Company NameCanonbury Contracts Limited
Company StatusDissolved
Company Number03400945
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David James Akers
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWells Farm Northaw Road East
Cuffley
Potters Bar
Hertfordshire
EN6 4RD
Director NameMr Andrew Stephen Body
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kimberley Drive
Basildon
Essex
SS15 4DU
Director NameMr Andrew George Noble
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 25 July 2000)
RoleCompany Director
Correspondence AddressLewismead
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TQ
Director NameMrs Maureen Florence Akers
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressWells Farm Northaw Road East
Cuffley
Potters Bar
Hertfordshire
EN6 4RD
Secretary NameMrs Maureen Florence Akers
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressWells Farm Northaw Road East
Cuffley
Potters Bar
Hertfordshire
EN6 4RD
Director NameMr Keith Raymond Maxwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address37 Beverley Rise
Billericay
Essex
CM11 2HU
Secretary NameMr Keith Raymond Maxwell
NationalityBritish
StatusResigned
Appointed26 February 1998(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address37 Beverley Rise
Billericay
Essex
CM11 2HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLeismead
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Built Up AreaBirchanger

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
21 February 2000Application for striking-off (1 page)
15 February 2000Secretary resigned;director resigned (1 page)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 July 1999Return made up to 09/07/99; no change of members (4 pages)
12 August 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Return made up to 09/07/98; full list of members (6 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: wells farm northaw road east cuffley herts (1 page)
12 August 1998Secretary resigned;director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed;new director appointed (2 pages)