CANEWORLD LTD

Register to unlock more data on OkredoRegister

CANEWORLD LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02358185

Incorporation date

09/03/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1989)
dot icon14/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon18/09/2016
Termination of appointment of Geoffrey Haigh Riley as a secretary on 2016-08-31
dot icon18/09/2016
Termination of appointment of David Geoffrey Headey as a director on 2016-08-31
dot icon18/09/2016
Termination of appointment of Geoffrey Haigh Riley as a director on 2016-08-31
dot icon21/04/2016
Compulsory strike-off action has been suspended
dot icon07/03/2016
First Gazette notice for compulsory strike-off
dot icon16/03/2015
Restoration by order of the court
dot icon20/05/2011
Final Gazette dissolved following liquidation
dot icon20/02/2011
Liquidators' statement of receipts and payments to 2011-02-15
dot icon20/02/2011
Return of final meeting in a creditors' voluntary winding up
dot icon16/12/2010
Liquidators' statement of receipts and payments to 2010-12-13
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 9
dot icon19/12/2009
Statement of affairs with form 4.19
dot icon19/12/2009
Appointment of a voluntary liquidator
dot icon19/12/2009
Resolutions
dot icon03/12/2009
Registered office address changed from Stafford Mills George Street, Milnsbridge Huddersfield West Yorkshire HD3 4JD on 2009-12-04
dot icon23/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon30/11/2008
Return made up to 23/09/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Appointment terminated director paul crabtree
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon06/11/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon02/10/2007
Return made up to 23/09/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon24/07/2007
Ad 06/04/07--------- £ si 2500@1=2500 £ ic 47500/50000
dot icon29/10/2006
Return made up to 23/09/06; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/07/2006
Ad 06/04/06--------- £ si 2500@1=2500 £ ic 42500/45000
dot icon02/07/2006
Ad 06/04/05--------- £ si 2500@1
dot icon26/09/2005
Return made up to 23/09/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/11/2004
Ad 05/05/04--------- £ si 2500@1
dot icon10/11/2004
Return made up to 23/09/04; full list of members
dot icon31/08/2004
Accounts for a small company made up to 2004-01-31
dot icon18/01/2004
New director appointed
dot icon02/10/2003
Return made up to 23/09/03; full list of members
dot icon15/09/2003
Accounts for a small company made up to 2003-01-31
dot icon06/03/2003
Director resigned
dot icon11/12/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2002
Return made up to 23/09/02; full list of members
dot icon07/09/2002
Accounts for a small company made up to 2002-01-31
dot icon26/09/2001
Return made up to 23/09/01; full list of members
dot icon29/07/2001
Accounts for a small company made up to 2001-01-31
dot icon19/10/2000
Return made up to 23/09/00; full list of members
dot icon31/08/2000
Registered office changed on 01/09/00 from: biskey howe complex windermere cumbria LA23
dot icon07/08/2000
Accounts for a small company made up to 2000-01-31
dot icon18/11/1999
Accounts for a small company made up to 1999-01-31
dot icon27/09/1999
Return made up to 23/09/99; no change of members
dot icon21/04/1999
Certificate of change of name
dot icon28/09/1998
Return made up to 23/09/98; full list of members
dot icon23/09/1998
Declaration of satisfaction of mortgage/charge
dot icon23/09/1998
Declaration of satisfaction of mortgage/charge
dot icon18/08/1998
Accounts for a small company made up to 1998-01-31
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Secretary resigned
dot icon20/04/1998
New secretary appointed
dot icon20/04/1998
Registered office changed on 21/04/98 from: newsome mills ruth street newsome huddersfield.HD4 6JF
dot icon28/10/1997
Accounts for a small company made up to 1997-01-31
dot icon06/10/1997
Return made up to 23/09/97; full list of members
dot icon07/11/1996
Accounts for a small company made up to 1996-01-31
dot icon26/09/1996
Return made up to 23/09/96; no change of members
dot icon14/12/1995
Accounts for a small company made up to 1995-01-31
dot icon28/09/1995
Return made up to 23/09/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-01-31
dot icon02/10/1994
Return made up to 23/09/94; full list of members
dot icon01/06/1994
Accounts for a small company made up to 1993-07-31
dot icon26/01/1994
Particulars of mortgage/charge
dot icon23/12/1993
Accounting reference date shortened from 31/07 to 31/01
dot icon10/11/1993
Return made up to 23/09/93; no change of members
dot icon20/05/1993
Accounts for a small company made up to 1992-08-01
dot icon07/10/1992
Return made up to 23/09/92; no change of members
dot icon17/08/1992
Accounts for a small company made up to 1991-08-03
dot icon18/10/1991
Particulars of mortgage/charge
dot icon29/09/1991
Return made up to 23/09/91; full list of members
dot icon29/09/1991
Registered office changed on 30/09/91
dot icon12/06/1991
Accounts for a small company made up to 1990-08-04
dot icon26/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon03/12/1990
Particulars of mortgage/charge
dot icon03/12/1990
Particulars of mortgage/charge
dot icon15/10/1990
Return made up to 23/09/90; full list of members
dot icon29/03/1990
Registered office changed on 30/03/90 from: reins mill honley huddersfield
dot icon23/01/1990
Accounting reference date extended from 31/03 to 31/07
dot icon07/01/1990
Particulars of mortgage/charge
dot icon04/01/1990
Ad 25/06/89--------- £ si 39998@1=39998 £ ic 2/40000
dot icon04/01/1990
New director appointed
dot icon26/07/1989
New director appointed
dot icon12/06/1989
Registered office changed on 13/06/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon12/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/05/1989
Nc inc already adjusted
dot icon25/05/1989
Resolutions
dot icon25/05/1989
Resolutions
dot icon09/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crabtree, Paul Nicholas
Director
01/01/2004 - 15/03/2008
1
Riley, Geoffrey Haigh
Secretary
07/04/1998 - 31/08/2016
1

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 CANEWORLD LTD

CANEWORLD LTD is an(a) Dissolved company incorporated on 09/03/1989 with the registered office located at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB. There is currently no 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 CANEWORLD LTD?

toggle

CANEWORLD LTD is currently Dissolved. It was registered on 09/03/1989 and dissolved on 14/11/2016.

Where is CANEWORLD LTD located?

toggle

CANEWORLD LTD is registered at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB.

What does CANEWORLD LTD do?

toggle

CANEWORLD LTD operates in the Retail sale of furniture, lighting equipment and household articles not elsewhere classified (52.44 - SIC 2003) sector.

What is the latest filing for CANEWORLD LTD?

toggle

The latest filing was on 14/11/2016: Final Gazette dissolved via compulsory strike-off.