General information

Name:

Canada 2 Ltd

Office Address:

Communisis House Manston Lane LS15 8AH Leeds

Number: 02531663

Incorporation date: 1990-08-16

Dissolution date: 2021-01-26

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was based in Leeds under the following Company Registration No.: 02531663. This company was established in the year 1990. The office of this company was situated at Communisis House Manston Lane. The area code for this place is LS15 8AH. This company was officially closed in 2021, meaning it had been active for 31 years. The company's registered name change from Econo-mailer to Canada 2 Limited took place on 2008-07-01.

The directors included: Timothy B. designated to this position on 2020-10-26 and Jonathan R. designated to this position in 2006.

The companies that controlled this firm were: Communisis Dataform Limited had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Leeds at Manston Lane, LS15 8AH.

  • Previous company's names
  • Canada 2 Limited 2008-07-01
  • Econo-mailer Limited 1990-08-16

Financial data based on annual reports

Company staff

Timothy B.

Role: Director

Appointed: 26 October 2020

Latest update: 1 December 2023

Steven R.

Role: Secretary

Appointed: 28 February 2019

Latest update: 1 December 2023

Jonathan R.

Role: Director

Appointed: 30 December 2006

Latest update: 1 December 2023

People with significant control

Communisis Dataform Limited
Address: Communisis House Manston Lane, Leeds, LS15 8AH, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 11 August 2021
Confirmation statement last made up date 28 July 2020
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 13 September 2016
Annual Accounts 5 July 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 5 July 2017
Annual Accounts 23 August 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 23 August 2018
Annual Accounts 27 March 2019
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Date Approval Accounts 27 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2018 (AA)
filed on: 27th, March 2019
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
30
Company Age

Similar companies nearby

Closest companies