Company NameD. Canning & Sons Ltd
Company StatusDissolved
Company Number04189908
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date6 July 2010 (13 years, 10 months ago)
Previous NamesD. Canning & Sons Limited and Premier Utilities Ne Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Daniel Canning
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Middleton Road
Hartlepool
Cleveland
TS24 8DX
Director NameMr Michael McHugh
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(2 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 06 July 2010)
RoleUtility Manager
Country of ResidenceEngland
Correspondence Address32 West Meadows
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 1LS
Secretary NameMr Michael McHugh
NationalityBritish
StatusClosed
Appointed07 November 2005(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 West Meadows
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 1LS
Director NamePhilip Daniel Canning
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCivil Servant
Correspondence Address48 Chapel House Road
Chapel House
Newcastle Upon Tyne
NE5 5AJ
Secretary NamePhilip Daniel Canning
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCivil Engineer
Correspondence Address48 Chapel House Road
Chapel House
Newcastle Upon Tyne
NE5 5AJ
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address32 Saltwell View
Gateshead
Tyne & Wear
NE8 4NT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Application to strike the company off the register (3 pages)
15 March 2010Application to strike the company off the register (3 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 April 2009Return made up to 29/03/09; no change of members (4 pages)
14 April 2009Return made up to 29/03/09; no change of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 May 2008Return made up to 29/03/08; full list of members (7 pages)
20 May 2008Return made up to 29/03/08; full list of members (7 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 April 2007Ad 20/01/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 April 2007Ad 20/01/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 April 2007Return made up to 29/03/07; full list of members (7 pages)
15 April 2007Return made up to 29/03/07; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 April 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
4 April 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
31 March 2006Ad 02/04/04--------- £ si 1@1 (2 pages)
31 March 2006Ad 02/04/04--------- £ si 1@1 (2 pages)
24 March 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2006Return made up to 29/03/06; full list of members (7 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: 48 chapel house road chapel house newcastle upon tyne NE5 5AJ (1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: 48 chapel house road chapel house newcastle upon tyne NE5 5AJ (1 page)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 June 2005Company name changed premier utilities ne LTD\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed premier utilities ne LTD\certificate issued on 06/06/05 (2 pages)
18 April 2005Company name changed D. canning & sons LIMITED\certificate issued on 18/04/05 (2 pages)
18 April 2005Company name changed D. canning & sons LIMITED\certificate issued on 18/04/05 (2 pages)
6 April 2005Return made up to 29/03/05; full list of members (7 pages)
6 April 2005Return made up to 29/03/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 June 2004Return made up to 29/03/03; full list of members (8 pages)
28 June 2004Return made up to 29/03/04; full list of members (7 pages)
28 June 2004Return made up to 29/03/03; full list of members (8 pages)
28 June 2004Return made up to 29/03/04; full list of members (7 pages)
26 May 2004Registered office changed on 26/05/04 from: 43 middleton road hartlepool TS24 8DX (1 page)
26 May 2004Registered office changed on 26/05/04 from: 43 middleton road hartlepool TS24 8DX (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
26 July 2002Return made up to 29/03/02; full list of members (7 pages)
26 July 2002Return made up to 29/03/02; full list of members (7 pages)
4 May 2001Secretary resigned;director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Secretary resigned;director resigned (1 page)
4 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
20 April 2001New secretary appointed;new director appointed (2 pages)
20 April 2001New secretary appointed;new director appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
20 April 2001Registered office changed on 20/04/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
5 April 2001Ad 02/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2001Ad 02/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 2001Incorporation (19 pages)