Company NameCanasta UK Limited
Company StatusDissolved
Company Number05698821
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 1 month ago)
Dissolution Date13 August 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRichard James Smithers
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleStationer
Country of ResidenceEngland
Correspondence AddressTapton Park Innovatin Centre Brimington Road
Chesterfield
Derbyshire
S41 0TZ
Secretary NameRichard James Smithers
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleStationer
Country of ResidenceEngland
Correspondence AddressTapton Park Innovation Centre Brimington Road
Chesterfield
Derbyshire
S41 0TZ
Director NameJane Nichols
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(4 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 13 August 2013)
RoleTraining & Development Officer
Country of ResidenceEngland
Correspondence AddressTapton Park Innovation Centre Brimington Road
Chesterfield
Derbyshire
S41 0TZ
Director NameClare Louise Smithers
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleMidwife
Correspondence Address20 Alexander Drive
Gateford
Worksop
S81 7NP

Location

Registered Address158 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Jane Nichols
50.00%
Ordinary
1000 at £1Richard James Smithers
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,334
Current Liabilities£20,335

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
22 April 2013Application to strike the company off the register (3 pages)
22 April 2013Application to strike the company off the register (3 pages)
23 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 2,000
(5 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 2,000
(5 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 2,000
(5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 May 2011Director's details changed for Jane Nichols on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Richard James Smithers on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Richard James Smithers on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Jane Nichols on 3 May 2011 (2 pages)
3 May 2011Secretary's details changed for Richard James Smithers on 3 May 2011 (2 pages)
3 May 2011Secretary's details changed for Richard James Smithers on 3 May 2011 (2 pages)
3 May 2011Secretary's details changed for Richard James Smithers on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Richard James Smithers on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Jane Nichols on 3 May 2011 (2 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Richard James Smithers on 6 February 2010 (2 pages)
9 February 2010Director's details changed for Richard James Smithers on 6 February 2010 (2 pages)
9 February 2010Director's details changed for Richard James Smithers on 6 February 2010 (2 pages)
9 February 2010Director's details changed for Jane Nichols on 6 February 2010 (2 pages)
9 February 2010Registered office address changed from Westmoor Consultancy 158 Hemper Lane Greenhill, Sheffield South Yorkshire S8 7FE on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Westmoor Consultancy 158 Hemper Lane Greenhill, Sheffield South Yorkshire S8 7FE on 9 February 2010 (1 page)
9 February 2010Director's details changed for Jane Nichols on 6 February 2010 (2 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Jane Nichols on 6 February 2010 (2 pages)
9 February 2010Registered office address changed from Westmoor Consultancy 158 Hemper Lane Greenhill, Sheffield South Yorkshire S8 7FE on 9 February 2010 (1 page)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
26 March 2009Return made up to 06/02/09; full list of members (4 pages)
26 March 2009Return made up to 06/02/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
7 February 2008Return made up to 06/02/08; full list of members (3 pages)
7 February 2008Return made up to 06/02/08; full list of members (3 pages)
29 October 2007Registered office changed on 29/10/07 from: longedge house 13 longedge lane wingerworth chesterfield derbyshire S42 6PB (1 page)
29 October 2007Registered office changed on 29/10/07 from: longedge house 13 longedge lane wingerworth chesterfield derbyshire S42 6PB (1 page)
28 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Return made up to 06/02/07; full list of members (3 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Return made up to 06/02/07; full list of members (3 pages)
15 February 2007Registered office changed on 15/02/07 from: 20 alexander drive gateford worksop S81 7NP (1 page)
15 February 2007Registered office changed on 15/02/07 from: 20 alexander drive gateford worksop S81 7NP (1 page)
8 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2006Nc inc already adjusted 09/10/06 (2 pages)
8 December 2006Ad 09/10/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
8 December 2006Ad 09/10/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
8 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2006Nc inc already adjusted 09/10/06 (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
18 October 2006Memorandum and Articles of Association (10 pages)
18 October 2006Memorandum and Articles of Association (10 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
20 February 2006Resolutions
  • RES13 ‐ Comp bus 13/01/06
(2 pages)
20 February 2006Resolutions
  • RES13 ‐ Comp bus 13/01/06
(2 pages)
6 February 2006Incorporation (14 pages)
6 February 2006Incorporation (14 pages)