Company NameCannon Fabrications Limited
Company StatusDissolved
Company Number03966225
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date5 February 2010 (14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAnthony Thomas Andrews
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Carnaby Road
Broxbourne
Hertfordshire
EN10 7EG
Secretary NameMr Barry Ian Wales
NationalityBritish
StatusClosed
Appointed11 June 2004(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 05 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Leylands
Harlow
Essex
CM18 6HR
Director NameMr Barry Ian Wales
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 05 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Leylands
Harlow
Essex
CM18 6HR
Secretary NameLorna Cannon
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Carnaby Road
Broxbourne
Hertfordshire
EN10 7EG
Director NamePaul Ginn
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(1 week, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address42 Parnel Road
Ware
Hertfordshire
SG12 7LG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

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

Financials

Year2014
Turnover£2,383,634
Gross Profit£872,406
Net Worth-£102,326
Current Liabilities£1,197,148

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 February 2010Final Gazette dissolved following liquidation (1 page)
5 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2009Completion of winding up (1 page)
5 November 2009Completion of winding up (1 page)
13 April 2009Order of court to wind up (2 pages)
13 April 2009Order of court to wind up (2 pages)
30 March 2009Administrator's progress report to 12 March 2009 (12 pages)
30 March 2009Notice of a court order ending Administration (13 pages)
30 March 2009Notice of a court order ending Administration (13 pages)
30 March 2009Administrator's progress report to 12 March 2009 (12 pages)
28 October 2008Administrator's progress report to 24 September 2008 (10 pages)
28 October 2008Administrator's progress report to 24 September 2008 (10 pages)
24 September 2008Notice of extension of period of Administration (1 page)
24 September 2008Notice of extension of period of Administration (1 page)
30 April 2008Administrator's progress report to 24 September 2008 (11 pages)
30 April 2008Administrator's progress report to 24 September 2008 (11 pages)
9 January 2008Result of meeting of creditors (22 pages)
9 January 2008Result of meeting of creditors (22 pages)
17 December 2007Statement of administrator's proposal (21 pages)
17 December 2007Statement of administrator's proposal (21 pages)
22 November 2007Statement of administrator's proposal (21 pages)
22 November 2007Statement of administrator's proposal (21 pages)
7 November 2007Statement of affairs (8 pages)
7 November 2007Statement of affairs (8 pages)
5 October 2007Registered office changed on 05/10/07 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
5 October 2007Registered office changed on 05/10/07 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
3 October 2007Appointment of an administrator (5 pages)
3 October 2007Appointment of an administrator (5 pages)
3 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2007 (3 pages)
3 May 2007Notice of completion of voluntary arrangement (2 pages)
3 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2007 (3 pages)
3 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2007 (3 pages)
3 May 2007Notice of completion of voluntary arrangement (2 pages)
19 April 2007Notice of completion of voluntary arrangement (10 pages)
19 April 2007Notice of completion of voluntary arrangement (10 pages)
11 April 2007Full accounts made up to 30 June 2006 (15 pages)
11 April 2007Full accounts made up to 30 June 2006 (15 pages)
29 March 2007Particulars of mortgage/charge (9 pages)
29 March 2007Particulars of mortgage/charge (9 pages)
25 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2007 (3 pages)
25 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2007 (3 pages)
25 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2007 (3 pages)
16 November 2006Supervisor's report (12 pages)
16 November 2006Supervisor's report (12 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2006 (17 pages)
7 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2006 (17 pages)
7 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2006 (17 pages)
18 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2006 (3 pages)
18 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2006 (3 pages)
18 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2006 (3 pages)
4 January 2006Full accounts made up to 30 June 2005 (15 pages)
4 January 2006Full accounts made up to 30 June 2005 (15 pages)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
29 April 2005Return made up to 06/04/05; full list of members (6 pages)
29 April 2005Return made up to 06/04/05; full list of members (6 pages)
18 March 2005Full accounts made up to 30 June 2004 (16 pages)
18 March 2005Full accounts made up to 30 June 2004 (16 pages)
10 March 2005Supervisor's report on vol arr (15 pages)
10 March 2005Supervisor's report on vol arr (15 pages)
28 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2005 (2 pages)
28 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2005 (2 pages)
28 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2005 (2 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004Secretary resigned (1 page)
17 July 2004Particulars of mortgage/charge (5 pages)
17 July 2004Particulars of mortgage/charge (5 pages)
15 July 2004Full accounts made up to 30 June 2003 (16 pages)
15 July 2004Full accounts made up to 30 June 2003 (16 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (1 page)
18 June 2004Declaration of satisfaction of mortgage/charge (1 page)
16 June 2004New secretary appointed (1 page)
16 June 2004New secretary appointed (1 page)
28 May 2004Return made up to 06/04/04; full list of members (6 pages)
28 May 2004Return made up to 06/04/04; full list of members (6 pages)
22 January 2004Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
22 January 2004Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
20 May 2003Secretary's particulars changed (1 page)
20 May 2003Return made up to 06/04/03; no change of members (4 pages)
20 May 2003Return made up to 06/04/03; no change of members (4 pages)
20 May 2003Secretary's particulars changed (1 page)
26 March 2003Full accounts made up to 30 June 2002 (16 pages)
26 March 2003Full accounts made up to 30 June 2002 (16 pages)
23 September 2002Director's particulars changed (1 page)
23 September 2002Director's particulars changed (1 page)
19 April 2002Return made up to 06/04/02; full list of members (6 pages)
19 April 2002Return made up to 06/04/02; full list of members (6 pages)
23 March 2002Particulars of mortgage/charge (7 pages)
23 March 2002Particulars of mortgage/charge (7 pages)
4 March 2002Full accounts made up to 30 June 2001 (15 pages)
4 March 2002Full accounts made up to 30 June 2001 (15 pages)
5 June 2001Return made up to 06/04/01; full list of members (6 pages)
5 June 2001Return made up to 06/04/01; full list of members (6 pages)
12 February 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
12 February 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
27 April 2000Director resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Secretary resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: prospect place 85 great north rd hatfield hertfordshire AL9 5BS (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Location of register of directors' interests (1 page)
25 April 2000Location of register of directors' interests (1 page)
25 April 2000Registered office changed on 25/04/00 from: prospect place 85 great north rd hatfield hertfordshire AL9 5BS (1 page)
25 April 2000New secretary appointed (2 pages)
6 April 2000Incorporation (16 pages)