Company NameCan-Can Covers Ltd
Company StatusDissolved
Company Number04271369
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 8 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NameTech-Care Sales Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Pauline Ann Malcolm
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2002(7 months after company formation)
Appointment Duration11 years, 6 months (closed 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 London Road
Clacton On Sea
Essex
CO15 4DR
Director NameMichael Want-Sibley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2002(7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Chestnuts
Codicote
Hertfordshire
SG4 8XR
Director NameMichael Want-Sibley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2002(7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Chestnuts
Codicote
Hertfordshire
SG4 8XR
Secretary NameMichael Want-Sibley
NationalityBritish
StatusResigned
Appointed17 March 2002(7 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Chestnuts
Codicote
Hertfordshire
SG4 8XR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address21 Atlantic House
Telford Road
Clacton On Sea
Essex
CO15 4LP
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2013Voluntary strike-off action has been suspended (1 page)
5 July 2013Voluntary strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Application to strike the company off the register (2 pages)
25 April 2013Application to strike the company off the register (2 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
(3 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
(3 pages)
26 April 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
26 April 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
19 August 2011Termination of appointment of Michael Want-Sibley as a director (1 page)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
19 August 2011Termination of appointment of Michael Want-Sibley as a secretary (1 page)
19 August 2011Termination of appointment of Michael Want-Sibley as a secretary (1 page)
19 August 2011Termination of appointment of Michael Want-Sibley as a director (1 page)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
8 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
8 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
24 August 2010Director's details changed for Michael Want-Sibley on 16 August 2010 (2 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Michael Want-Sibley on 16 August 2010 (2 pages)
24 August 2010Director's details changed for Pauline Ann Malcolm on 16 August 2010 (2 pages)
24 August 2010Director's details changed for Pauline Ann Malcolm on 16 August 2010 (2 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
26 September 2009Return made up to 09/08/09; no change of members (5 pages)
26 September 2009Return made up to 09/08/09; no change of members (5 pages)
31 July 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
31 July 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
16 December 2008Return made up to 09/08/08; no change of members (4 pages)
16 December 2008Return made up to 09/08/08; no change of members (4 pages)
16 October 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
16 October 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
15 September 2007Return made up to 16/08/07; full list of members (7 pages)
15 September 2007Return made up to 16/08/07; full list of members (7 pages)
6 August 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
6 August 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
31 August 2006Return made up to 16/08/06; full list of members (7 pages)
31 August 2006Return made up to 16/08/06; full list of members
  • 363(287) ‐ Registered office changed on 31/08/06
(7 pages)
18 August 2006Accounts made up to 31 August 2005 (2 pages)
18 August 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
29 September 2005Return made up to 16/08/05; full list of members (7 pages)
29 September 2005Return made up to 16/08/05; full list of members (7 pages)
30 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
30 July 2005Accounts made up to 31 August 2004 (2 pages)
15 September 2004Return made up to 16/08/04; full list of members (7 pages)
15 September 2004Return made up to 16/08/04; full list of members (7 pages)
2 July 2004Accounts made up to 31 August 2003 (2 pages)
2 July 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
20 January 2004Company name changed tech-care sales LIMITED\certificate issued on 20/01/04 (2 pages)
20 January 2004Company name changed tech-care sales LIMITED\certificate issued on 20/01/04 (2 pages)
2 October 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2003Return made up to 16/08/03; full list of members (7 pages)
9 October 2002Return made up to 16/08/02; full list of members (7 pages)
9 October 2002Return made up to 16/08/02; full list of members (7 pages)
8 October 2002Registered office changed on 08/10/02 from: NO1 buchanan units stephenson road clacton on sea essex CO15 4XA (1 page)
8 October 2002Registered office changed on 08/10/02 from: NO1 buchanan units stephenson road clacton on sea essex CO15 4XA (1 page)
2 October 2002Accounts made up to 31 August 2002 (2 pages)
2 October 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Registered office changed on 27/03/02 from: 161 stroud green road london N4 3PZ (1 page)
27 March 2002New secretary appointed;new director appointed (2 pages)
27 March 2002New secretary appointed;new director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Registered office changed on 27/03/02 from: 161 stroud green road london N4 3PZ (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
16 August 2001Incorporation (10 pages)