CANANWILL EUROPE LIMITED

Register to unlock more data on OkredoRegister

CANANWILL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00616843

Incorporation date

15/12/1958

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1958)
dot icon26/12/2012
Final Gazette dissolved following liquidation
dot icon16/10/2012
Termination of appointment of Paul Francis Clayden as a director on 2012-09-21
dot icon26/09/2012
Return of final meeting in a members' voluntary winding up
dot icon17/10/2011
Liquidators' statement of receipts and payments to 2011-09-15
dot icon18/08/2011
Termination of appointment of Yvonne Fisher as a director
dot icon06/10/2010
Appointment of a voluntary liquidator
dot icon06/10/2010
Resolutions
dot icon06/10/2010
Declaration of solvency
dot icon04/10/2010
Registered office address changed from 8 Devonshire Square London EC2M 4PL on 2010-10-04
dot icon18/06/2010
Appointment of Yvonne Jane Fisher as a director
dot icon16/06/2010
Appointment of Stephen Dudley Gale as a director
dot icon15/06/2010
Termination of appointment of Edward Cruttwell as a director
dot icon21/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon09/04/2010
Register(s) moved to registered inspection location
dot icon09/04/2010
Register inspection address has been changed
dot icon30/03/2010
Termination of appointment of Michael Heap as a director
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/06/2009
Director appointed paul francis clayden
dot icon30/06/2009
Director appointed michael conrad heap
dot icon22/06/2009
Appointment Terminated Director john begley
dot icon19/06/2009
Appointment Terminated Director william oram
dot icon08/06/2009
Accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 31/03/09; full list of members
dot icon21/07/2008
Accounts made up to 2007-12-31
dot icon28/04/2008
Return made up to 31/03/08; full list of members
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon18/07/2007
Certificate of change of name
dot icon01/05/2007
Return made up to 31/03/07; full list of members
dot icon18/04/2007
Director resigned
dot icon31/08/2006
Accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 31/03/06; full list of members
dot icon27/02/2006
New director appointed
dot icon27/02/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon11/10/2005
Accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 31/03/05; full list of members
dot icon26/08/2004
Accounts made up to 2003-12-31
dot icon16/08/2004
Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP
dot icon10/06/2004
New director appointed
dot icon21/05/2004
Director resigned
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon04/11/2003
Accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 31/03/03; full list of members
dot icon01/05/2003
Director's particulars changed
dot icon29/04/2003
Director's particulars changed
dot icon28/04/2003
Director's particulars changed
dot icon01/11/2002
Accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 31/03/02; full list of members
dot icon11/10/2001
Accounts made up to 2000-12-31
dot icon11/04/2001
Return made up to 31/03/01; full list of members
dot icon27/10/2000
Accounts made up to 1999-12-31
dot icon17/05/2000
Director resigned
dot icon17/05/2000
Director resigned
dot icon17/05/2000
Director resigned
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon12/05/2000
Return made up to 31/03/00; full list of members
dot icon04/02/2000
Accounts made up to 1998-12-31
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Resolutions
dot icon17/01/2000
Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL
dot icon04/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon22/07/1999
Secretary's particulars changed
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
New secretary appointed
dot icon19/04/1999
Return made up to 31/03/99; full list of members
dot icon19/04/1999
Location of register of members
dot icon05/02/1999
Director resigned
dot icon19/11/1998
New director appointed
dot icon11/11/1998
Accounts made up to 1997-09-30
dot icon19/10/1998
Director resigned
dot icon05/10/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon05/10/1998
Registered office changed on 05/10/98 from: minet house 66 prescot street london E1 8HG
dot icon24/08/1998
Return made up to 31/03/98; full list of members
dot icon05/03/1998
Resolutions
dot icon09/12/1997
Director resigned
dot icon16/09/1997
Director resigned
dot icon26/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon31/07/1997
Accounts made up to 1996-09-30
dot icon27/05/1997
Return made up to 31/03/97; full list of members
dot icon27/05/1997
Location of register of members address changed
dot icon27/05/1997
Location of debenture register address changed
dot icon05/08/1996
New director appointed
dot icon05/08/1996
Full accounts made up to 1995-09-30
dot icon05/08/1996
Full accounts made up to 1994-09-30
dot icon09/07/1996
Return made up to 31/03/96; no change of members
dot icon27/06/1995
Return made up to 31/03/95; no change of members
dot icon27/06/1995
Secretary's particulars changed
dot icon27/06/1995
Registered office changed on 27/06/95
dot icon27/06/1995
Location of register of members address changed
dot icon27/06/1995
Location of debenture register address changed
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Auditor's resignation
dot icon13/10/1994
Memorandum and Articles of Association
dot icon12/10/1994
Certificate of change of name
dot icon13/06/1994
Return made up to 31/03/94; full list of members
dot icon13/06/1994
Location of register of members address changed
dot icon13/06/1994
Location of debenture register address changed
dot icon13/06/1994
Registered office changed on 13/06/94
dot icon05/05/1994
Full group accounts made up to 1993-12-31
dot icon25/04/1994
Resolutions
dot icon19/02/1994
Accounting reference date shortened from 31/12 to 30/09
dot icon19/02/1994
Registered office changed on 19/02/94 from: the bowring buildings tower place london EC3P 3BE
dot icon25/01/1994
Director resigned
dot icon25/01/1994
Secretary resigned;new secretary appointed
dot icon03/12/1993
Particulars of mortgage/charge
dot icon08/07/1993
Director's particulars changed
dot icon05/07/1993
Full group accounts made up to 1992-12-31
dot icon08/04/1993
Return made up to 31/03/93; full list of members
dot icon30/04/1992
Full group accounts made up to 1991-12-31
dot icon02/04/1992
Return made up to 31/03/92; full list of members
dot icon18/02/1992
New director appointed
dot icon17/02/1992
New director appointed
dot icon10/01/1992
Director resigned
dot icon10/01/1992
Director resigned
dot icon10/01/1992
Director resigned
dot icon05/06/1991
Return made up to 22/05/91; full list of members
dot icon17/04/1991
Full group accounts made up to 1990-12-31
dot icon16/08/1990
New director appointed
dot icon13/07/1990
Secretary resigned;new secretary appointed
dot icon06/07/1990
Memorandum and Articles of Association
dot icon06/07/1990
Ad 27/06/90--------- £ si 1950000@1=1950000 £ ic 50000/2000000
dot icon06/07/1990
Resolutions
dot icon06/07/1990
Resolutions
dot icon06/07/1990
Resolutions
dot icon06/07/1990
£ nc 100000/2000000 27/06/90
dot icon20/06/1990
Full group accounts made up to 1989-12-31
dot icon20/06/1990
Return made up to 13/06/90; full list of members
dot icon15/02/1990
Director resigned
dot icon30/11/1989
Director resigned
dot icon09/09/1989
Particulars of mortgage/charge
dot icon07/08/1989
Director resigned
dot icon20/04/1989
Full group accounts made up to 1988-12-31
dot icon18/04/1989
Return made up to 24/03/89; full list of members
dot icon11/01/1989
Director resigned
dot icon21/06/1988
Return made up to 09/03/88; full list of members
dot icon29/04/1988
Director resigned
dot icon11/04/1988
Director resigned
dot icon28/03/1988
Full accounts made up to 1987-12-31
dot icon24/03/1988
Secretary resigned;new secretary appointed
dot icon08/03/1988
New director appointed
dot icon20/11/1987
New director appointed
dot icon13/07/1987
New director appointed
dot icon10/07/1987
New director appointed
dot icon25/06/1987
Memorandum and Articles of Association
dot icon17/04/1987
Return made up to 16/04/87; full list of members
dot icon08/04/1987
Full accounts made up to 1986-12-31
dot icon08/10/1986
Director resigned
dot icon16/12/1958
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Begley, John Patrick
Director
01/01/2006 - 12/06/2009
64
COSEC 2000 LIMITED
Corporate Secretary
17/05/1999 - Present
110
Cruttwell, Edward Robert Charles
Director
03/03/2000 - 01/06/2010
100
Fisher, Yvonne Jane
Director
01/06/2010 - 09/08/2011
57
Will, Richard Edward
Director
30/07/1996 - 03/03/2000
2

Persons with Significant Control

0

No PSC data available.

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 CANANWILL EUROPE LIMITED

CANANWILL EUROPE LIMITED is an(a) Dissolved company incorporated on 15/12/1958 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. There are currently 2 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 CANANWILL EUROPE LIMITED?

toggle

CANANWILL EUROPE LIMITED is currently Dissolved. It was registered on 15/12/1958 and dissolved on 26/12/2012.

Where is CANANWILL EUROPE LIMITED located?

toggle

CANANWILL EUROPE LIMITED is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What is the latest filing for CANANWILL EUROPE LIMITED?

toggle

The latest filing was on 26/12/2012: Final Gazette dissolved following liquidation.