Company NameJ. Canny And Son Limited
Company StatusDissolved
Company Number02989670
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMary Elizabeth Canny
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Side
Wintry Wood Smallholding
Thornwood Road
Epping Essex
CM16 6SY
Secretary NameMr John Canny
NationalityBritish
StatusClosed
Appointed14 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressForest View Wintry Wood Smallholding
Thornwood Road
Epping
Essex
CM16 6SY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address113 George Lane
London
E18 1AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Net Worth£130,094
Cash£151,400
Current Liabilities£25,802

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
26 March 2009Application for striking-off (1 page)
26 January 2009Return made up to 14/11/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Return made up to 14/11/07; full list of members (6 pages)
5 October 2007Amended accounts made up to 31 March 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 December 2006Return made up to 14/11/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2004Return made up to 14/11/04; full list of members (6 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
20 November 2003Return made up to 14/11/03; full list of members (6 pages)
19 November 2002Return made up to 14/11/02; full list of members (6 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
26 September 2002Registered office changed on 26/09/02 from: the old courthouse 26A church street bishops stortford hertfordshire CM23 2LY (1 page)
27 November 2001Return made up to 14/11/01; full list of members (6 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
31 July 2001Registered office changed on 31/07/01 from: 113 george lane london E18 1AB (1 page)
28 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2000Full accounts made up to 31 March 2000 (7 pages)
25 November 1999Return made up to 14/11/99; full list of members (6 pages)
8 November 1999Full accounts made up to 31 March 1999 (7 pages)
10 March 1999Full accounts made up to 31 March 1998 (8 pages)
25 November 1998Return made up to 14/11/98; no change of members (4 pages)
26 November 1997Return made up to 14/11/97; full list of members
  • 363(287) ‐ Registered office changed on 26/11/97
(6 pages)
1 October 1997Full accounts made up to 31 March 1997 (8 pages)
13 December 1996Return made up to 14/11/96; no change of members (4 pages)
27 August 1996Full accounts made up to 31 March 1996 (7 pages)
28 November 1995Return made up to 14/11/95; full list of members (6 pages)