Company NameKannon Distribution Limited
Company StatusDissolved
Company Number02355814
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Keith Steven Hodkinson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleFinancial Director
Correspondence AddressRevidge Fold Revidge Road
Blackburn
Lancashire
BB1 8DJ
Director NameMr Geoffrey Allan Mason
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleSales Director
Correspondence Address70 Westgate
Guiseley
Leeds
West Yorkshire
LS20 8HJ
Director NamePaul Walter Radford
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleDistribution Director
Correspondence Address6 Cedar Close
Garstang
Preston
Lancashire
PR3 1ES
Director NameMartin John Swaby
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address109 Albert Road West
Bolton
Lancashire
BL1 5ED
Director NameMrs Cheryll Troughton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleOffice Manager
Correspondence Address15 Bowness Avenue
Fleetwood
Lancashire
FY7 8PA
Director NameMr Richard Bruce Troughton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleManaging Director
Correspondence Address15 Bowness Avenue
Fleetwood
Lancashire
FY7 8PA
Director NameMr Richard Paul Troughton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleRetail Director
Correspondence Address14 Whitehorn Mews
Thornton
Blackpool
Lancashire
Secretary NameMr Keith Steven Hodkinson
NationalityBritish
StatusCurrent
Appointed17 September 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressRevidge Fold Revidge Road
Blackburn
Lancashire
BB1 8DJ

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£3,732,731
Gross Profit£1,065,338
Current Liabilities£1,707,367

Accounts

Latest Accounts28 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 December 2003Dissolved (1 page)
30 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Registered office changed on 26/06/03 from: 1ST floor centinal 46 clarendon road watford WD17 1HE (1 page)
31 October 2002Liquidators statement of receipts and payments (5 pages)
29 May 2002Liquidators statement of receipts and payments (5 pages)
14 November 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Registered office changed on 02/05/01 from: baker tilly iveco ford house staion road watford hertfordshire WD1 1TG (1 page)
2 May 2001Liquidators statement of receipts and payments (5 pages)
9 November 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
3 November 1997O/C re. B/d date (1 page)
11 March 1997Registered office changed on 11/03/97 from: kpmg peat marwick richmond house 1 rumford place liverpool L3 9QY (1 page)
10 March 1997Appointment of a voluntary liquidator (10 pages)
30 October 1996Liquidators statement of receipts and payments (5 pages)
19 July 1996Receiver's abstract of receipts and payments (2 pages)
19 July 1996Receiver ceasing to act (1 page)
10 June 1996Receiver's abstract of receipts and payments (2 pages)
15 May 1996Liquidators statement of receipts and payments (5 pages)
13 December 1995Liquidators statement of receipts and payments (10 pages)
22 June 1995Receiver's abstract of receipts and payments (2 pages)
1 June 1995Liquidators statement of receipts and payments (10 pages)
24 March 1995Receiver ceasing to act (6 pages)