Company NameCanliq 2 Limited
Company StatusDissolved
Company Number00967742
CategoryPrivate Limited Company
Incorporation Date5 December 1969(54 years, 5 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameDulux Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Allan Turner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(40 years after company formation)
Appointment Duration5 years, 4 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Director NameO.H. Director Limited (Corporation)
StatusClosed
Appointed12 June 2008(38 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 05 May 2015)
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Secretary NameO.H. Secretariat Limited (Corporation)
StatusClosed
Appointed12 June 2008(38 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 05 May 2015)
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Director NameCacilia Maria Lachlan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 1993)
RoleCompany Director
Correspondence Address10 Guernsey Farm Drive
Horsell Rise
Woking
Surrey
GU21 4BE
Director NameDr Anthony John Bourne
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(22 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 August 1998)
RoleCompany Official
Country of ResidenceEngland
Correspondence Address138 Cambridge Street
London
SW1V 4QF
Secretary NameCacilia Maria Lachlan
NationalityBritish
StatusResigned
Appointed22 June 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 1993)
RoleCompany Director
Correspondence Address10 Guernsey Farm Drive
Horsell Rise
Woking
Surrey
GU21 4BE
Director NamePenelope Anne Cheatle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(23 years, 8 months after company formation)
Appointment Duration7 years (resigned 18 August 2000)
RoleCompany Director
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Secretary NamePenelope Anne Cheatle
NationalityBritish
StatusResigned
Appointed10 August 1993(23 years, 8 months after company formation)
Appointment Duration7 years (resigned 18 August 2000)
RoleCompany Director
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NameMrs Anne Patricia McCarthy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(28 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 April 1999)
RoleChartered Secretary
Correspondence Address46 Torcross Road
South Ruislip
Middlesex
HA4 0TD
Director NameMargaret Wilhelmina Grosset
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(29 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2000)
RoleSolicitor
Correspondence Address7 Arnprior Place
Alloway
Ayrshire
KA7 4PT
Scotland
Director NameMr Mark Devin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(30 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2000)
RoleCompanies Assistant
Correspondence Address2 The Green
Bishops Stortford
Hertfordshire
CM23 3ER
Director NameSonia Jane Whiteside
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(30 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2001)
RoleCompanies Administrator
Correspondence Address139 Amhurst Road
London
E8 2AW
Secretary NameSonia Jane Whiteside
NationalityBritish
StatusResigned
Appointed18 August 2000(30 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2001)
RoleCompanies Administrator
Correspondence Address139 Amhurst Road
London
E8 2AW
Director NamePenelope Anne Cheatle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(30 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2009)
RoleCompany Director
Correspondence Address26th Floor Portland House Bressenden Place
London
SW1E 5BG
Director NameScott MacDonald Irvine
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(31 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2004)
RoleSecretary
Correspondence Address69 Streatham Court
Streatham High Road
London
SW16 1DJ
Secretary NameScott MacDonald Irvine
NationalityBritish
StatusResigned
Appointed14 November 2001(31 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2004)
RoleSecretary
Correspondence Address69 Streatham Court
Streatham High Road
London
SW16 1DJ
Director NameEmma Winchester
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(34 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2007)
RoleSecretary
Correspondence AddressThe Coach House
173a Merton Road
London
SW19 1EE
Secretary NameEmma Winchester
NationalityBritish
StatusResigned
Appointed19 January 2004(34 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2007)
RoleSecretary
Correspondence AddressThe Coach House
173a Merton Road
London
SW19 1EE
Director NameGeorge St John Turner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(37 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 July 2007)
RoleSolicitor
Correspondence AddressThe Manse
Main Street
Bythorn
Cambridgeshire
PE28 0QR
Secretary NameGeorge St John Turner
NationalityBritish
StatusResigned
Appointed18 May 2007(37 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 July 2007)
RoleCompany Director
Correspondence AddressThe Manse
Main Street
Bythorn
Cambridgeshire
PE28 0QR
Director NameElizabeth Ann Horlock
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(37 years, 7 months after company formation)
Appointment Duration11 months (resigned 12 June 2008)
RoleSecretary
Correspondence Address1 Barringer Court
London Street, Godmanchester
Huntingdon
Cambs
PE29 2HU
Secretary NameElizabeth Ann Horlock
NationalityBritish
StatusResigned
Appointed16 July 2007(37 years, 7 months after company formation)
Appointment Duration11 months (resigned 12 June 2008)
RoleSecretary
Correspondence Address1 Barringer Court
London Street, Godmanchester
Huntingdon
Cambs
PE29 2HU

Location

Registered Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Imperial Chemical Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
19 September 2014Company name changed dulux LIMITED\certificate issued on 19/09/14
  • CONNOT ‐
(3 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
24 February 2014Accounts made up to 31 December 2013 (6 pages)
9 August 2013Director's details changed for Mr. David Allan Turner on 31 July 2013 (2 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
20 February 2013Accounts made up to 31 December 2012 (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
3 February 2012Accounts made up to 31 December 2011 (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
25 March 2011Accounts made up to 31 December 2010 (6 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts made up to 31 December 2009 (7 pages)
31 December 2009Termination of appointment of Penelope Cheatle as a director (1 page)
31 December 2009Appointment of David Allan Turner as a director (2 pages)
16 October 2009Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages)
23 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES13 ‐ Sec.28 14/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
29 July 2009Accounts made up to 31 December 2008 (6 pages)
3 June 2009Return made up to 01/06/09; full list of members (3 pages)
15 August 2008Secretary's change of particulars / O.H. secretariat LIMITED / 30/06/2008 (1 page)
15 August 2008Director's change of particulars / O.H. director LIMITED / 30/06/2008 (1 page)
26 June 2008Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN (1 page)
18 June 2008Appointment terminated director elizabeth horlock (1 page)
18 June 2008Appointment terminated secretary elizabeth horlock (1 page)
18 June 2008Director appointed O.H. director LIMITED (2 pages)
18 June 2008Secretary appointed O.H. secretariat LIMITED (1 page)
11 June 2008Accounts made up to 31 December 2007 (4 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Accounts made up to 31 December 2006 (4 pages)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007New secretary appointed (1 page)
1 August 2007New director appointed (1 page)
1 August 2007Director resigned (1 page)
31 July 2007New secretary appointed (1 page)
30 July 2007Secretary resigned (1 page)
26 June 2007Return made up to 01/06/07; full list of members (2 pages)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Accounts made up to 31 December 2005 (4 pages)
14 June 2006Return made up to 01/06/06; full list of members (2 pages)
26 September 2005Accounts made up to 31 December 2004 (4 pages)
2 July 2005Return made up to 01/06/05; full list of members (7 pages)
26 October 2004Accounts made up to 31 December 2003 (4 pages)
2 August 2004Secretary's particulars changed;director's particulars changed (1 page)
8 July 2004Return made up to 01/06/04; no change of members (4 pages)
30 January 2004New director appointed (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (1 page)
30 January 2004Director resigned (1 page)
20 August 2003Accounts made up to 31 December 2002 (5 pages)
25 June 2003Return made up to 01/06/03; full list of members (5 pages)
18 September 2002Accounts made up to 31 December 2001 (5 pages)
27 June 2002Return made up to 22/06/02; no change of members (5 pages)
19 March 2002Registered office changed on 19/03/02 from: imperial chemical house, millbank, london SW1P 3JF (1 page)
18 January 2002Secretary's particulars changed;director's particulars changed (1 page)
18 January 2002Secretary's particulars changed;director's particulars changed (1 page)
27 December 2001Secretary resigned;director resigned (1 page)
27 December 2001Secretary resigned;director resigned (1 page)
27 December 2001New secretary appointed;new director appointed (2 pages)
27 December 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Accounts made up to 31 December 2000 (5 pages)
26 July 2001Return made up to 22/06/01; full list of members (5 pages)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
19 September 2000Accounts made up to 31 December 1999 (5 pages)
1 September 2000Secretary resigned;director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Return made up to 22/06/00; full list of members (5 pages)
23 September 1999Accounts made up to 31 December 1998 (5 pages)
20 July 1999Return made up to 22/06/99; full list of members (5 pages)
27 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
21 September 1998Accounts made up to 31 December 1997 (5 pages)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
2 July 1998Return made up to 22/06/98; full list of members (7 pages)
22 September 1997Accounts made up to 31 December 1996 (5 pages)
18 July 1997Return made up to 22/06/97; full list of members (6 pages)
18 September 1996Accounts made up to 31 December 1995 (5 pages)
13 August 1996Secretary's particulars changed;director's particulars changed (1 page)
22 July 1996Return made up to 22/06/96; full list of members (6 pages)
8 November 1995Secretary's particulars changed (1 page)
25 September 1995Accounts made up to 31 December 1994 (5 pages)
6 July 1995Return made up to 22/06/95; full list of members (5 pages)
27 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 December 1969Incorporation (15 pages)