CANTERBURY EUROPE LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00295777

Incorporation date

03/01/1935

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp, St James' Square, Manchester M2 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1935)
dot icon30/06/2012
Final Gazette dissolved following liquidation
dot icon30/03/2012
Liquidators' statement of receipts and payments to 2012-03-20
dot icon30/03/2012
Return of final meeting in a creditors' voluntary winding up
dot icon24/01/2012
Liquidators' statement of receipts and payments to 2012-01-11
dot icon11/08/2011
Liquidators' statement of receipts and payments to 2011-07-11
dot icon11/02/2011
Liquidators' statement of receipts and payments to 2011-01-11
dot icon13/05/2010
Notice of Constitution of Liquidation Committee
dot icon12/01/2010
Administrator's progress report to 2009-12-15
dot icon12/01/2010
Administrator's progress report to 2009-12-15
dot icon12/01/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/09/2009
Result of meeting of creditors
dot icon14/09/2009
Statement of affairs with form 2.15B/2.14B
dot icon11/09/2009
Registered office changed on 11/09/2009 from ist floor houldsworth mill houldsworth street reddish stockport cheshire SK5 6DS
dot icon09/09/2009
Statement of administrator's proposal
dot icon21/07/2009
Appointment of an administrator
dot icon06/07/2009
Director appointed mr adnan shakoor malik
dot icon02/07/2009
Director appointed mr ahmed saeed
dot icon01/07/2009
Appointment Terminated Director paul mercer
dot icon01/07/2009
Appointment Terminated Director joseph middleton
dot icon01/07/2009
Appointment Terminated Secretary gordon cameron
dot icon18/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon18/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon18/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/04/2009
Secretary Appointed Stephanie Wen Shin Han Logged Form
dot icon02/04/2009
Return made up to 15/05/08; full list of members
dot icon17/03/2008
Full accounts made up to 2007-06-30
dot icon01/06/2007
Return made up to 15/05/07; no change of members
dot icon15/05/2007
Full accounts made up to 2006-06-30
dot icon24/04/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon14/11/2006
Director resigned
dot icon24/10/2006
Return made up to 15/05/06; full list of members; amend
dot icon01/06/2006
Return made up to 15/05/06; full list of members
dot icon08/03/2006
Full accounts made up to 2005-06-30
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon07/06/2005
Return made up to 24/05/05; full list of members
dot icon07/06/2005
Registered office changed on 07/06/05
dot icon03/06/2005
Ad 24/05/05--------- £ si [email protected]=7049 £ ic 1410655/1417704
dot icon03/06/2005
Nc inc already adjusted 01/11/04
dot icon03/06/2005
Resolutions
dot icon03/06/2005
Resolutions
dot icon23/05/2005
Registered office changed on 23/05/05 from: hurstfield industrial estate hurst street reddish stockport cheshire SK5 7BZ
dot icon22/03/2005
Particulars of mortgage/charge
dot icon16/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon25/01/2005
Full accounts made up to 2004-06-30
dot icon08/10/2004
Director resigned
dot icon01/10/2004
Ad 26/05/04--------- £ si 9974326@1
dot icon28/07/2004
Memorandum and Articles of Association
dot icon28/07/2004
Nc inc already adjusted 26/05/04
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon07/07/2004
New director appointed
dot icon22/06/2004
Return made up to 10/06/04; full list of members
dot icon22/03/2004
New director appointed
dot icon22/03/2004
Director resigned
dot icon28/01/2004
Full accounts made up to 2003-06-30
dot icon28/01/2004
Full accounts made up to 2002-06-30
dot icon03/07/2003
Return made up to 29/06/03; full list of members
dot icon03/07/2003
Director's particulars changed
dot icon01/07/2003
Full accounts made up to 2001-06-30
dot icon18/06/2003
Director's particulars changed
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
New secretary appointed
dot icon23/09/2002
Director resigned
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon09/07/2002
Director resigned
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Return made up to 29/06/02; full list of members
dot icon09/07/2002
Secretary's particulars changed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
Director resigned
dot icon26/03/2002
Full accounts made up to 2000-06-30
dot icon05/11/2001
Particulars of mortgage/charge
dot icon19/09/2001
Return made up to 29/06/01; full list of members
dot icon19/09/2001
Registered office changed on 19/09/01
dot icon19/09/2001
Location of register of members address changed
dot icon19/09/2001
Location of debenture register address changed
dot icon19/09/2001
Registered office changed on 19/09/01 from: hurstfield industrial estate hurst street reddish stockport SK5 7BZ
dot icon05/06/2001
Director resigned
dot icon31/05/2001
Declaration of satisfaction of mortgage/charge
dot icon31/05/2001
Declaration of satisfaction of mortgage/charge
dot icon03/05/2001
Delivery ext'd 3 mth 30/06/00
dot icon22/02/2001
Return made up to 29/06/00; full list of members
dot icon08/01/2001
New director appointed
dot icon08/01/2001
Secretary resigned
dot icon08/01/2001
New secretary appointed
dot icon06/09/2000
Registered office changed on 06/09/00 from: hammond suddards trinity court 16 john dalton st manchester M60 8HS
dot icon10/08/2000
Full accounts made up to 1999-06-30
dot icon02/08/2000
Secretary resigned
dot icon02/08/2000
New secretary appointed
dot icon01/08/2000
Certificate of change of name
dot icon02/06/2000
Director resigned
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Director resigned
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon08/08/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon03/08/1999
Return made up to 29/06/99; full list of members
dot icon03/08/1999
Location of register of members address changed
dot icon03/08/1999
Location of debenture register address changed
dot icon06/07/1999
Director's particulars changed
dot icon04/07/1999
Secretary's particulars changed
dot icon28/04/1999
Particulars of mortgage/charge
dot icon20/04/1999
Resolutions
dot icon08/04/1999
Particulars of mortgage/charge
dot icon24/03/1999
Resolutions
dot icon17/02/1999
Ad 18/09/96--------- £ si 540000@1
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon28/01/1999
Declaration of satisfaction of mortgage/charge
dot icon28/01/1999
Declaration of satisfaction of mortgage/charge
dot icon28/01/1999
Declaration of satisfaction of mortgage/charge
dot icon14/01/1999
Return made up to 29/06/98; full list of members
dot icon14/01/1999
Secretary's particulars changed
dot icon18/11/1998
Certificate of change of name
dot icon06/11/1998
Registered office changed on 06/11/98 from: peaco house dawson street hyde cheshire SK14 1RD
dot icon26/06/1998
Director resigned
dot icon26/06/1998
Secretary resigned;director resigned
dot icon26/06/1998
Director resigned
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon22/05/1998
New secretary appointed
dot icon22/05/1998
New director appointed
dot icon11/05/1998
Declaration of satisfaction of mortgage/charge
dot icon11/02/1998
New director appointed
dot icon11/02/1998
Director resigned
dot icon11/09/1997
Particulars of mortgage/charge
dot icon11/09/1997
Particulars of mortgage/charge
dot icon20/07/1997
Return made up to 29/06/97; change of members
dot icon12/06/1997
Full accounts made up to 1996-12-31
dot icon01/02/1997
Declaration of satisfaction of mortgage/charge
dot icon11/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Full accounts made up to 1995-12-31
dot icon22/12/1996
Resolutions
dot icon22/12/1996
Resolutions
dot icon07/07/1996
Return made up to 29/06/96; no change of members
dot icon09/11/1995
Director resigned
dot icon05/07/1995
Return made up to 29/06/95; full list of members
dot icon24/04/1995
Full accounts made up to 1994-12-31
dot icon03/01/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 29/06/94; no change of members
dot icon18/04/1994
Ad 08/04/94--------- £ si 462255@1=462255 £ ic 408400/870655
dot icon18/04/1994
Resolutions
dot icon18/04/1994
Resolutions
dot icon18/02/1994
New secretary appointed;new director appointed
dot icon18/02/1994
New director appointed
dot icon18/02/1994
New director appointed
dot icon18/02/1994
Director resigned
dot icon18/02/1994
Secretary resigned
dot icon03/11/1993
Resolutions
dot icon03/11/1993
Resolutions
dot icon03/11/1993
Resolutions
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon14/07/1993
Director's particulars changed
dot icon14/07/1993
Return made up to 09/07/93; no change of members
dot icon25/04/1993
Director resigned
dot icon16/12/1992
Director resigned
dot icon17/10/1992
Full accounts made up to 1991-12-31
dot icon29/09/1992
Registered office changed on 29/09/92 from: peaco house dawson street hyde cheshire SK14 1RD
dot icon23/09/1992
Registered office changed on 23/09/92 from: 15 tenter road moulton park northampton NN3 1PZ
dot icon03/09/1992
Return made up to 14/07/92; full list of members
dot icon27/08/1992
Director resigned
dot icon27/08/1992
Director resigned
dot icon27/08/1992
Director resigned
dot icon12/06/1992
Return made up to 14/07/90; no change of members
dot icon03/06/1992
Return made up to 14/07/89; full list of members
dot icon03/06/1992
Return made up to 14/07/91; no change of members
dot icon17/03/1992
New director appointed
dot icon11/03/1992
Secretary resigned;new secretary appointed
dot icon26/02/1992
New director appointed
dot icon26/02/1992
New director appointed
dot icon24/01/1992
Full accounts made up to 1990-12-31
dot icon23/01/1992
Declaration of satisfaction of mortgage/charge
dot icon28/03/1991
Particulars of mortgage/charge
dot icon14/02/1991
Compulsory strike-off action has been discontinued
dot icon07/12/1990
Particulars of mortgage/charge
dot icon25/09/1990
First Gazette notice for compulsory strike-off
dot icon24/07/1990
New director appointed
dot icon27/07/1989
Declaration of satisfaction of mortgage/charge
dot icon27/06/1989
Auditor's resignation
dot icon16/06/1989
Memorandum and Articles of Association
dot icon12/06/1989
Resolutions
dot icon10/05/1989
Wd 28/04/89 ad 26/04/89--------- £ si 400000@1=400000
dot icon10/05/1989
Resolutions
dot icon10/05/1989
Resolutions
dot icon10/05/1989
£ nc 11500/408400
dot icon09/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1989
Registered office changed on 09/05/89 from: P.O. box 1 riverside way bedford road northampton NN1 5NH
dot icon05/05/1989
Particulars of mortgage/charge
dot icon08/03/1989
Director's particulars changed
dot icon21/02/1989
Secretary resigned;director resigned
dot icon21/02/1989
New secretary appointed;new director appointed
dot icon21/02/1989
Return made up to 14/07/88; full list of members
dot icon09/02/1989
Full accounts made up to 1988-01-31
dot icon25/01/1989
Declaration of satisfaction of mortgage/charge
dot icon25/01/1989
Declaration of satisfaction of mortgage/charge
dot icon17/10/1988
Registered office changed on 17/10/88 from: 12A upper berkley street london W1H 7PE
dot icon17/10/1988
Accounting reference date shortened from 31/01 to 31/12
dot icon20/05/1988
Particulars of mortgage/charge
dot icon28/03/1988
Return made up to 31/07/87; full list of members
dot icon15/03/1988
Full accounts made up to 1987-01-31
dot icon15/03/1988
Director resigned
dot icon01/12/1987
New director appointed
dot icon01/11/1987
Registered office changed on 01/11/87 from: station road finedon wellingborough northants
dot icon07/11/1986
Full accounts made up to 1986-01-31
dot icon07/11/1986
Return made up to 18/07/86; full list of members
dot icon07/11/1986
New director appointed
dot icon14/07/1965
Certificate of change of name
dot icon03/01/1935
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2007
dot iconLast change occurred
30/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2007
dot iconNext account date
30/06/2008
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denton, Andrew Charles Gunn
Director
13/01/1998 - 09/05/1998
15
Smith, Richard Redvers
Director
30/03/2002 - 01/03/2004
-
Iggo, Terence Gordon
Director
09/05/1998 - 01/09/1999
-
Evans, Graham Francis
Director
01/03/2004 - 29/09/2004
-
Woodward, Christopher
Director
15/09/1999 - 25/06/2002
-

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 EUROPE LIMITED

CANTERBURY EUROPE LIMITED is an(a) Dissolved company incorporated on 03/01/1935 with the registered office located at Kpmg Llp, St James' Square, Manchester M2 6DS. There are currently 3 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 EUROPE LIMITED?

toggle

CANTERBURY EUROPE LIMITED is currently Dissolved. It was registered on 03/01/1935 and dissolved on 30/06/2012.

Where is CANTERBURY EUROPE LIMITED located?

toggle

CANTERBURY EUROPE LIMITED is registered at Kpmg Llp, St James' Square, Manchester M2 6DS.

What does CANTERBURY EUROPE LIMITED do?

toggle

CANTERBURY EUROPE LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for CANTERBURY EUROPE LIMITED?

toggle

The latest filing was on 30/06/2012: Final Gazette dissolved following liquidation.