Company NameCanworth Limited
Company StatusDissolved
Company Number06891998
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Dissolution Date25 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Patrick Gough
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2015(6 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 25 July 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ
Director NameMr Jeremiah Donovan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD
Director NameMr Tom McCarthy
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2012(3 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 October 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD

Location

Registered Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Patrick Gough
100.00%
Ordinary

Financials

Year2014
Net Worth£318,569
Cash£3,055
Current Liabilities£1,226,549

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

31 March 2015Delivered on: 1 April 2015
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding

Filing History

15 September 2017Completion of winding up (1 page)
15 September 2017Dissolution deferment (1 page)
2 March 2016Order of court to wind up (2 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
13 January 2016Termination of appointment of Jeremiah Donovan as a director on 2 October 2015 (1 page)
12 January 2016Appointment of Mr Patrick Gough as a director on 1 October 2015 (2 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
1 April 2015Registration of charge 068919980001, created on 31 March 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
20 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 May 2014Director's details changed for Jeremiah Donovan on 1 December 2013 (2 pages)
6 May 2014Director's details changed for Jeremiah Donovan on 1 December 2013 (2 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 October 2012Termination of appointment of Tom Mccarthy as a director (1 page)
25 July 2012Appointment of Mr Tom Mccarthy as a director (2 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
23 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Jeremiah Donovan on 29 April 2010 (2 pages)
26 May 2009Appointment terminated director michael holder (1 page)
26 May 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
26 May 2009Registered office changed on 26/05/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
26 May 2009Director appointed jeremiah donovan (2 pages)
29 April 2009Incorporation (14 pages)