CANNON CATERING LIMITED

Register to unlock more data on OkredoRegister

CANNON CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07424930

Incorporation date

01/11/2010

Size

Dormant

Contacts

Registered address

Registered address

61 Bridge Street Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2010)
dot icon11/06/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/11/2024
Order of court to wind up
dot icon29/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon04/07/2024
Cessation of Philip Kenneth Donaldson as a person with significant control on 2024-06-01
dot icon04/07/2024
Appointment of Mr Martin Cannon as a director on 2024-07-01
dot icon04/07/2024
Termination of appointment of Philip Kenneth Donaldson as a director on 2024-07-01
dot icon08/05/2024
Registered office address changed from Flat 1 20 Cambridge Road Bromley Kent BR1 4EA England to 61 Bridge Street Bridge Street Kington HR5 3DJ on 2024-05-08
dot icon26/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon31/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon10/04/2023
Termination of appointment of Martin Cannon as a director on 2023-03-31
dot icon10/04/2023
Appointment of Mr Philip Kenneth Donaldson as a director on 2023-04-01
dot icon10/04/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-11-30
dot icon11/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon23/12/2021
Compulsory strike-off action has been discontinued
dot icon22/12/2021
Accounts for a dormant company made up to 2020-11-30
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon02/06/2021
Compulsory strike-off action has been discontinued
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon26/05/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon21/01/2021
Accounts for a dormant company made up to 2019-11-30
dot icon21/01/2021
Notification of Philip Kenneth Donaldson as a person with significant control on 2019-01-01
dot icon11/11/2020
Compulsory strike-off action has been discontinued
dot icon10/11/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon07/12/2019
Compulsory strike-off action has been discontinued
dot icon04/12/2019
Accounts for a dormant company made up to 2018-11-30
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon11/04/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon22/03/2019
Cessation of Philip Kenneth Donaldson as a person with significant control on 2019-03-01
dot icon22/03/2019
Appointment of Mr Martin Cannon as a director on 2019-03-10
dot icon22/03/2019
Termination of appointment of Phillip Kenneth Donaldson as a director on 2019-03-01
dot icon01/10/2018
Notification of Philip Kenneth Donaldson as a person with significant control on 2017-10-01
dot icon31/08/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon06/02/2018
Cessation of Nicola Cannon as a person with significant control on 2017-10-01
dot icon06/02/2018
Cessation of Martin Cannon as a person with significant control on 2017-10-01
dot icon30/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon12/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon10/05/2017
Registered office address changed from C/O Sjc Associates Unit 16 Elland Lane Elland West Yorkshire HX5 9DZ England to Flat 1 20 Cambridge Road Bromley Kent BR1 4EA on 2017-05-10
dot icon15/11/2016
Compulsory strike-off action has been discontinued
dot icon14/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon12/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/05/2015
Registered office address changed from PO Box 678 13 Thorn Street Halifax West Yorkshire HX1 9LJ to C/O Sjc Associates Unit 16 Elland Lane Elland West Yorkshire HX5 9DZ on 2015-05-14
dot icon14/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon25/09/2014
Appointment of Mr Phillip Kenneth Donaldson as a director on 2014-09-25
dot icon25/09/2014
Termination of appointment of Nicola Ann Donaldson as a director on 2014-09-25
dot icon25/09/2014
Termination of appointment of Martin Cannon as a director on 2014-09-25
dot icon25/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon14/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon12/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon17/06/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon04/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon13/06/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon18/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon04/04/2011
Director's details changed for Nicola Ann Cannon on 2011-04-04
dot icon10/11/2010
Termination of appointment of Philip Donaldson as a director
dot icon01/11/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
06/02/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nicola Ann Donaldson
Director
01/11/2010 - 25/09/2014
2
Mr Phillip Kenneth Donaldson
Director
25/09/2014 - 01/03/2019
5
Donaldson, Philip Kenneth
Director
01/04/2023 - 01/07/2024
26
Cannon, Martin
Director
01/11/2010 - 25/09/2014
21
Cannon, Martin
Director
01/07/2024 - Present
21

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANNON CATERING LIMITED

CANNON CATERING LIMITED is an(a) Liquidation company incorporated on 01/11/2010 with the registered office located at 61 Bridge Street Bridge Street, Kington HR5 3DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANNON CATERING LIMITED?

toggle

CANNON CATERING LIMITED is currently Liquidation. It was registered on 01/11/2010 .

Where is CANNON CATERING LIMITED located?

toggle

CANNON CATERING LIMITED is registered at 61 Bridge Street Bridge Street, Kington HR5 3DJ.

What does CANNON CATERING LIMITED do?

toggle

CANNON CATERING LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CANNON CATERING LIMITED?

toggle

The latest filing was on 11/06/2025: Notice to Registrar of Companies of Notice of disclaimer.