ
Director NameNeal David Littlewood
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1998)
RoleAccountant
Correspondence Address19 Stafford Crescent
Moorgate
Rotherham
South Yorkshire
S60 3DG
Director NameGuide Eurobusiness Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence AddressBroadway House 21 Broadway
Maidenhead
Berkshire
SL6 1NJ
Secretary NameBlackmore Secretarial Services Ltd (Corporation)
StatusResigned
Appointed11 July 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1998)
Correspondence AddressBroadway House 21 Broadway
Maidenhead
Berkshire
SL6 1NJ
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 June 1999(3 years, 1 month after company formation)
Appointment Duration1 day (resigned 11 June 1999)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG

Location

Registered AddressCowick Grange
Goole Road
West Cowick
East Yorkshire
DN14 9DH
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
10 February 2005Application for striking-off (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 August 2004Return made up to 29/04/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 August 2003Return made up to 29/04/03; full list of members (7 pages)
14 November 2002Director's particulars changed (1 page)
14 November 2002Director's particulars changed (1 page)
14 November 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 October 2002Registered office changed on 04/10/02 from: 5/7 bridgegate retford nottingham DN22 6AF (1 page)
4 October 2002Secretary's particulars changed (1 page)
9 March 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
9 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2001Return made up to 29/04/01; full list of members (6 pages)
9 October 2000Director's particulars changed (1 page)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 June 2000Return made up to 29/04/00; full list of members (6 pages)
22 June 1999Application for reregistration from PLC to private (1 page)
22 June 1999Re-registration of Memorandum and Articles (6 pages)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999Secretary resigned (1 page)
10 June 1999Full accounts made up to 31 August 1998 (15 pages)
3 June 1999Return made up to 29/04/99; full list of members (8 pages)
3 June 1999New secretary appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
3 August 1998Ad 30/11/97--------- £ si 32750@1=32750 £ ic 17250/50000 (2 pages)
3 August 1998Return made up to 29/06/98; full list of members (6 pages)
3 August 1998Director resigned (1 page)
30 May 1998Registered office changed on 30/05/98 from: 31 bedford square london WC1B 3EG (1 page)
27 April 1998Secretary resigned (1 page)
6 January 1998Full accounts made up to 31 August 1997 (16 pages)
6 August 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
6 August 1997Return made up to 29/04/97; full list of members (7 pages)
6 August 1997Registered office changed on 06/08/97 from: cameo house bear street london WC2H (1 page)
24 June 1997Accounting reference date extended from 30/04/97 to 31/08/97 (1 page)
16 January 1997New secretary appointed (2 pages)
16 January 1997Secretary resigned (1 page)
3 July 1996Application to commence business (2 pages)
3 July 1996Certificate of authorisation to commence business and borrow (1 page)
29 April 1996Incorporation (10 pages)