Company NameCanestar Development Limited
Company StatusDissolved
Company Number05773001
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Kevin East
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address57 Grand Parade
Leigh On Sea
Essex
SS9 1DT
Secretary NameGraham Robert Newton
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address7 Imperial Avenue
Westcliff On Sea
Essex
SS0 8NE
Director NameGraham Robert Newton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 31 August 2010)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address7 Imperial Avenue
Westcliff On Sea
Essex
SS0 8NE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressMarket House, 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£772,552
Gross Profit£172,077
Net Worth£481,542
Cash£188
Current Liabilities£244,113

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
5 May 2010Application to strike the company off the register (3 pages)
5 May 2010Application to strike the company off the register (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
4 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
4 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
28 April 2008Return made up to 06/04/08; full list of members (4 pages)
28 April 2008Return made up to 06/04/08; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
18 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
19 April 2007Return made up to 06/04/07; full list of members (2 pages)
19 April 2007Return made up to 06/04/07; full list of members (2 pages)
17 October 2006Particulars of mortgage/charge (4 pages)
17 October 2006Particulars of mortgage/charge (4 pages)
19 June 2006Ad 22/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
19 June 2006Ad 22/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2006Particulars of mortgage/charge (4 pages)
10 June 2006Particulars of mortgage/charge (4 pages)
10 June 2006Particulars of mortgage/charge (4 pages)
10 June 2006Particulars of mortgage/charge (4 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Director resigned (1 page)
6 April 2006Incorporation (17 pages)
6 April 2006Incorporation (17 pages)