Canada 2 Limited LEEDS


Canada 2 Limited was officially closed on 2021-01-26. Canada 2 was a private limited company that could have been found at Communisis House, Manston Lane, Leeds, LS15 8AH. Its net worth was estimated to be roughly 1021000 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formally formed on 1990-08-16) was run by 2 directors and 1 secretary.
Director Timothy B. who was appointed on 26 October 2020.
Director Jonathan R. who was appointed on 30 December 2006.
Among the secretaries, we can name: Steven R. appointed on 28 February 2019.

The company was categorised as "dormant company" (99999). According to the CH data, there was a name change on 2008-07-01 and their previous name was Econo-mailer. The last confirmation statement was filed on 2020-07-28 and last time the accounts were filed was on 31 December 2018. 2015-07-28 was the date of the last annual return.

Canada 2 Limited Address / Contact

Office Address Communisis House
Office Address2 Manston Lane
Town Leeds
Post code LS15 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02531663
Date of Incorporation Thu, 16th Aug 1990
Date of Dissolution Tue, 26th Jan 2021
Industry Dormant Company
End of financial Year 31st December
Company age 31 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Wed, 11th Aug 2021
Last confirmation statement dated Tue, 28th Jul 2020

Company staff

Timothy B.

Position: Director

Appointed: 26 October 2020

Steven R.

Position: Secretary

Appointed: 28 February 2019

Jonathan R.

Position: Director

Appointed: 30 December 2006

Steven R.

Position: Director

Appointed: 28 February 2019

Resigned: 26 October 2020

Sarah C.

Position: Director

Appointed: 09 May 2013

Resigned: 28 February 2019

Peter K.

Position: Director

Appointed: 22 December 2009

Resigned: 04 March 2011

John W.

Position: Director

Appointed: 21 December 2009

Resigned: 09 May 2013

Sarah C.

Position: Secretary

Appointed: 31 October 2009

Resigned: 28 February 2019

Martin Y.

Position: Director

Appointed: 12 December 2006

Resigned: 31 October 2009

Paul S.

Position: Director

Appointed: 30 January 2006

Resigned: 30 December 2006

Denise M.

Position: Director

Appointed: 17 February 2005

Resigned: 16 October 2006

Martin Y.

Position: Secretary

Appointed: 09 September 2004

Resigned: 31 October 2009

Kevin T.

Position: Director

Appointed: 08 February 2002

Resigned: 30 December 2006

Andrew W.

Position: Director

Appointed: 30 September 2001

Resigned: 30 January 2006

Andrew W.

Position: Secretary

Appointed: 30 September 2001

Resigned: 09 September 2004

Christopher P.

Position: Director

Appointed: 05 December 2000

Resigned: 01 September 2005

Stuart C.

Position: Director

Appointed: 05 December 2000

Resigned: 15 June 2001

Mona-Lill O.

Position: Director

Appointed: 16 August 1991

Resigned: 05 December 2000

Michael P.

Position: Director

Appointed: 16 August 1991

Resigned: 30 September 2001

John P.

Position: Director

Appointed: 16 August 1991

Resigned: 08 March 2002

People with significant control

Communisis Dataform Limited

Communisis House Manston Lane, Leeds, LS15 8AH, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Econo-mailer July 1, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth1 021 0001 021 0001 021 0001 021 0001 021 000
Balance Sheet
Current Assets  1 021 0001 021 0001 021 000
Debtors1 021 0001 021 0001 021 0001 021 0001 021 000
Reserves/Capital
Called Up Share Capital79 00079 00079 00079 00079 000
Profit Loss Account Reserve908 000908 000908 000908 000908 000
Shareholder Funds1 021 0001 021 0001 021 0001 021 0001 021 000
Other
Net Assets Liability Excluding Pension Asset Liability  1 021 0001 021 0001 021 000
Net Current Assets Liabilities  1 021 0001 021 0001 021 000
Number Shares Allotted   79 00079 000
Other Reserves34 00034 00034 00034 00034 000
Par Value Share 1111
Share Capital Allotted Called Up Paid79 00079 00079 00079 00079 000
Total Assets Less Current Liabilities1 021 0001 021 0001 021 0001 021 0001 021 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, March 2019
Free Download (3 pages)

Company search

Advertisements