Company NameCantonian Limited
DirectorsGraeme David Gibson and David William Hamilton
Company StatusDissolved
Company Number00199097
CategoryPrivate Limited Company
Incorporation Date5 July 1924(99 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graeme David Gibson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(80 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(80 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Secretary NameMr Graeme David Gibson
NationalityBritish
StatusCurrent
Appointed03 February 2005(80 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameMr Keith Anthony Dixon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1992(67 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklyn House
Main Road Sheepy Magna
Atherstone
Warwickshire
CV9 3QR
Director NameMr Victor John Ensor
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(67 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address42 Malvern Avenue
Nuneaton
Warwickshire
CV10 8ND
Secretary NameMr Victor John Ensor
NationalityBritish
StatusResigned
Appointed31 May 1992(67 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address42 Malvern Avenue
Nuneaton
Warwickshire
CV10 8ND
Director NameMr Graham Tiso
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(69 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Thirlmere Avenue
Nuneaton
Warwickshire
CV11 6HU
Director NameMr James Bernard McCarthy
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(70 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 October 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoundsfield
Hunt Paddock Rouncil Lane
Kenilworth
Warwickshire
CV8 1NL
Secretary NameMr James Bernard McCarthy
NationalityBritish
StatusResigned
Appointed26 September 1994(70 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 October 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoundsfield
Hunt Paddock Rouncil Lane
Kenilworth
Warwickshire
CV8 1NL
Director NameMr Edward William Goold
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(70 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Cottage
1 Main Street
Carlton
Warwickshire
CV13 0BZ
Director NameMs Lorna Fellowes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed16 March 1999(74 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 February 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Mill Street
Warwick
Warwickshire
CV34 4HB
Director NameChristopher John Whitell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(79 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2005)
RoleFinance Director
Correspondence Address10 Sedlescombe Park
Rugby
CV22 6HL
Secretary NameChristopher John Whitell
NationalityBritish
StatusResigned
Appointed01 October 2003(79 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2005)
RoleFinance Director
Correspondence Address10 Sedlescombe Park
Rugby
CV22 6HL

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington
Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£90,029

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 February 2006Dissolved (1 page)
2 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
28 February 2005Registered office changed on 28/02/05 from: sheppeton business park caldwell road nuneaton warwickshire CV11 4NR (1 page)
24 February 2005Declaration of solvency (3 pages)
24 February 2005Appointment of a voluntary liquidator (1 page)
24 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Secretary resigned;director resigned (1 page)
9 February 2005New secretary appointed (2 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Secretary resigned;director resigned (1 page)
6 June 2003Return made up to 31/05/03; full list of members (5 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 June 2001Return made up to 31/05/01; full list of members (5 pages)
27 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 June 2000Return made up to 31/05/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
25 June 1999Return made up to 31/05/99; full list of members (5 pages)
23 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 June 1998Return made up to 31/05/98; full list of members (5 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 June 1997Director's particulars changed (1 page)
27 June 1997Secretary's particulars changed;director's particulars changed (1 page)
23 May 1997Location of register of members (1 page)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
17 June 1996Return made up to 31/05/96; full list of members (5 pages)
6 November 1995Secretary's particulars changed (2 pages)
28 June 1995Return made up to 31/05/95; full list of members (5 pages)
3 May 1995Secretary's particulars changed (4 pages)