About

Registered Number: 03692735
Date of Incorporation: 07/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: 5 Redwood Close, Woodlesford, Leeds, LS26 8WW

 

M. Gannon (C.A.D.) Design Services Ltd was founded on 07 January 1999 and are based in Leeds, it's status is listed as "Active". The current directors of this company are listed as Gannon, Deborah Elizabeth, Gannon, Mark John, Wheelhouse, Patricia Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANNON, Mark John 07 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GANNON, Deborah Elizabeth 05 April 2006 - 1
WHEELHOUSE, Patricia Ann 07 January 1999 05 April 2006 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 23 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 02 January 2019
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 29 December 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 23 December 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 04 January 2014
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 05 January 2011
DISS40 - Notice of striking-off action discontinued 18 September 2010
AR01 - Annual Return 15 September 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
CH01 - Change of particulars for director 07 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 03 January 2010
AA - Annual Accounts 09 February 2009
AA - Annual Accounts 18 February 2008
363a - Annual Return 04 February 2008
363s - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
AA - Annual Accounts 16 February 2007
363s - Annual Return 06 February 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 21 February 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 11 February 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 10 February 2003
363s - Annual Return 09 February 2003
363s - Annual Return 18 February 2002
AA - Annual Accounts 07 February 2002
225 - Change of Accounting Reference Date 31 August 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 03 May 2001
287 - Change in situation or address of Registered Office 14 February 2001
363s - Annual Return 13 June 2000
288b - Notice of resignation of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
287 - Change in situation or address of Registered Office 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
NEWINC - New incorporation documents 07 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.