Company NameCanduu Limited
Company StatusDissolved
Company Number06906288
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 10 months ago)
Dissolution Date15 June 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTrevor Pearson Turner
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Farlea Drive
Bradford
West Yorkshire
BD2 3RJ
Director NamePhillip Baxter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(5 months after company formation)
Appointment Duration2 years, 8 months (closed 15 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moorfield Businesss Park Moorfield Close
Yeadon
Leeds
West Yorkshire
LS19 7YA
Director NameIan Robert Curran
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 15 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybank Westfield Court
South Milford
Leeds
West Yorkshire
LS25 5AP
Director NamePhillip Baxter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address9 High Royds Drive
Menston Ilkley
Leeds
West Yorkshire
LS29 6QP
Director NameMr Richard James Heslop
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Grange
1 Main Street, Menston
Ilkley
West Yorkshire
LS29 6EY
Secretary NameRichard James Heslop
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Grange 1 Main Street
Menston
West Yorkshire
LS29 6EY

Location

Registered AddressFirst Floor
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

24.9k at 1Donald Holdsworth
8.28%
Ordinary
23.4k at 1Matthew Nelson
7.78%
Ordinary
18k at 1Ms Sally Heslop
6.00%
Ordinary
151.5k at 1Phillip Baxter
50.50%
Ordinary
13k at 1Ms Alison Mcardle
4.33%
Ordinary
8k at 1M W Sipp Trustees LTD
2.67%
Ordinary
59.7k at 1M W Sipp Trustees LTD
19.90%
Ordinary
1.5k at 1Matthew Nelson
0.50%
Ordinary
100 at 1Roger Mcardle
0.03%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 June 2012Final Gazette dissolved following liquidation (1 page)
15 June 2012Final Gazette dissolved following liquidation (1 page)
15 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
15 March 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
4 January 2012Liquidators statement of receipts and payments to 20 December 2011 (12 pages)
4 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (12 pages)
4 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (12 pages)
4 January 2011Appointment of a voluntary liquidator (1 page)
4 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-21
(1 page)
4 January 2011Statement of affairs with form 4.19 (8 pages)
4 January 2011Appointment of a voluntary liquidator (1 page)
4 January 2011Statement of affairs with form 4.19 (8 pages)
4 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2010Registered office address changed from Unit 7 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA Uk on 12 November 2010 (1 page)
12 November 2010Registered office address changed from Unit 7 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA Uk on 12 November 2010 (1 page)
25 October 2010Termination of appointment of Richard Heslop as a director (1 page)
25 October 2010Termination of appointment of Richard Heslop as a director (1 page)
2 August 2010Termination of appointment of Richard Heslop as a secretary (1 page)
2 August 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
2 August 2010Termination of appointment of Richard Heslop as a secretary (1 page)
2 August 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
2 June 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 300,000
(8 pages)
2 June 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 300,000
(8 pages)
1 June 2010Director's details changed for Phillip Baxter on 26 March 2010 (2 pages)
1 June 2010Director's details changed for Trevor Pearson Turner on 14 October 2009 (2 pages)
1 June 2010Director's details changed for Trevor Pearson Turner on 14 October 2009 (2 pages)
1 June 2010Director's details changed for Phillip Baxter on 26 March 2010 (2 pages)
6 February 2010Appointment of Ian Robert Curran as a director (3 pages)
6 February 2010Appointment of Ian Robert Curran as a director (3 pages)
30 November 2009Appointment of Phillip Baxter as a director (3 pages)
30 November 2009Appointment of Phillip Baxter as a director (3 pages)
19 October 2009Termination of appointment of Phillip Baxter as a director (2 pages)
19 October 2009Termination of appointment of Phillip Baxter as a director (2 pages)
14 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of shares
(1 page)
14 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 250,300
(4 pages)
14 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 250,300
(4 pages)
14 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of shares
(1 page)
14 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 250,300
(4 pages)
28 September 2009Memorandum and Articles of Association (11 pages)
28 September 2009Memorandum and Articles of Association (11 pages)
20 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
21 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2009Nc inc already adjusted 14/07/09 (1 page)
21 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2009Nc inc already adjusted 14/07/09 (1 page)
14 May 2009Incorporation (15 pages)
14 May 2009Incorporation (15 pages)