CANTERBURY CONSERVATORIES LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY CONSERVATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04922287

Incorporation date

05/10/2003

Size

Dormant

Contacts

Registered address

Registered address

Debtfocus Skull House Lane, Appley Bridge, Wigan WN6 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2003)
dot icon06/12/2012
Final Gazette dissolved following liquidation
dot icon06/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon19/09/2011
Registered office address changed from C/O Spencer Hayes Suite 200 Glenfield Business Park Blakewater Road Blackburn Lancashire BB1 5QH England on 2011-09-20
dot icon19/09/2011
Appointment of a voluntary liquidator
dot icon19/09/2011
Insolvency court order
dot icon12/07/2011
Statement of affairs with form 4.19
dot icon12/07/2011
Appointment of a voluntary liquidator
dot icon12/07/2011
Resolutions
dot icon04/07/2011
Registered office address changed from C/O Helix Agencies Limited Media Centre Northumberland Street Huddersfield West Yorkhire HD1 1RL United Kingdom on 2011-07-05
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/05/2011
Registered office address changed from Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL on 2011-05-26
dot icon18/05/2011
Registered office address changed from C/O Helix Agencies Ltd Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL England on 2011-05-19
dot icon15/05/2011
Registered office address changed from 43 Temple Row Birmingham West Midlands B2 5LS United Kingdom on 2011-05-16
dot icon05/04/2011
Appointment of Pro-Surv Limited as a secretary
dot icon05/04/2011
Termination of appointment of Helix Agencies as a secretary
dot icon14/02/2011
Appointment of Mr Jon Roche as a director
dot icon14/02/2011
Termination of appointment of David Kendal as a director
dot icon22/12/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon21/12/2010
Registered office address changed from Unit 3 Swaffield Park Hyssop Close Hawks Green Cannock Westmidlands WS11 7FU on 2010-12-22
dot icon21/12/2010
Register(s) moved to registered inspection location
dot icon21/12/2010
Register inspection address has been changed from Burnden House Roman Road Blackburn Lancashire BB1 2LD England
dot icon08/12/2010
Termination of appointment of Howard Roche as a secretary
dot icon08/12/2010
Termination of appointment of Sharon Owen as a secretary
dot icon08/12/2010
Appointment of Helix Agencies as a secretary
dot icon02/12/2010
Appointment of Mr David Kendal as a director
dot icon06/10/2010
Termination of appointment of Christopher Dale as a director
dot icon05/10/2010
Resolutions
dot icon05/10/2010
Change of name notice
dot icon06/09/2010
Certificate of change of name
dot icon06/09/2010
Change of name notice
dot icon01/09/2010
Termination of appointment of Jim Sheffield as a director
dot icon20/07/2010
Appointment of Mr Howard Roche as a secretary
dot icon19/07/2010
Termination of appointment of Charles Fox as a director
dot icon19/07/2010
Termination of appointment of Sharon Owen as a secretary
dot icon13/05/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon17/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon11/03/2010
Termination of appointment of Stephen Beckett as a secretary
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon13/01/2010
Appointment of Ms Sharon Owen as a secretary
dot icon11/01/2010
Registered office address changed from Burnden House Roman Road Blackburn Lancashire BB1 2LD on 2010-01-12
dot icon11/01/2010
Appointment of Charles Fox as a director
dot icon11/01/2010
Appointment of Sharon Owen as a secretary
dot icon16/12/2009
Registered office address changed from Burnden House Roman Road Blackburn Lancashire BL3 2RB England on 2009-12-17
dot icon13/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon03/11/2009
Register inspection address has been changed
dot icon03/11/2009
Director's details changed for Mr Jim William Sheffield on 2009-10-06
dot icon03/11/2009
Appointment of M Christopher Charles Dale as a director
dot icon03/11/2009
Director's details changed for Jim Sheffield on 2009-09-01
dot icon12/05/2009
Auditor's resignation
dot icon29/04/2009
Accounts made up to 2008-06-30
dot icon21/10/2008
Return made up to 06/10/08; full list of members
dot icon21/10/2008
Location of register of members
dot icon21/10/2008
Location of debenture register
dot icon21/10/2008
Registered office changed on 22/10/2008 from burnden works burnden road bolton lancashire BL3 2RB
dot icon21/10/2008
Director's Change of Particulars / jim sheffield / 01/12/2007 / HouseName/Number was: , now: 97; Street was: 55 shorefield mount, now: high street; Area was: egerton, now: chapeltown; Post Code was: BL7 9EW, now: BL7 oez; Country was: , now: england
dot icon27/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon21/12/2007
Return made up to 06/10/07; no change of members
dot icon13/07/2007
Particulars of mortgage/charge
dot icon13/05/2007
Full accounts made up to 2006-06-30
dot icon14/11/2006
Return made up to 06/10/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon29/11/2005
Director resigned
dot icon13/11/2005
Director resigned
dot icon13/11/2005
New director appointed
dot icon13/10/2005
Return made up to 06/10/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-06-30
dot icon05/05/2005
Director resigned
dot icon10/01/2005
Particulars of mortgage/charge
dot icon23/09/2004
Return made up to 06/10/04; full list of members
dot icon23/05/2004
Accounting reference date shortened from 31/10/04 to 30/06/04
dot icon07/03/2004
Resolutions
dot icon02/03/2004
Particulars of mortgage/charge
dot icon28/10/2003
New director appointed
dot icon27/10/2003
Registered office changed on 28/10/03 from: burnden works burnden road bolton BL3 2RB
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New secretary appointed
dot icon23/10/2003
Registered office changed on 24/10/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX
dot icon23/10/2003
Director resigned
dot icon23/10/2003
Secretary resigned
dot icon05/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HELIX AGENCIES LTD
Corporate Secretary
03/04/2011 - Present
19
HELIX AGENCIES
Corporate Secretary
02/12/2010 - 03/04/2011
-
Owen, Sharon
Secretary
20/12/2009 - 18/07/2010
-
Dale, Christopher Charles
Director
01/11/2009 - 29/09/2010
1
Kendal, David
Director
02/11/2010 - 13/02/2011
-

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 CANTERBURY CONSERVATORIES LIMITED

CANTERBURY CONSERVATORIES LIMITED is an(a) Dissolved company incorporated on 05/10/2003 with the registered office located at Debtfocus Skull House Lane, Appley Bridge, Wigan WN6 9EU. 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 CANTERBURY CONSERVATORIES LIMITED?

toggle

CANTERBURY CONSERVATORIES LIMITED is currently Dissolved. It was registered on 05/10/2003 and dissolved on 06/12/2012.

Where is CANTERBURY CONSERVATORIES LIMITED located?

toggle

CANTERBURY CONSERVATORIES LIMITED is registered at Debtfocus Skull House Lane, Appley Bridge, Wigan WN6 9EU.

What does CANTERBURY CONSERVATORIES LIMITED do?

toggle

CANTERBURY CONSERVATORIES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CANTERBURY CONSERVATORIES LIMITED?

toggle

The latest filing was on 06/12/2012: Final Gazette dissolved following liquidation.