CANADA 2 LIMITED

Register to unlock more data on OkredoRegister

CANADA 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02531663

Incorporation date

15/08/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Communisis House, Manston Lane, Leeds LS15 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1990)
dot icon26/01/2021
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2020
First Gazette notice for voluntary strike-off
dot icon29/10/2020
Application to strike the company off the register
dot icon26/10/2020
Termination of appointment of Steven Clive Rawlins as a director on 2020-10-26
dot icon26/10/2020
Appointment of Mr Timothy Austin Burgham as a director on 2020-10-26
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon30/07/2019
Confirmation statement made on 2019-07-28 with updates
dot icon27/03/2019
Micro company accounts made up to 2018-12-31
dot icon13/03/2019
Appointment of Mr Steven Clive Rawlins as a secretary on 2019-02-28
dot icon13/03/2019
Termination of appointment of Sarah Louise Caddy as a secretary on 2019-02-28
dot icon13/03/2019
Termination of appointment of Sarah Louise Caddy as a director on 2019-02-28
dot icon13/03/2019
Appointment of Mr Steven Clive Rawlins as a director on 2019-02-28
dot icon23/08/2018
Micro company accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon26/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon13/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon20/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon19/08/2014
Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 2014-08-19
dot icon19/08/2014
Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 2014-08-15
dot icon19/08/2014
Director's details changed for Miss Sarah Louise Caddy on 2014-08-15
dot icon19/08/2014
Secretary's details changed for Miss Sarah Louise Caddy on 2014-08-15
dot icon16/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/08/2013
Director's details changed for Miss Sarah Louise Caddy on 2013-08-10
dot icon29/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon22/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/05/2013
Appointment of Miss Sarah Louise Caddy as a director
dot icon14/05/2013
Termination of appointment of John Wells as a director
dot icon20/09/2012
Secretary's details changed for Miss Sarah Louise Morton on 2012-09-20
dot icon10/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/07/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon07/03/2011
Termination of appointment of Peter King as a director
dot icon12/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon23/12/2009
Appointment of Mr Peter King as a director
dot icon21/12/2009
Appointment of Mr John Adrian Wells as a director
dot icon03/11/2009
Termination of appointment of Martin Young as a director
dot icon03/11/2009
Termination of appointment of Martin Young as a secretary
dot icon03/11/2009
Appointment of Miss Sarah Louise Morton as a secretary
dot icon29/10/2009
Annual return made up to 2009-08-16 with full list of shareholders
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon25/09/2008
Return made up to 16/08/08; full list of members
dot icon11/09/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Memorandum and Articles of Association
dot icon01/07/2008
Certificate of change of name
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon17/08/2007
Return made up to 16/08/07; full list of members
dot icon19/02/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon19/02/2007
Director resigned
dot icon09/01/2007
New director appointed
dot icon23/10/2006
Director resigned
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon21/08/2006
Return made up to 16/08/06; full list of members
dot icon13/03/2006
Secretary's particulars changed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon09/09/2005
Director resigned
dot icon30/08/2005
Return made up to 16/08/05; full list of members
dot icon25/02/2005
New director appointed
dot icon16/02/2005
Registered office changed on 16/02/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon19/11/2004
Declaration of satisfaction of mortgage/charge
dot icon29/10/2004
Return made up to 16/08/04; full list of members
dot icon06/10/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
New secretary appointed
dot icon20/07/2004
Full accounts made up to 2003-09-30
dot icon14/01/2004
Registered office changed on 14/01/04 from: woodthorne grange 116 wergs road wolverhampton WV6 8TJ
dot icon26/08/2003
Return made up to 16/08/03; full list of members
dot icon17/07/2003
Full accounts made up to 2002-09-30
dot icon20/08/2002
Return made up to 16/08/02; full list of members
dot icon07/06/2002
New director appointed
dot icon30/05/2002
Accounts for a small company made up to 2001-09-30
dot icon05/05/2002
Director resigned
dot icon05/05/2002
Director resigned
dot icon19/03/2002
New secretary appointed
dot icon09/11/2001
Secretary resigned;director resigned
dot icon09/11/2001
New secretary appointed
dot icon23/08/2001
Return made up to 16/08/01; full list of members
dot icon07/07/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon16/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon20/12/2000
Director resigned
dot icon20/12/2000
Declaration of assistance for shares acquisition
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon07/12/2000
Particulars of mortgage/charge
dot icon02/12/2000
Declaration of satisfaction of mortgage/charge
dot icon02/12/2000
Declaration of satisfaction of mortgage/charge
dot icon02/12/2000
Declaration of satisfaction of mortgage/charge
dot icon21/08/2000
Return made up to 16/08/00; full list of members
dot icon29/03/2000
Accounts for a small company made up to 1999-12-31
dot icon24/08/1999
Return made up to 16/08/99; full list of members
dot icon14/05/1999
Accounts for a small company made up to 1998-12-31
dot icon12/08/1998
Return made up to 16/08/98; change of members
dot icon21/04/1998
Accounts for a small company made up to 1997-12-31
dot icon07/10/1997
Particulars of mortgage/charge
dot icon28/08/1997
£ sr [email protected] 08/07/97
dot icon15/08/1997
Return made up to 16/08/97; no change of members
dot icon24/07/1997
Resolutions
dot icon05/06/1997
Accounts for a small company made up to 1996-12-31
dot icon27/08/1996
Return made up to 16/08/96; full list of members
dot icon25/03/1996
Accounts for a small company made up to 1995-12-31
dot icon27/09/1995
Accounts for a small company made up to 1994-12-31
dot icon04/08/1995
Return made up to 16/08/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/10/1994
Registered office changed on 17/10/94 from: graiseley hse graiseley row wolvs WV2 4HJ
dot icon06/09/1994
Return made up to 16/08/94; no change of members
dot icon21/07/1994
Accounts for a small company made up to 1993-12-31
dot icon23/08/1993
Return made up to 16/08/93; full list of members
dot icon09/06/1993
Particulars of mortgage/charge
dot icon21/05/1993
Memorandum and Articles of Association
dot icon21/05/1993
Resolutions
dot icon21/05/1993
Resolutions
dot icon12/05/1993
Certificate of change of name
dot icon11/05/1993
Accounts for a small company made up to 1992-12-31
dot icon07/09/1992
Return made up to 16/08/92; change of members
dot icon25/08/1992
£ ic 107655/79434 23/03/92 £ sr 28221@1=28221
dot icon25/08/1992
£ ic 112930/107655 14/07/92 £ sr 5275@1=5275
dot icon04/08/1992
Accounts for a small company made up to 1991-12-31
dot icon22/11/1991
Registered office changed on 22/11/91 from: graiseley hse graiseley row wolverhampton WV2 4HJ
dot icon22/11/1991
Registered office changed on 22/11/91 from: the white house 38 tettenhall road wolverhampton WV1 4SL
dot icon09/08/1991
Return made up to 16/08/91; full list of members
dot icon11/06/1991
Ad 01/01/91--------- £ si 112928@1=112928 £ ic 2/112930
dot icon17/05/1991
New director appointed
dot icon17/05/1991
New director appointed
dot icon28/04/1991
Accounting reference date notified as 31/12
dot icon12/03/1991
Registered office changed on 12/03/91 from: 46-48 coity road bridgend mid glamorgan CS31 1LR
dot icon06/02/1991
Particulars of mortgage/charge
dot icon15/01/1991
Certificate of change of name
dot icon20/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/09/1990
Resolutions
dot icon20/09/1990
Nc inc already adjusted 31/08/90
dot icon20/09/1990
Resolutions
dot icon05/09/1990
Registered office changed on 05/09/90 from: classic house 174-180 old street london EC1V 9BP
dot icon16/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Paul Stephen
Director
30/01/2006 - 30/12/2006
17
Caddy, Sarah Louise
Secretary
31/10/2009 - 28/02/2019
-
Thomas, Kevin David John
Director
08/02/2002 - 30/12/2006
5
Carr, Stuart
Director
05/12/2000 - 15/06/2001
-
Rawlins, Steven Clive
Secretary
28/02/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANADA 2 LIMITED

CANADA 2 LIMITED is an(a) Dissolved company incorporated on 15/08/1990 with the registered office located at Communisis House, Manston Lane, Leeds LS15 8AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANADA 2 LIMITED?

toggle

CANADA 2 LIMITED is currently Dissolved. It was registered on 15/08/1990 and dissolved on 25/01/2021.

Where is CANADA 2 LIMITED located?

toggle

CANADA 2 LIMITED is registered at Communisis House, Manston Lane, Leeds LS15 8AH.

What does CANADA 2 LIMITED do?

toggle

CANADA 2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CANADA 2 LIMITED?

toggle

The latest filing was on 26/01/2021: Final Gazette dissolved via voluntary strike-off.