Dore
Sheffield
South Yorkshire
S11 7TX
Director Name | Mr James Hawkins |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(5 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | Northfield Cottage Fieldside Barnsley Road Thorpe Hesley South Yorkshire S61 2RU |
Director Name | David Wright |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 21 Petworth Drive Whirlow Glade Sheffield S11 9QU |
Secretary Name | David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 21 Petworth Drive Whirlow Glade Sheffield S11 9QU |
Director Name | Miles Jonathan Rodgers |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | Whitegates Halifax Road, Thurgoland Sheffield S35 7AJ |
Secretary Name | Anthony James Weeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 October 2008) |
Role | Secretary |
Correspondence Address | 5 Bramble Road Retford Nottinghamshire DN22 7EY |
Registered Address | 122 Feering Hill Feering Colchester Essex CO5 9PY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | Over 100 other UK companies use this postal address |
999 at £1 | Cannonhaven LTD 99.90% Ordinary |
---|---|
1 at £1 | Cannonhaven LTD & Mr David Wright 0.10% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2012 | Application to strike the company off the register (3 pages) |
30 August 2012 | Application to strike the company off the register (3 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
21 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Director's details changed for Leslie Wilson on 7 October 2011 (2 pages) |
21 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Director's details changed for Leslie Wilson on 7 October 2011 (2 pages) |
21 December 2011 | Director's details changed for Leslie Wilson on 7 October 2011 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
23 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
23 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Leslie Wilson on 8 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Leslie Wilson on 8 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Leslie Wilson on 8 October 2009 (2 pages) |
24 March 2009 | Accounts made up to 31 December 2008 (1 page) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 October 2008 | Appointment Terminated Secretary anthony weeds (1 page) |
20 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
20 October 2008 | Appointment terminated secretary anthony weeds (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from quayside house hythe quay colchester CO2 8JB (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from quayside house hythe quay colchester CO2 8JB (1 page) |
14 March 2008 | Accounts made up to 31 December 2007 (1 page) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
16 June 2007 | Accounts made up to 31 December 2006 (1 page) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 November 2006 | Return made up to 08/10/06; full list of members (3 pages) |
22 November 2006 | Return made up to 08/10/06; full list of members (3 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 October 2006 | Accounts made up to 31 December 2005 (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: met house unit 1 eden close hellaby industrial estate rotherham south yorkshire S66 8RW (1 page) |
26 January 2006 | Return made up to 08/10/05; full list of members (3 pages) |
26 January 2006 | Return made up to 08/10/05; full list of members (3 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: met house unit 1 eden close hellaby industrial estate rotherham south yorkshire S66 8RW (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: aston hall hotel worksop road, aston sheffield S26 2EE (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: aston hall hotel worksop road, aston sheffield S26 2EE (1 page) |
18 July 2005 | Accounts made up to 31 December 2004 (1 page) |
18 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
11 February 2004 | Return made up to 08/10/03; full list of members (7 pages) |
11 February 2004 | Return made up to 08/10/03; full list of members (7 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 November 2003 | Accounts made up to 31 December 2002 (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
6 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 September 2002 | Resolutions
|
12 September 2002 | Accounts made up to 31 December 2001 (1 page) |
2 January 2002 | Return made up to 08/10/01; full list of members (6 pages) |
2 January 2002 | Return made up to 08/10/01; full list of members (6 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: mangham house mangham road barbot hall industrial estate greasbrough rotherham S61 4RG (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: mangham house mangham road barbot hall industrial estate greasbrough rotherham S61 4RG (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed (1 page) |
31 July 2001 | Resolutions
|
31 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
31 July 2001 | Resolutions
|
31 July 2001 | Accounts made up to 31 December 2000 (1 page) |
28 February 2001 | Secretary resigned;director resigned (1 page) |
28 February 2001 | Secretary resigned;director resigned (1 page) |
23 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
23 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
29 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
29 March 2000 | Accounts made up to 31 December 1999 (1 page) |
19 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
7 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 May 1999 | Accounts made up to 31 December 1998 (1 page) |
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
20 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
23 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 September 1998 | Resolutions
|
23 September 1998 | Resolutions
|
23 September 1998 | Accounts made up to 31 December 1997 (1 page) |
23 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
23 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Accounts made up to 31 December 1996 (1 page) |
11 June 1997 | Resolutions
|
11 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
11 October 1996 | Return made up to 08/10/96; no change of members (8 pages) |
11 October 1996 | Return made up to 08/10/96; no change of members (8 pages) |
10 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
10 May 1996 | Resolutions
|
10 May 1996 | Accounts made up to 31 December 1995 (1 page) |
10 May 1996 | Resolutions
|
8 November 1995 | Return made up to 08/10/95; full list of members (6 pages) |
8 November 1995 | Return made up to 08/10/95; full list of members (6 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Accounts made up to 31 December 1994 (2 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |