Company NameCantadome Accessories Ltd.
Company StatusDissolved
Company Number02813793
CategoryPrivate Limited Company
Incorporation Date29 April 1993(30 years, 12 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameDuncan Rose
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1993(4 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (closed 19 September 2000)
RoleCompany Director
Correspondence Address19 Wiswell Close
Rossendale
Lancashire
BB4 8HQ
Secretary NameMrs Kathleen Elaine Bedford
NationalityBritish
StatusClosed
Appointed28 May 1993(4 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (closed 19 September 2000)
RoleCompany Director
Correspondence Address30 Billington Avenue
Rossendale
Lancashire
BB4 8UW
Director NameMrs Kathleen Elaine Bedford
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1994(1 year, 4 months after company formation)
Appointment Duration6 years (closed 19 September 2000)
RoleCompany Director
Correspondence Address30 Billington Avenue
Rossendale
Lancashire
BB4 8UW
Director NameMr William Bedford
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1994(1 year, 4 months after company formation)
Appointment Duration6 years (closed 19 September 2000)
RoleCompany Director
Correspondence Address30 Billington Avenue
Rossendale
Lancashire
BB4 8UW
Director NameColin Tempest
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1996(3 years after company formation)
Appointment Duration4 years, 4 months (closed 19 September 2000)
RoleManager
Correspondence Address1 Cornfield Grove
Burnley
Lancashire
BB12 8TX
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressCoopers & Lybrand
6 Minshull Street
Abacus Court
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
12 November 1999Receiver ceasing to act (2 pages)
12 November 1999Receiver's abstract of receipts and payments (3 pages)
1 June 1999Receiver's abstract of receipts and payments (3 pages)
13 July 1998Administrative Receiver's report (13 pages)
20 April 1998Registered office changed on 20/04/98 from: 45/49 chorley new road bolton lancashire BL1 4QR (1 page)
16 April 1998Appointment of receiver/manager (1 page)
30 June 1997Return made up to 29/04/97; no change of members (4 pages)
30 June 1997Return made up to 29/04/96; full list of members (6 pages)
30 June 1997New director appointed (1 page)
3 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
14 August 1995Return made up to 29/04/95; full list of members (6 pages)
28 March 1995Particulars of mortgage/charge (12 pages)