Canner Associates Limited

General information

Name:

Canner Associates Ltd

Office Address:

C/o Leonard Curtis 6th Floor Walker House Exchange Flags L2 3YL Liverpool

Number: 07621637

Incorporation date: 2011-05-04

Dissolution date: 2022-11-24

End of financial year: 22 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 is the date that marks the establishment of Canner Associates Limited, a company located at C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool. It was started on 2011-05-04. The firm registered no. was 07621637 and the company post code was L2 3YL. This company had been active on the market for about 11 years up until 2022-11-24.

Richard C. was the following firm's director, appointed in 2011.

Executives who had control over the firm were as follows: Richard C. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Victoria C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Victoria C.

Role: Secretary

Appointed: 04 May 2011

Latest update: 2 April 2024

Richard C.

Role: Director

Appointed: 04 May 2011

Latest update: 2 April 2024

People with significant control

Richard C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Victoria C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 22 May 2021
Account last made up date 22 August 2019
Confirmation statement next due date 18 May 2020
Confirmation statement last made up date 04 May 2019
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11 June 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, November 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

2 Hilliards Court Chester Business Park

Post code:

CH4 9PX

City / Town:

Chester

HQ address,
2015

Address:

Friars Court 43 White Friars

Post code:

CH1 1NZ

City / Town:

Chester

HQ address,
2016

Address:

Friars Court 43 White Friars

Post code:

CH1 1NZ

City / Town:

Chester

Accountant/Auditor,
2013

Name:

Mclintocks Partnership Limited

Address:

2 Hilliards Court Chester Business Park

Post code:

CH4 9PX

City / Town:

Chester

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Closest Companies - by postcode