Canodress Ltd was dissolved on 2019-04-23.
Canodress was a private limited company that was situated at Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, ENGLAND. Its net worth was valued to be roughly 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (officially started on 2017-01-25) was run by 1 director.
Director Kenneth J. who was appointed on 01 March 2017.
The company was officially classified as "operation of warehousing and storage facilities for land transport activities" (52103).
The last confirmation statement was sent on 2018-01-24 and last time the statutory accounts were sent was on 05 April 2018.
Canodress Ltd Address / Contact
Office Address
Office A Harewood House 2-6 Rochdale Road
Office Address2
Middleton
Town
Manchester
Post code
M24 6DP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10584173
Date of Incorporation
Wed, 25th Jan 2017
Date of Dissolution
Tue, 23rd Apr 2019
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Sun, 5th Jan 2020
Account last made up date
Thu, 5th Apr 2018
Next confirmation statement due date
Thu, 7th Feb 2019
Last confirmation statement dated
Wed, 24th Jan 2018
Company staff
Kenneth J.
Position: Director
Appointed: 01 March 2017
Molly P.
Position: Director
Appointed: 25 January 2017
Resigned: 01 March 2017
People with significant control
Molly P.
Notified on
25 January 2017
Nature of control:
75,01-100% shares
Kenneth J.
Notified on
21 February 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-05
Balance Sheet
Current Assets
38 682
Net Assets Liabilities
387
Other
Creditors
38 295
Net Current Assets Liabilities
387
Total Assets Less Current Liabilities
387
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, April 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, April 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 5th, February 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 25th, January 2019
dissolution
Free Download
(1 page)
AA
Micro company accounts made up to 2018-04-05
filed on: 4th, October 2018
accounts
Free Download
(6 pages)
AA01
Previous accounting period extended from 2018-01-31 to 2018-04-05
filed on: 15th, June 2018
accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 2018-01-24
filed on: 27th, February 2018
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 2017-02-21
filed on: 27th, February 2018
persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD Uk to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 2017-07-17
filed on: 17th, July 2017
address
Free Download
(1 page)
AP01
New director was appointed on 2017-03-01
filed on: 2nd, March 2017
officers
Free Download
(2 pages)
TM01
Director appointment termination date: 2017-03-01
filed on: 1st, March 2017
officers
Free Download
(1 page)
AD01
Registered office address changed from 15 Elstree Road Liverpool L6 8NU United Kingdom to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on 2017-02-16
filed on: 16th, February 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.