Company NameCanarysale Limited
Company StatusDissolved
Company Number02791346
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Dissolution Date9 July 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Richard Bavington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(2 weeks, 6 days after company formation)
Appointment Duration9 years, 4 months (closed 09 July 2002)
RoleProject Director
Correspondence Address40 Camilla Road
Bermondsey
London
SE16 3NL
Secretary NameMr Richard Bavington
NationalityBritish
StatusClosed
Appointed10 March 1993(2 weeks, 6 days after company formation)
Appointment Duration9 years, 4 months (closed 09 July 2002)
RoleProject Director
Correspondence Address40 Camilla Road
Bermondsey
London
SE16 3NL
Director NameMr Allan William Perkins
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(2 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2000)
RoleWarehouseman
Correspondence Address12 Capstan Way
London
SE16 1HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address247a London Road
Hadleigh
Benfleet
Essex
SS7 2RF
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£38,510
Gross Profit£16,373
Cash£2,444
Current Liabilities£85,772

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
1 August 2000Full accounts made up to 31 December 1999 (10 pages)
1 August 2000Full accounts made up to 31 December 1998 (10 pages)
29 February 2000Director resigned (1 page)
23 February 2000Return made up to 18/02/00; full list of members (6 pages)
8 March 1999Return made up to 18/02/99; full list of members (6 pages)
2 December 1998Full accounts made up to 31 December 1997 (10 pages)
2 December 1998Registered office changed on 02/12/98 from: c/o mandair pearl 149 leigh road leigh-on-sea essex.SS9 1JS (1 page)
3 March 1998Return made up to 18/02/98; full list of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 October 1997Return made up to 18/02/97; no change of members (4 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 April 1996Return made up to 18/02/96; no change of members (4 pages)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
12 April 1995Accounts for a dormant company made up to 31 December 1993 (3 pages)
12 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)