About

Registered Number: 02964945
Date of Incorporation: 05/09/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 5 months ago)
Registered Address: Unit C Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, Staffordshire, WV5 8AY

 

Founded in 1994, Canmec Global Ltd have registered office in Wombourne. We do not know the number of employees at this company. The current directors of the business are listed as Dalloway, Rachel Ann, Crabtree, Helen Clare, Crabtree, Ian Trevor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABTREE, Ian Trevor 05 September 1994 01 October 2000 1
Secretary Name Appointed Resigned Total Appointments
DALLOWAY, Rachel Ann 05 June 2001 - 1
CRABTREE, Helen Clare 31 July 1996 01 October 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
SOAS(A) - Striking-off action suspended (Section 652A) 12 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 25 June 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 18 September 2015
CH03 - Change of particulars for secretary 18 September 2015
CH01 - Change of particulars for director 18 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 30 June 2014
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 20 June 2014
RESOLUTIONS - N/A 19 June 2014
RESOLUTIONS - N/A 19 June 2014
AP01 - Appointment of director 19 June 2014
CC04 - Statement of companies objects 19 June 2014
MR01 - N/A 14 June 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 10 October 2011
CH03 - Change of particulars for secretary 10 October 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 27 December 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 23 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
363s - Annual Return 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 10 July 1997
363s - Annual Return 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
AA - Annual Accounts 07 July 1996
363s - Annual Return 09 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1995
288 - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
NEWINC - New incorporation documents 05 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.