Company NameCanvas Learning Limited
Company StatusDissolved
Company Number04458540
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 11 months ago)
Dissolution Date2 February 2010 (14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRussell David Grocott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(1 week after company formation)
Appointment Duration7 years, 7 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address43 Montrose Road
Carterknowle
Sheffield
S7 2EF
Director NamePaul Hilton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(1 week after company formation)
Appointment Duration7 years, 7 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address28 Delf Street
Sheffield
South Yorkshire
S2 3GX
Director NameIan Paul Stanyer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(1 week after company formation)
Appointment Duration7 years, 7 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address30 Cliffefield Road
Meersbrook
Sheffield
S8 9DL
Secretary NamePaul Hilton
NationalityBritish
StatusClosed
Appointed18 June 2002(1 week after company formation)
Appointment Duration7 years, 7 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address28 Delf Street
Sheffield
South Yorkshire
S2 3GX
Director NameRichard Hadley Hulme
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2004)
RoleCompany Director
Correspondence Address3 Lismore Road
Meersbrook
Sheffield
S8 9JD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address78 Cross Hill
Ecclesfield
Sheffield
S35 9TU
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,027
Current Liabilities£1,027

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 June 2008Return made up to 11/06/08; full list of members (4 pages)
18 June 2008Return made up to 11/06/08; full list of members (4 pages)
19 September 2007Return made up to 11/06/07; full list of members (3 pages)
19 September 2007Return made up to 11/06/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 July 2006Return made up to 11/06/06; full list of members (3 pages)
12 July 2006Return made up to 11/06/06; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 August 2005Return made up to 11/06/05; full list of members (8 pages)
24 August 2005Return made up to 11/06/05; full list of members (8 pages)
24 December 2004Registered office changed on 24/12/04 from: old buttermere works 15 buttermere road sheffield S7 2AX (1 page)
24 December 2004Registered office changed on 24/12/04 from: old buttermere works 15 buttermere road sheffield S7 2AX (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
29 July 2004Return made up to 11/06/04; full list of members (9 pages)
29 July 2004Return made up to 11/06/04; full list of members (9 pages)
28 May 2004Registered office changed on 28/05/04 from: 171 doncaster road rotherham S65 2DQ (1 page)
28 May 2004Registered office changed on 28/05/04 from: 171 doncaster road rotherham S65 2DQ (1 page)
27 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 September 2003Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page)
12 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 September 2003Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page)
17 July 2003Return made up to 11/06/03; full list of members (9 pages)
17 July 2003Return made up to 11/06/03; full list of members (9 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed;new director appointed (2 pages)
6 November 2002New secretary appointed;new director appointed (2 pages)
6 November 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
11 June 2002Incorporation (9 pages)
11 June 2002Incorporation (9 pages)