Company NameCandi (UK) Limited
Company StatusDissolved
Company Number06126235
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)
Previous NameCandi Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Christine Thompson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(3 days after company formation)
Appointment Duration4 years, 2 months (closed 10 May 2011)
RoleRecruitment Assistant
Country of ResidenceEngland
Correspondence Address9 Estcourt Drive
Darrington
Pontefract
West Yorkshire
WF8 3BN
Director NameIan Charles Thompson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(3 days after company formation)
Appointment Duration4 years, 2 months (closed 10 May 2011)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address9 Estcourt Drive
Darrington
Pontefract
West Yorkshire
WF8 3BN
Secretary NameIan Charles Thompson
NationalityBritish
StatusClosed
Appointed26 February 2007(3 days after company formation)
Appointment Duration4 years, 2 months (closed 10 May 2011)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address9 Estcourt Drive
Darrington
Pontefract
West Yorkshire
WF8 3BN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address9 Estcourt Drive
Darrington
Pontefract
West Yorkshire
WF8 3BN
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishDarrington
WardPontefract South
Built Up AreaDarrington

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
15 March 2010Director's details changed for Christine Thompson on 10 March 2010 (2 pages)
15 March 2010Director's details changed for Christine Thompson on 10 March 2010 (2 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
(5 pages)
15 March 2010Director's details changed for Ian Charles Thompson on 10 March 2010 (2 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
(5 pages)
15 March 2010Director's details changed for Ian Charles Thompson on 10 March 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 March 2009Return made up to 23/02/09; full list of members (4 pages)
8 March 2009Return made up to 23/02/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 March 2008Return made up to 23/02/08; full list of members (4 pages)
11 March 2008Return made up to 23/02/08; full list of members (4 pages)
27 March 2007Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2007Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2007Registered office changed on 14/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Registered office changed on 14/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 March 2007New director appointed (2 pages)
26 February 2007Company name changed candi LIMITED\certificate issued on 26/02/07 (2 pages)
26 February 2007Company name changed candi LIMITED\certificate issued on 26/02/07 (2 pages)
23 February 2007Incorporation (16 pages)
23 February 2007Incorporation (16 pages)