Company NameCantors Limited
Company StatusDissolved
Company Number03113282
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NameH&C Furnishings Limited

Business Activity

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

Directors

Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2000(4 years, 10 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(4 years, 10 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(4 years, 10 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(5 years, 1 month 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(5 years, 7 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 NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameIan Nigel Hanson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(9 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2000)
RoleSecretary
Correspondence Address14 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Director NameGordon Stewart Caldwell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 1999)
RoleFinance Director
Correspondence Address18 Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameRobert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressGreenlands Bellwood Court
St. Mary Hoo
Kent
ME3 8RT
Secretary NameIan Nigel Hanson
NationalityBritish
StatusResigned
Appointed30 July 1997(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address14 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Director NameMartin Clifford-King
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(3 years, 6 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 Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End28 February

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)
4 January 2001Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned;director resigned (1 page)
19 October 2000Return made up to 13/10/00; full list of members (8 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)
29 August 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
29 December 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
22 October 1999Return made up to 13/10/99; full list of members (7 pages)
14 May 1999Director resigned (1 page)
13 May 1999New director appointed (3 pages)
23 October 1998Return made up to 13/10/98; no change of members (10 pages)
16 October 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
23 October 1997Return made up to 13/10/97; full list of members (10 pages)
23 September 1997Registered office changed on 23/09/97 from: st peters house hartsfield sheffield south yorkshire S1 2EL (1 page)
3 September 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
22 August 1997Accounting reference date shortened from 31/03/98 to 30/04/97 (5 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
3 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
3 August 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
24 December 1996Return made up to 13/10/96; full list of members (8 pages)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
31 July 1996Company name changed h&c furnishings LIMITED\certificate issued on 31/07/96 (2 pages)
20 June 1996Company name changed imco (4095) LIMITED\certificate issued on 21/06/96 (2 pages)
19 June 1996Accounting reference date notified as 31/03 (1 page)
13 October 1995Incorporation (38 pages)