Company NameCannonhaven Limited
Company StatusDissolved
Company Number01443727
CategoryPrivate Limited Company
Incorporation Date14 August 1979(44 years, 9 months ago)
Dissolution Date29 April 2014 (10 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Leslie Wilson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(12 years, 9 months after company formation)
Appointment Duration21 years, 12 months (closed 29 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandhills Long Line Dore
Sheffield
South Yorkshire
S11 7TX
Director NameMr James Hawkins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressNorthfield Cottage
Fieldside Barnsley Road
Thorpe Hesley
South Yorkshire
S61 2RU
Secretary NameDavid Wright
NationalityBritish
StatusResigned
Appointed07 May 1992(12 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address21 Petworth Drive
Whirlow Glade
Sheffield
S11 9QU
Director NameDavid Wright
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(13 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address21 Petworth Drive
Whirlow Glade
Sheffield
S11 9QU
Director NameMiles Jonathan Rodgers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(21 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 June 2005)
RoleCompany Director
Correspondence AddressTaimo 13 Thurlstone Road
Penistone
Sheffield
S36 9EF
Secretary NameAnthony James Weeds
NationalityBritish
StatusResigned
Appointed01 February 2001(21 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 April 2008)
RoleCompany Director
Correspondence Address5 Bramble Road
Retford
Nottinghamshire
DN22 7EY

Location

Registered Address122 Feering Hill
Feering
Colchester
Essex
CO5 9PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

105k at £1Aston Holdings LTD
100.00%
Ordinary
1 at £1Leslie Wilson
0.00%
Ordinary

Financials

Year2014
Net Worth£199,617
Cash£583
Current Liabilities£1,847

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2013Director's details changed for Mr Leslie Wilson on 21 April 2013 (2 pages)
29 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 105,000
(3 pages)
29 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 105,000
(3 pages)
29 May 2013Director's details changed for Mr Leslie Wilson on 21 April 2013 (2 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Leslie Wilson on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Leslie Wilson on 21 April 2010 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 June 2009Registered office changed on 30/06/2009 from met house unit 1 eden close hellaby industrial estate rotherham south yorkshire S66 8RW (1 page)
30 June 2009Registered office changed on 30/06/2009 from met house unit 1 eden close hellaby industrial estate rotherham south yorkshire S66 8RW (1 page)
8 May 2009Return made up to 22/04/09; full list of members (3 pages)
8 May 2009Return made up to 22/04/09; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 April 2008Return made up to 22/04/08; full list of members (3 pages)
29 April 2008Location of register of members (1 page)
29 April 2008Appointment Terminated Secretary anthony weeds (1 page)
29 April 2008Return made up to 22/04/08; full list of members (3 pages)
29 April 2008Appointment terminated secretary anthony weeds (1 page)
29 April 2008Location of register of members (1 page)
29 April 2008Location of debenture register (1 page)
29 April 2008Location of debenture register (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
9 July 2007Return made up to 22/04/07; full list of members (3 pages)
9 July 2007Return made up to 22/04/07; full list of members (3 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
12 May 2006Return made up to 22/04/06; full list of members (3 pages)
12 May 2006Return made up to 22/04/06; full list of members (3 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 May 2005Registered office changed on 17/05/05 from: met house unit 1 eden close hellaby industrial estate rotherham S66 8RW (1 page)
17 May 2005Registered office changed on 17/05/05 from: met house unit 1 eden close hellaby industrial estate rotherham S66 8RW (1 page)
10 May 2005Return made up to 22/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(7 pages)
10 May 2005Return made up to 22/04/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
17 May 2004Return made up to 07/05/04; full list of members (7 pages)
17 May 2004Return made up to 07/05/04; full list of members (7 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
20 June 2003Return made up to 07/05/03; full list of members (7 pages)
20 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Particulars of mortgage/charge (7 pages)
26 November 2002Particulars of mortgage/charge (7 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 May 2002Return made up to 07/05/02; full list of members (7 pages)
27 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2001Return made up to 07/05/01; full list of members (7 pages)
25 September 2001Return made up to 07/05/01; full list of members (7 pages)
13 August 2001New secretary appointed (1 page)
13 August 2001New secretary appointed (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: mangham house, mangham road barbot hall industrial estate greasbrough rotherham S61 4RJ (1 page)
13 August 2001Registered office changed on 13/08/01 from: mangham house, mangham road barbot hall industrial estate greasbrough rotherham S61 4RJ (1 page)
15 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 February 2001Secretary resigned;director resigned (1 page)
28 February 2001Secretary resigned;director resigned (1 page)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
2 November 2000Accounts for a small company made up to 2 January 2000 (8 pages)
2 November 2000Accounts for a small company made up to 2 January 2000 (8 pages)
2 November 2000Accounts for a small company made up to 2 January 2000 (8 pages)
16 May 2000Return made up to 07/05/00; full list of members (6 pages)
16 May 2000Return made up to 07/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2000Accounts for a small company made up to 3 January 1999 (9 pages)
2 May 2000Accounts for a small company made up to 3 January 1999 (9 pages)
2 May 2000Accounts for a small company made up to 3 January 1999 (9 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
15 June 1998Return made up to 07/05/98; no change of members (4 pages)
15 June 1998Return made up to 07/05/98; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (10 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (10 pages)
21 May 1997Return made up to 07/05/97; full list of members (6 pages)
21 May 1997Return made up to 07/05/97; full list of members (6 pages)
18 February 1997Particulars of property mortgage/charge (5 pages)
18 February 1997Particulars of property mortgage/charge (5 pages)
10 May 1996Accounts for a small company made up to 31 December 1995 (12 pages)
10 May 1996Accounts for a small company made up to 31 December 1995 (12 pages)
9 May 1996Return made up to 07/05/96; no change of members (4 pages)
9 May 1996Return made up to 07/05/96; no change of members (4 pages)
27 June 1995Secretary's particulars changed (2 pages)
27 June 1995Secretary's particulars changed (2 pages)
27 June 1995Return made up to 07/05/95; no change of members (6 pages)
27 June 1995Return made up to 07/05/95; no change of members (6 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
19 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1993Memorandum and Articles of Association (6 pages)
19 May 1993Memorandum and Articles of Association (6 pages)
19 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 June 1989Accounts made up to 30 November 1987 (4 pages)
17 June 1989Accounts made up to 30 November 1987 (4 pages)
20 May 1988Accounts made up to 30 November 1986 (5 pages)
20 May 1988Accounts made up to 30 November 1986 (5 pages)
7 July 1987Accounts made up to 30 November 1985 (5 pages)
7 July 1987Accounts made up to 30 November 1985 (5 pages)
9 April 1986Accounts made up to 31 December 1984 (4 pages)
9 April 1986Accounts made up to 31 December 1984 (4 pages)
9 January 1986Accounts made up to 31 December 1983 (5 pages)
9 January 1986Accounts made up to 31 December 1983 (5 pages)
14 August 1979Certificate of incorporation (1 page)
14 August 1979Certificate of incorporation (1 page)