Company NameCannock Dancing & Investments Plc
DirectorsAndrew Geoffrey Marks and Henry Andrew Willits
Company StatusDissolved
Company Number03142672
CategoryPublic Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Previous NameRisemoney Public Limited Company

Business Activity

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

Directors

Director NameMr Andrew Geoffrey Marks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(8 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Long Meadow
Bedgrove
Aylesbury
Bucks
HP21 7EB
Director NameHenry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(8 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Correspondence AddressStable Barn Hall Farm
Charwelton Road
Preston Capes
Northamptonshire
NN11 3TA
Secretary NameDavid Charles Morris
NationalityBritish
StatusCurrent
Appointed18 June 2004(8 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address12 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Director NameThomas Niven Ballantyne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 29 November 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreystones
Milnthorpe Road, Holme
Carnforth
Lancashire
LA6 1PX
Director NameMr Matthew Alexander Streets
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Doneraile Street
Fulham
London
SW6 6EN
Secretary NameMr Peter Anthony Smith
NationalityBritish
StatusResigned
Appointed29 April 1996(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forge Lane, Shorne
Gravesend
Kent
DA12 3DP
Director NameMr Clive Henry Preston
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Regent Avenue
Lytham St. Annes
Lancashire
FY8 4AG
Secretary NameMr Colin North Armstrong
NationalityBritish
StatusResigned
Appointed13 January 2000(4 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton End Priors Barton
Winchester
Hampshire
SO23 9QF
Secretary NameAndrew William Stride
NationalityBritish
StatusResigned
Appointed11 July 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2002)
RoleCompany Director
Correspondence Address6 Tilbury Road
East Haddon
Northampton
NN6 8BX
Director NameMr Andrew Rae Burns
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Director NameStephen Charles Thomas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressNewnham Hall
Poets Way, Newnham
Daventry
Northamptonshire
NN11 3HQ
Director NameMr Alistair Graham Burford
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Jungle
Madingley Road, Coton
Cambridge
CB23 7PH
Secretary NameSteven Ian Parsons
NationalityBritish
StatusResigned
Appointed24 December 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2004)
RoleCompany Director
Correspondence Address13 Moreton Road South
Round Green
Luton
Bedfordshire
LU2 0TL
Director NameGary Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressHolly Tree House
Flecknoe
Warwicks
CV23 8AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts27 February 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 June 2007Dissolved (1 page)
12 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
6 March 2007Liquidators statement of receipts and payments (5 pages)
10 February 2006Registered office changed on 10/02/06 from: luminar house deltic avenue rooksley milton keynes bucks MK13 8LW (1 page)
8 February 2006Declaration of solvency (3 pages)
8 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 February 2006Appointment of a voluntary liquidator (1 page)
8 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2006Registered office changed on 03/01/06 from: luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LL (1 page)
25 November 2005Registered office changed on 25/11/05 from: 41 king street luton LU1 2DW (1 page)
3 October 2005Accounts made up to 27 February 2005 (7 pages)
8 September 2005Return made up to 13/08/05; full list of members (5 pages)
28 July 2005Director resigned (1 page)
24 September 2004Accounts made up to 29 February 2004 (7 pages)
7 September 2004Return made up to 13/08/04; full list of members (6 pages)
22 July 2004Director's particulars changed (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
22 September 2003Return made up to 13/08/03; full list of members (7 pages)
10 September 2003Accounts made up to 2 March 2003 (7 pages)
5 June 2003Secretary's particulars changed (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
6 December 2002Director resigned (1 page)
30 September 2002Accounts made up to 3 March 2002 (7 pages)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Accounts made up to 30 June 2001 (7 pages)
3 January 2002Accounting reference date shortened from 30/06/02 to 28/02/02 (1 page)
16 October 2001Director's particulars changed (1 page)
4 September 2001Return made up to 13/08/01; full list of members (7 pages)
14 May 2001Director resigned (1 page)
20 April 2001Auditor's resignation (1 page)
15 March 2001Full accounts made up to 2 July 2000 (8 pages)
12 February 2001Director's particulars changed (1 page)
12 February 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2001Location of register of members (1 page)
13 October 2000New director appointed (3 pages)
13 October 2000Registered office changed on 13/10/00 from: 1 primrose hill preston lancashire PR1 4BX (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000New director appointed (3 pages)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
27 January 2000Return made up to 02/01/00; full list of members (7 pages)
19 January 2000New secretary appointed (3 pages)
19 January 2000Secretary resigned (2 pages)
29 November 1999Declaration of satisfaction of mortgage/charge (1 page)
29 November 1999Declaration of satisfaction of mortgage/charge (1 page)
29 November 1999Declaration of satisfaction of mortgage/charge (1 page)
29 November 1999Declaration of satisfaction of mortgage/charge (1 page)
29 November 1999Declaration of satisfaction of mortgage/charge (1 page)
29 November 1999Declaration of satisfaction of mortgage/charge (1 page)
29 November 1999Declaration of satisfaction of mortgage/charge (1 page)
29 November 1999Declaration of satisfaction of mortgage/charge (1 page)
29 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Full accounts made up to 4 July 1999 (11 pages)
20 July 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
2 April 1999Full accounts made up to 31 August 1998 (10 pages)
22 January 1999Declaration of mortgage charge released/ceased (2 pages)
22 January 1999Declaration of mortgage charge released/ceased (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of mortgage charge released/ceased (2 pages)
22 January 1999Declaration of mortgage charge released/ceased (2 pages)
22 January 1999Declaration of mortgage charge released/ceased (2 pages)
22 January 1999Declaration of mortgage charge released/ceased (2 pages)
22 January 1999Return made up to 02/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 August 1998Particulars of mortgage/charge (5 pages)
18 August 1998Particulars of mortgage/charge (5 pages)
18 August 1998Particulars of mortgage/charge (5 pages)
1 May 1998Full accounts made up to 31 August 1997 (9 pages)
29 April 1998New director appointed (2 pages)
11 March 1998Return made up to 02/01/98; no change of members (4 pages)
15 September 1997Particulars of mortgage/charge (4 pages)
15 September 1997Particulars of mortgage/charge (4 pages)
15 September 1997Particulars of mortgage/charge (4 pages)
25 April 1997Full accounts made up to 31 August 1996 (9 pages)
29 January 1997Return made up to 02/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 September 1996Particulars of mortgage/charge (11 pages)
30 September 1996Particulars of mortgage/charge (11 pages)
30 September 1996Particulars of mortgage/charge (11 pages)
29 May 1996Accounting reference date notified as 31/08 (1 page)
29 May 1996Ad 15/05/96--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
29 May 1996Nc inc already adjusted 15/05/96 (1 page)
29 May 1996Particulars of mortgage/charge (11 pages)
21 May 1996Secretary resigned;director resigned (3 pages)
21 May 1996New secretary appointed (1 page)
21 May 1996New director appointed (1 page)
21 May 1996Registered office changed on 21/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 May 1996Director resigned (2 pages)
21 May 1996New director appointed (2 pages)
20 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 May 1996Certificate of authorisation to commence business and borrow (1 page)
16 May 1996Application to commence business (2 pages)
9 May 1996Company name changed risemoney PUBLIC LIMITED COMPANY\certificate issued on 09/05/96 (5 pages)
2 January 1996Incorporation (18 pages)