Company NameCantium Engineering Limited
DirectorsJane Caroline Christian and Timothy Andrew Christian
Company StatusDissolved
Company Number02509624
CategoryPrivate Limited Company
Incorporation Date7 June 1990(33 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Jane Caroline Christian
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleHousewife & Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwlcotes Farm
Shire Lane
Heath
Chesterfield
S44 5SQ
Director NameMr Timothy Andrew Christian
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleFinance & Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwlcotes Farm, Shire Lane
Heath
Chesterfield
Derbyshire
S44 5SQ
Secretary NameMrs Jane Caroline Christian
NationalityBritish
StatusCurrent
Appointed07 June 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleHousewife & Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwlcotes Farm
Shire Lane
Heath
Chesterfield
S44 5SQ

Location

Registered Address37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Turnover£490,574
Gross Profit£100,601
Cash£13,284
Current Liabilities£159,350

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 August 2004Dissolved (1 page)
7 May 2004Return of final meeting of creditors (1 page)
15 January 2002Appointment of a liquidator (1 page)
19 November 2001Administrator's abstract of receipts and payments (3 pages)
19 November 2001Notice of discharge of Administration Order (2 pages)
1 October 2001Order of court to wind up (2 pages)
19 July 2001Registered office changed on 19/07/01 from: the clergy house churchyard ashford kent, TN23 1QG (1 page)
9 April 2001Administrator's abstract of receipts and payments (3 pages)
26 September 2000Administrator's abstract of receipts and payments (2 pages)
28 March 2000Administrator's abstract of receipts and payments (2 pages)
27 September 1999Administrator's abstract of receipts and payments (2 pages)
25 March 1999Administrator's abstract of receipts and payments (2 pages)
2 October 1998Administrator's abstract of receipts and payments (2 pages)
26 March 1998Administrator's abstract of receipts and payments (2 pages)
26 September 1997Administrator's abstract of receipts and payments (2 pages)
10 April 1997Administrator's abstract of receipts and payments (2 pages)
10 April 1997Administrator's abstract of receipts and payments (2 pages)
19 June 1996Amended cerfificate of committee (1 page)
17 June 1996Notice of result of meeting of creditors (4 pages)
23 April 1996Administration Order (4 pages)
28 March 1996Notice of Administration Order (1 page)
22 August 1995Return made up to 01/06/95; no change of members (4 pages)