Company NameCannon Bridge Developments Limited
Company StatusDissolved
Company Number02223948
CategoryPrivate Limited Company
Incorporation Date24 February 1988(36 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKenneth Lavanchy
NationalityBritish
StatusCurrent
Appointed30 September 1993(5 years, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Director NameMr Richard John Burgess
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 September 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address54 Manor Road
Cheam
Surrey
SM2 7AG
Director NameTrevor Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Upper Wimpole Street
Marylebone
London
W1G 6LG
Secretary NameSusan Folger
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address9 Woodwarde Road
Dulwich
London
SE22 8UN
Director NameRobert Nigel Fish
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStromness
Sandy Lane, Kingswood
Tadworth
Surrey
KT20 6NQ
Director NameKenneth Lavanchy
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(6 years, 5 months after company formation)
Appointment Duration2 days (resigned 27 July 1994)
RoleConsultant
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,019,000
Current Liabilities£12,019,000

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 April 2002Dissolved (1 page)
9 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
3 July 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
27 June 2000Liquidators statement of receipts and payments (5 pages)
24 December 1999Liquidators statement of receipts and payments (5 pages)
11 June 1999Liquidators statement of receipts and payments (5 pages)
28 January 1999Liquidators statement of receipts and payments (5 pages)
17 November 1998Director resigned (1 page)
23 July 1998Liquidators statement of receipts and payments (5 pages)
26 June 1997Appointment of a voluntary liquidator (1 page)
26 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 1997Statement of affairs (6 pages)
14 May 1997Registered office changed on 14/05/97 from: c/o parkes incorporated 7TH floor north brettenham house lancaster place london WC2E 7EN (1 page)
4 March 1997Return made up to 30/01/97; full list of members (10 pages)
4 August 1996Full accounts made up to 30 September 1995 (11 pages)
18 March 1996Return made up to 30/01/96; no change of members (8 pages)
4 March 1996Registered office changed on 04/03/96 from: c/o price waterhouse 5 victoria street windsor berkshire SL4 1HB (1 page)
1 November 1995Full accounts made up to 30 September 1994 (11 pages)