Company NameCannon Ecaflo Limited
Company StatusDissolved
Company Number05593361
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameShelfco (No. 3126) Limited

Business Activity

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

Directors

Director NameEdmond O'Reilly
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed03 February 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address17 Abbey Meadows
Clonmel
Co Tipperary
Irish
Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed03 February 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameRichard Burl
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address44 Oakwood Road
Windlesham
Surrey
GU20 6JD
Director NameMr Oliver Walter Weisflog
Date of BirthApril 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed02 February 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Green Chapel Lane
Forest Row
East Sussex
RH18 5BS
Director NameMr Christopher Gilbert Wood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address41 The Chancery
Bramcote
Nottingham
Nottinghamshire
NG9 3AJ
Director NameGeoffrey Mills Bowers
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 22 February 2007)
RoleCompany Director
Correspondence Address42 Marshwood Avenue
Canford Heath
Poole
Dorset
BH17 9EP
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address79 Limpsfield Road
Saunderstead
Surrey
CR2 9LB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
23 May 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
9 November 2006Return made up to 14/10/06; full list of members (8 pages)
20 February 2006New secretary appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Secretary resigned (1 page)
1 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2005Registered office changed on 08/11/05 from: lacon house theobalds road london WC1X 8RW (1 page)
8 November 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
26 October 2005Company name changed shelfco (no. 3126) LIMITED\certificate issued on 26/10/05 (3 pages)
14 October 2005Incorporation (25 pages)