CANNA LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TY
Company number 00417006
Status Liquidation
Incorporation Date 12 August 1946
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, UK, SO53 3TY
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70221 - Financial management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-03-13 ; Registered office address changed from 17 West End Grove Farnham Surrey GU9 7EG England to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 3 April 2017. The most likely internet sites of CANNA LIMITED are www.canna.co.uk, and www.canna.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and six months. The distance to to Shawford Rail Station is 4.5 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canna Limited is a Private Limited Company. The company registration number is 00417006. Canna Limited has been working since 12 August 1946. The present status of the company is Liquidation. The registered address of Canna Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Uk So53 3ty. . HAINES, Richard David Eliot is a Secretary of the company. HAINES, Richard David Eliot is a Director of the company. KIRBY, Simon Nicholas is a Director of the company. Secretary HAINES, John Frank has been resigned. Director HAINES, Jane Taft has been resigned. Director HAINES, John Frank has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
HAINES, Richard David Eliot
Appointed Date: 07 January 1995

Director

Director

Resigned Directors

Secretary
HAINES, John Frank
Resigned: 07 January 1995

Director
HAINES, Jane Taft
Resigned: 30 June 1999
94 years old

Director
HAINES, John Frank
Resigned: 31 October 2002
106 years old

CANNA LIMITED Events

04 Apr 2017
Appointment of a voluntary liquidator
04 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-13

03 Apr 2017
Registered office address changed from 17 West End Grove Farnham Surrey GU9 7EG England to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 3 April 2017
03 Apr 2017
Declaration of solvency
16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
...
... and 71 more events
13 May 1988
Accounts for a small company made up to 31 December 1987

01 Sep 1987
Return made up to 08/07/87; full list of members

29 Jun 1987
Accounts for a small company made up to 31 December 1986

06 Nov 1986
Return made up to 10/07/86; full list of members

13 May 1986
Accounts for a small company made up to 31 December 1985

CANNA LIMITED Charges

2 February 1981
Legal charge
Delivered: 10 February 1981
Status: Satisfied on 16 August 2016
Persons entitled: Barclays Bank PLC
Description: F/Hold land on north east side of lysons avenue, ash vale…
2 February 1981
Legal charge
Delivered: 10 February 1981
Status: Satisfied on 16 August 2016
Persons entitled: Barclays Bank LTD
Description: F/Hold land to north east of lysons avenue, ash vale…
2 February 1981
Legal charge
Delivered: 10 February 1981
Status: Satisfied on 16 August 2016
Persons entitled: Barclays Bank LTD
Description: F/Hold land being on north side of lysons avenue, ash…