Company NameCantors Trustees Limited
Company StatusDissolved
Company Number02508431
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 1990(33 years, 9 months ago)
Dissolution Date12 February 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 12 February 2002)
RoleCompany Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Director NameMs Carolyn Simons
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lytton Park
Cobham
Surrey
KT11 2HB
Secretary NameMark Edward Dyson
NationalityBritish
StatusClosed
Appointed30 November 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 12 February 2002)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameSimon Paul Tutt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(10 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (closed 12 February 2002)
RoleFinance Director
Correspondence Address25 Wharton Drive
Beaulieu Park
Chelsford
Essex
SS15 5GX
Director NameMr Nicholas Jeffrey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiley Croft
Eyam
Hope Valley
S32 5QZ
Director NameMr John Michael Jelly
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGilleyfield Farm
Vicarage Lane Dore
Sheffield
South Yorkshire
S17 3DY
Director NameMr Thomas Henry Staniforth
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 1997)
RoleSolicitor
Correspondence Address5 Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QR
Secretary NameIan Nigel Hanson
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address14 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Director NameGordon Stewart Caldwell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 1999)
RoleFinance Director
Correspondence Address18 Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameIan Nigel Hanson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2000)
RoleChartered Accountant
Correspondence Address14 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Director NameRobert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressGreenlands Bellwood Court
St. Mary Hoo
Kent
ME3 8RT
Director NameMartin Clifford-King
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2000)
RoleChartered Accountant
Correspondence Address40 Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HS

Location

Registered AddressRosedale House
Bramley Way, Hellaby
Rotherham
South Yorkshire
S66 8QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby

Accounts

Latest Accounts31 December 1999 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
13 September 2001Application for striking-off (2 pages)
10 August 2001Registered office changed on 10/08/01 from: amberley house new road rainham essex RM13 8QN (1 page)
5 July 2001Director's particulars changed (1 page)
3 July 2001Secretary's particulars changed (1 page)
3 July 2001New director appointed (2 pages)
8 June 2001Annual return made up to 31/05/01 (4 pages)
19 December 2000Secretary resigned;director resigned (1 page)
19 December 2000New secretary appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
11 September 2000Full accounts made up to 31 December 1999 (7 pages)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2000Annual return made up to 31/05/00 (4 pages)
23 November 1999Full accounts made up to 31 December 1998 (8 pages)
18 June 1999Annual return made up to 31/05/99 (9 pages)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (3 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
22 June 1998Annual return made up to 31/05/98 (4 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
23 September 1997Registered office changed on 23/09/97 from: 164-170 queens road sheffield S2 4DY (1 page)
20 August 1997Full accounts made up to 31 December 1996 (8 pages)
20 June 1997Annual return made up to 31/05/97 (7 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
10 June 1996Annual return made up to 31/05/96 (7 pages)
8 September 1995Full accounts made up to 31 December 1994 (7 pages)