About

Registered Number: 04981629
Date of Incorporation: 02/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 9 months ago)
Registered Address: Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA

 

Founded in 2003, Steve J Cannon & Co Ltd have registered office in Suffolk, it's status at Companies House is "Dissolved". There are 5 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, Guy John 02 December 2003 13 June 2008 1
CANNON, Ian Mark 02 December 2003 13 June 2008 1
CANNON, Paul Andrew 02 December 2003 13 June 2008 1
Secretary Name Appointed Resigned Total Appointments
CANNON, Guy John 13 June 2008 - 1
CANNON, Stephen John 02 December 2003 13 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 18 June 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 14 November 2014
CH03 - Change of particulars for secretary 14 November 2014
CH01 - Change of particulars for director 14 November 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 10 January 2012
AD01 - Change of registered office address 16 December 2011
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 13 November 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 22 November 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 02 January 2007
AA - Annual Accounts 28 December 2005
363s - Annual Return 02 December 2005
AA - Annual Accounts 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 December 2004
363s - Annual Return 10 December 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
MISC - Miscellaneous document 07 October 2004
MISC - Miscellaneous document 07 October 2004
225 - Change of Accounting Reference Date 30 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.