Company NameCanaann Properties Ltd
Company StatusDissolved
Company Number03007351
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)
Previous NameHenafield Properties Limited

Directors

Director NameAnthony Morrow
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 14 September 1999)
RoleTradesman
Correspondence Address93 Scruton Avenue
Humbledon
Sunderland
Tyne & Wear
SR3 1SQ
Secretary NameMr John Bernard Whiting
NationalityBritish
StatusClosed
Appointed01 April 1995(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 14 September 1999)
RoleAccountant
Correspondence Address4 Lake Court
Doxford Park
Sunderland
Tyne & Wear
SR3 2JX
Secretary NameAngela Teresa Morrow
NationalityBritish
StatusResigned
Appointed01 April 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1997)
RoleBook Keeper
Correspondence Address93 Scruton Avenue
Humbledon
Sunderland
Tyne & Wear
SR3 1SQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address35 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
15 September 1998Strike-off action suspended (1 page)
14 July 1998First Gazette notice for compulsory strike-off (1 page)
20 October 1997Secretary resigned (1 page)
6 March 1997Director resigned (1 page)
14 January 1997Return made up to 09/01/97; full list of members (6 pages)
25 August 1995Accounting reference date notified as 31/12 (1 page)
7 April 1995Registered office changed on 07/04/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
7 April 1995New secretary appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)