Company NameCanvas Lounge Limited
Company StatusDissolved
Company Number04476211
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)
Previous NameAarco 221 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr William Deayton Childs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(3 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 17 November 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address76 King Street
Knutsford
Cheshire
WA16 6ED
Secretary NameMr William Childs
StatusClosed
Appointed01 January 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 17 November 2015)
RoleCompany Director
Correspondence Address76 King Street
Knutsford
Cheshire
WA16 6ED
Director NameMrs Ruth Claire Rankin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 2006)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Oak Farm
Brereton
Cheshire
CW11 1SD
Secretary NameRichard Charles Rankin
NationalityBritish
StatusResigned
Appointed16 October 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2004)
RoleBusinessman
Correspondence Address1 The Cobbles
Woodenf Farm
Allostock
Cheshire
WA16 9NG
Secretary NameMr William Deayton Childs
NationalityBritish
StatusResigned
Appointed01 August 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Knutsford Road
Wilmslow
Cheshire
SK9 6EL
Secretary NameEmma Christine Mousley
NationalityBritish
StatusResigned
Appointed25 April 2007(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2014)
RoleCo Secretary
Correspondence Address139 Knutsford Road
Wilmslow
Cheshire
SK9 6EL
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Contact

Websitecanvaslounge.co.uk
Email address[email protected]
Telephone01565 653424
Telephone regionKnutsford

Location

Registered Address76 King Street
Knutsford
Cheshire
WA16 6ED
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

42k at £1Mr William Deayton Childs
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,395
Cash£3,255
Current Liabilities£105,821

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
23 July 2015Application to strike the company off the register (3 pages)
22 January 2015Director's details changed for Mr William Deayton Childs on 4 May 2014 (2 pages)
22 January 2015Termination of appointment of Emma Christine Mousley as a secretary on 1 January 2014 (1 page)
22 January 2015Termination of appointment of Emma Christine Mousley as a secretary on 1 January 2014 (1 page)
22 January 2015Appointment of Mr William Childs as a secretary on 1 January 2014 (2 pages)
22 January 2015Appointment of Mr William Childs as a secretary on 1 January 2014 (2 pages)
22 January 2015Director's details changed for Mr William Deayton Childs on 4 May 2014 (2 pages)
20 October 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 September 2014Director's details changed for Mr William Deayton Childs on 1 September 2014 (2 pages)
16 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 42,000
(3 pages)
16 September 2014Director's details changed for Mr William Deayton Childs on 1 September 2014 (2 pages)
16 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 42,000
(3 pages)
3 September 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 42,000
(4 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 42,000
(4 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for William Deayton Childs on 3 July 2010 (2 pages)
28 July 2010Director's details changed for William Deayton Childs on 3 July 2010 (2 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 July 2009Registered office changed on 16/07/2009 from 1ST floor 76 king street knutsford cheshire WA16 6ED (1 page)
16 July 2009Return made up to 03/07/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 August 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
31 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 August 2007Return made up to 03/07/07; change of members (6 pages)
12 June 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (2 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 February 2007Director resigned (1 page)
6 September 2006Return made up to 03/07/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2005New secretary appointed (1 page)
7 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 January 2005Secretary resigned (1 page)
30 July 2004Return made up to 03/07/04; full list of members (8 pages)
8 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
18 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2003Nc inc already adjusted 15/08/03 (1 page)
17 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 September 2003Ad 15/08/03--------- £ si 41998@1=41998 £ ic 2/42000 (2 pages)
23 August 2003Return made up to 03/07/03; full list of members (7 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New secretary appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Registered office changed on 01/11/02 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
1 November 2002Secretary resigned (1 page)
22 October 2002Company name changed aarco 221 LIMITED\certificate issued on 22/10/02 (2 pages)
3 July 2002Incorporation (18 pages)