Company NameCanefleet Limited
DirectorGlen Johnson
Company StatusDissolved
Company Number01882706
CategoryPrivate Limited Company
Incorporation Date4 February 1985(39 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameGlen Johnson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressFlat 10
Annesley House Bank
Lyndhurst
SO43 7FD
Director NameCarole Jean Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 September 2003)
RoleSecretary
Correspondence AddressStratton Audley
Ringwood Road, Stoney Cross
Lyndhurst
Hampshire
SO43 7GN
Director NameRoger Frederick Mace
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 1992)
RoleGolf Professional
Correspondence AddressAdams Cootage
Plaistow
Billingshurst
West Sussex
RH14 0NX
Secretary NameCarole Jean Johnson
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 September 2003)
RoleCompany Director
Correspondence AddressStratton Audley
Ringwood Road, Stoney Cross
Lyndhurst
Hampshire
SO43 7GN

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£488,514
Cash£555
Current Liabilities£304,526

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 May 2005Notice of move from Administration to Dissolution (5 pages)
10 May 2005Administrator's progress report (5 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2004Administrator's progress report (6 pages)
14 July 2004Result of meeting of creditors (7 pages)
18 June 2004Statement of administrator's proposal (25 pages)
15 May 2004Registered office changed on 15/05/04 from: 30-34 north street hailsham east sussex BN27 1DW (1 page)
12 May 2004Appointment of an administrator (1 page)
24 December 2003Secretary resigned;director resigned (1 page)
13 November 2003Declaration of satisfaction of mortgage/charge (1 page)
13 November 2003Declaration of satisfaction of mortgage/charge (1 page)
13 November 2003Declaration of satisfaction of mortgage/charge (1 page)
13 November 2003Declaration of satisfaction of mortgage/charge (1 page)
13 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
24 August 2001Return made up to 19/07/01; full list of members (6 pages)
13 August 2001Registered office changed on 13/08/01 from: st georges house 103 tonbridge road maidstone kent ME16 8XL (1 page)
15 March 2001Registered office changed on 15/03/01 from: 30/32 north street hailsham east sussex BN27 1DW (1 page)
7 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
28 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
21 October 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 September 1999Return made up to 19/07/99; no change of members (4 pages)
18 June 1999Auditor's resignation (1 page)
14 June 1999Registered office changed on 14/06/99 from: havelock mansions 20 havelock road hastings east sussex TN34 1BP (1 page)
1 October 1998Registered office changed on 01/10/98 from: 20 eversley road bexhill on sea east sussex TN40 1HE (1 page)
26 July 1998Return made up to 19/07/98; no change of members (4 pages)
19 February 1998Full accounts made up to 30 April 1997 (11 pages)
29 August 1997Return made up to 19/07/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
9 September 1996Return made up to 19/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 February 1996Registered office changed on 29/02/96 from: thames house roman square sittingbourne kent ME10 4BJ (1 page)
24 October 1995Full accounts made up to 30 April 1995 (7 pages)
10 August 1995Return made up to 19/07/95; no change of members (4 pages)
4 April 1985Particulars of mortgage/charge (4 pages)