CANNON RETAIL LIMITED
WEST YORKSHIRE KELLER DEVELOPMENTS LIMITED

Hellopages » West Yorkshire » Kirklees » HD9 2JT

Company number 03447073
Status Active
Incorporation Date 9 October 1997
Company Type Private Limited Company
Address STONEYGATE HOUSE, 2 GREENFIELD, ROAD, HOLMFIRTH, WEST YORKSHIRE, HD9 2JT
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of CANNON RETAIL LIMITED are www.cannonretail.co.uk, and www.cannon-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Cannon Retail Limited is a Private Limited Company. The company registration number is 03447073. Cannon Retail Limited has been working since 09 October 1997. The present status of the company is Active. The registered address of Cannon Retail Limited is Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire Hd9 2jt. . SANDERSON, Marion is a Secretary of the company. SANDERSON, Jack is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary SANDERSON, Jack has been resigned. Director MIDDLETON, Benjamin James has been resigned. Director PEARMAIN, Michael John has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
SANDERSON, Marion
Appointed Date: 12 July 2002

Director
SANDERSON, Jack
Appointed Date: 31 August 2001
82 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 10 October 1997
Appointed Date: 09 October 1997

Secretary
SANDERSON, Jack
Resigned: 12 July 2002
Appointed Date: 10 October 1997

Director
MIDDLETON, Benjamin James
Resigned: 12 July 2002
Appointed Date: 08 March 2000
67 years old

Director
PEARMAIN, Michael John
Resigned: 14 March 2000
Appointed Date: 10 October 1997
65 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 10 October 1997
Appointed Date: 09 October 1997

Persons With Significant Control

Mr Jack Sanderson
Notified on: 8 October 2016
82 years old
Nature of control: Ownership of shares – 75% or more

CANNON RETAIL LIMITED Events

24 Oct 2016
Confirmation statement made on 9 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

14 May 2015
Total exemption small company accounts made up to 31 October 2014
28 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100

...
... and 51 more events
20 Jun 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Apr 1999
First Gazette notice for compulsory strike-off
16 Oct 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Oct 1997
£ nc 100/10000 10/10/97
09 Oct 1997
Incorporation

CANNON RETAIL LIMITED Charges

22 June 2000
Legal charge
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The land at central road alfreton t/n DY170609 part title…
4 May 2000
Debenture
Delivered: 11 May 2000
Status: Satisfied on 16 December 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…