CANON STREET PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CANON STREET PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03328680

Incorporation date

06/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1997)
dot icon19/11/2025
Final Gazette dissolved following liquidation
dot icon19/08/2025
Return of final meeting in a members' voluntary winding up
dot icon20/09/2024
Liquidators' statement of receipts and payments to 2024-08-05
dot icon16/10/2023
Liquidators' statement of receipts and payments to 2023-08-05
dot icon10/10/2022
Liquidators' statement of receipts and payments to 2022-08-05
dot icon14/10/2021
Declaration of solvency
dot icon23/08/2021
Appointment of a voluntary liquidator
dot icon23/08/2021
Resolutions
dot icon20/08/2021
Registered office address changed from 5 Woodgate Rothley Leicestershire LE7 7LL to Frp Advisory Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2021-08-20
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Registered office address changed from West Acre, 25 the Ridgeway Rothley Leicestershire LE7 7LE on 2014-01-29
dot icon22/01/2014
Termination of appointment of Simon Wilkinson as a secretary
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/01/2014
Register inspection address has been changed
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Resolutions
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/10/2011
Accounts for a small company made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/01/2011
Director's details changed for Mr Jonathan Peter Hutson on 2010-10-31
dot icon13/01/2011
Director's details changed for Mrs Helen Claire Wilkinson on 2010-12-30
dot icon13/01/2011
Secretary's details changed for Simon Paul Wilkinson on 2010-12-30
dot icon25/10/2010
Accounts for a small company made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Appointment of Mrs Helen Claire Wilkinson as a director
dot icon26/01/2010
Appointment of Mr Jonathan Peter Hutson as a director
dot icon25/01/2010
Director's details changed for Maurice Arthur Hutson on 2009-10-01
dot icon25/01/2010
Director's details changed for Mrs Janet Hutson on 2009-10-01
dot icon25/01/2010
Appointment of Mr Mark Andrew Hutson as a director
dot icon27/08/2009
Full accounts made up to 2009-03-31
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon29/09/2008
Full accounts made up to 2008-03-31
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon23/01/2008
Secretary's particulars changed
dot icon23/01/2008
Registered office changed on 23/01/08 from: po box 146 viaduct works canon street leicester LE4 6HD
dot icon22/01/2008
Location of debenture register
dot icon22/01/2008
Location of register of members
dot icon03/10/2007
Full accounts made up to 2007-03-31
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon19/09/2006
£ ic 100000/53750 25/08/06 £ sr 46250@1=46250
dot icon19/09/2006
Resolutions
dot icon19/09/2006
Resolutions
dot icon07/07/2006
Full accounts made up to 2006-03-31
dot icon12/04/2006
Auditor's resignation
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon01/02/2004
Return made up to 31/12/03; full list of members
dot icon14/04/2003
Auditor's resignation
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon27/03/2001
Return made up to 06/03/01; full list of members
dot icon09/01/2001
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon13/11/2000
Registered office changed on 13/11/00 from: romanby road works northallerton north yorkshire DL7 8NG
dot icon27/10/2000
Full accounts made up to 1999-10-31
dot icon21/03/2000
Return made up to 06/03/00; full list of members
dot icon07/05/1999
Full accounts made up to 1998-10-31
dot icon20/04/1999
Return made up to 06/03/99; no change of members
dot icon01/12/1998
Full group accounts made up to 1997-10-31
dot icon06/04/1998
Return made up to 06/03/98; full list of members
dot icon27/01/1998
Registered office changed on 27/01/98 from: po box 146 canon street leicester LE4 6HD
dot icon26/01/1998
Accounting reference date shortened from 31/12/97 to 31/10/97
dot icon24/01/1998
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Certificate of change of name
dot icon25/11/1997
Particulars of mortgage/charge
dot icon01/11/1997
Particulars of property mortgage/charge
dot icon25/05/1997
Statement of affairs
dot icon25/05/1997
Ad 06/05/97--------- £ si 30998@1
dot icon25/05/1997
Statement of affairs
dot icon25/05/1997
Ad 06/05/97--------- £ si 69000@1
dot icon15/05/1997
Ad 06/05/97--------- £ si 30998@1=30998 £ ic 69002/100000
dot icon15/05/1997
Ad 06/05/97--------- £ si 69000@1=69000 £ ic 2/69002
dot icon25/04/1997
Resolutions
dot icon25/04/1997
Resolutions
dot icon25/04/1997
Resolutions
dot icon25/04/1997
Nc inc already adjusted 21/04/97
dot icon25/04/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon25/04/1997
Registered office changed on 25/04/97 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon25/04/1997
Secretary resigned
dot icon25/04/1997
Director resigned
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New secretary appointed
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon21/04/1997
Certificate of change of name
dot icon06/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
31/12/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutson, Janet
Director
21/04/1997 - Present
5
RUTLAND DIRECTORS LIMITED
Nominee Director
06/03/1997 - 21/04/1997
462
Hutson, Mark Andrew
Director
14/12/2009 - Present
6
Hutson, Maurice Arthur
Director
21/04/1997 - Present
6
Hutson, Jonathan Peter
Director
14/12/2009 - Present
13

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CANON STREET PROPERTIES LIMITED

CANON STREET PROPERTIES LIMITED is an(a) Dissolved company incorporated on 06/03/1997 with the registered office located at Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL. There are currently 5 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 CANON STREET PROPERTIES LIMITED?

toggle

CANON STREET PROPERTIES LIMITED is currently Dissolved. It was registered on 06/03/1997 and dissolved on 19/11/2025.

Where is CANON STREET PROPERTIES LIMITED located?

toggle

CANON STREET PROPERTIES LIMITED is registered at Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL.

What does CANON STREET PROPERTIES LIMITED do?

toggle

CANON STREET PROPERTIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CANON STREET PROPERTIES LIMITED?

toggle

The latest filing was on 19/11/2025: Final Gazette dissolved following liquidation.