Company NameCannon Block Paving Design Limited
Company StatusDissolved
Company Number04933777
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Directors

Director NameClair Shaw
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleSales
Correspondence Address49 Thornwood Avenue
Ingleby Barwick
Cleveland
TS17 0RS
Secretary NameAndrew Peter Johnson
NationalityBritish
StatusClosed
Appointed09 December 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 01 November 2005)
RoleAccountant
Correspondence Address51 Honeycomb Avenue
St Johns Gardens
Stockton On Tees
Teeside
TS19 0FF
Secretary NameRichard Anthony Shaw
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address49 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0RS
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressCannon House
Martinet Road Thornaby
Stockton On Tees
Cleveland
TS17 0AS
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardVillage
Built Up AreaTeesside

Financials

Year2014
Net Worth-£10,432
Cash£7,143
Current Liabilities£19,660

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 August 2005Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
19 January 2005Application for striking-off (1 page)
17 December 2003New secretary appointed (1 page)
17 December 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New director appointed (1 page)
11 November 2003Registered office changed on 11/11/03 from: 280 gray's inn road london WC1X 8EB (1 page)