Company NameCannon Road Planing Limited
DirectorsDavid George Livett and Albert Peter Strange
Company StatusDissolved
Company Number03065607
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 10 months ago)
Previous NameMotorstyle Limited

Directors

Director NameMr David George Livett
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Grosvenor Road
Petts Wood
Orpington
Kent
BR5 1QU
Director NameAlbert Peter Strange
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 8 months
RoleAccountant
Correspondence AddressWoodthorpe
The Broadway, Fairlight
Hastings
East Sussex
TN35 4DA
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusCurrent
Appointed07 June 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameKLS Registrars Limited (Corporation)
StatusCurrent
Appointed01 August 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 8 months
Correspondence Address43 Battery Hill
Fairlight
Hastings
East Sussex
TN35 4AP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressGreat Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

7 May 2000Dissolved (1 page)
7 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
9 April 1998Liquidators statement of receipts and payments (5 pages)
24 October 1997Liquidators statement of receipts and payments (5 pages)
8 October 1996Appointment of a voluntary liquidator (1 page)
8 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 1996Registered office changed on 17/09/96 from: 42 monmouth street london WC2H 9EP (1 page)
25 September 1995Particulars of mortgage/charge (4 pages)
11 August 1995Registered office changed on 11/08/95 from: 83 leonard street london EC2A 4QS (1 page)
11 August 1995New secretary appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Director resigned (4 pages)
7 June 1995Incorporation (18 pages)