Company NameCanal Homes Limited
Company StatusDissolved
Company Number05556455
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 8 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Tony Mann
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(3 years, 3 months after company formation)
Appointment Duration5 years (closed 14 January 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address12 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Director NameE-Co-Director Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address1st Floor Northumbria House
Oceana Business Park, Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Secretary NameE-Co-Secretary Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address1st Floor, Northumbria House
Oceana Business Park, Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Secretary NameUK (Cosec) Limited (Corporation)
StatusResigned
Appointed11 July 2009(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2011)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
NE2 1RL

Location

Registered Address1st Floor Northumbrian House
Oceana Business Park Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

2 at £1Oceana Group (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,759
Cash£2

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Administrative restoration application (3 pages)
24 April 2013Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 2
(14 pages)
24 April 2013Total exemption full accounts made up to 30 September 2010 (11 pages)
24 April 2013Total exemption full accounts made up to 30 September 2011 (10 pages)
24 April 2013Total exemption full accounts made up to 30 September 2011 (10 pages)
24 April 2013Total exemption full accounts made up to 30 September 2010 (11 pages)
24 April 2013Administrative restoration application (3 pages)
24 April 2013Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 2
(14 pages)
24 April 2013Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 2
(14 pages)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
3 December 2011Termination of appointment of Uk (Cosec) Limited as a secretary (1 page)
3 December 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
3 December 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
3 December 2011Termination of appointment of Uk (Cosec) Limited as a secretary on 20 February 2011 (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
26 January 2011Secretary's details changed for Uk (Cosec) Limited on 7 September 2010 (2 pages)
26 January 2011Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
26 January 2011Secretary's details changed for Uk (Cosec) Limited on 7 September 2010 (2 pages)
26 January 2011Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
26 January 2011Registered office address changed from 7 Beecham Road Tonbridge Kent TN10 4ED United Kingdom on 26 January 2011 (1 page)
26 January 2011Secretary's details changed for Uk (Cosec) Limited on 7 September 2010 (2 pages)
26 January 2011Registered office address changed from 7 Beecham Road Tonbridge Kent TN10 4ED United Kingdom on 26 January 2011 (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Registered office address changed from 1st Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 16 November 2010 (1 page)
16 November 2010Registered office address changed from 1St Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 16 November 2010 (1 page)
5 October 2010Registered office address changed from C/O Bsg Valentine Lynton House Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from C/O Bsg Valentine Lynton House Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from C/O Bsg Valentine Lynton House Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages)
2 September 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 September 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2010Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
17 November 2009Registered office address changed from 1St Floor Northumbria House Oceana Business Park Davy Bank, Wallsend Tyne and Wear NE28 6UZ on 17 November 2009 (1 page)
17 November 2009Appointment of Uk (Cosec) Limited as a secretary (1 page)
17 November 2009Appointment of Uk (Cosec) Limited as a secretary (1 page)
17 November 2009Appointment of Mr Tony Mann as a director (1 page)
17 November 2009Appointment of Mr Tony Mann as a director (1 page)
17 November 2009Termination of appointment of E-Co-Secretary Limited as a secretary (1 page)
17 November 2009Registered office address changed from 1st Floor Northumbria House Oceana Business Park Davy Bank, Wallsend Tyne and Wear NE28 6UZ on 17 November 2009 (1 page)
17 November 2009Termination of appointment of E-Co-Secretary Limited as a secretary (1 page)
17 November 2009Termination of appointment of E-Co-Director Limited as a director (1 page)
17 November 2009Termination of appointment of E-Co-Director Limited as a director (1 page)
19 November 2008Return made up to 07/09/08; full list of members (3 pages)
19 November 2008Return made up to 07/09/08; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
15 October 2008Accounts made up to 30 September 2008 (1 page)
29 April 2008Accounts made up to 30 September 2007 (1 page)
29 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
8 November 2007Return made up to 07/09/07; full list of members (2 pages)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Return made up to 07/09/07; full list of members (2 pages)
8 November 2007Location of register of members (1 page)
8 November 2007Location of debenture register (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Registered office changed on 08/11/07 from: oceana house industry road newcastle upon tyne NE6 5XB (1 page)
8 November 2007Location of register of members (1 page)
8 November 2007Registered office changed on 08/11/07 from: oceana house industry road newcastle upon tyne NE6 5XB (1 page)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Location of debenture register (1 page)
17 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
17 November 2006Accounts made up to 30 September 2006 (1 page)
25 October 2006Return made up to 07/09/06; full list of members (2 pages)
25 October 2006Return made up to 07/09/06; full list of members (2 pages)
7 September 2005Incorporation (19 pages)
7 September 2005Incorporation (19 pages)