Company NameCantona Pour Homme Limited
Company StatusDissolved
Company Number03204528
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)
Previous NameCresswell Industries Limited

Business Activity

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

Directors

Secretary NameJean-Jacques Bertrand
NationalityFrench
StatusClosed
Appointed19 July 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address6 Rue Lacaille
Paris
75017
France
Director NameJean-Jacques Bertrand
Date of BirthDecember 1949 (Born 74 years ago)
NationalityFrench
StatusClosed
Appointed19 September 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 28 November 2000)
RoleLawyer
Correspondence Address6 Rue Lacaille
Paris
75017
France
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameHarper Corporation Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Director NameCMC International Sarl (Corporation)
Date of BirthDecember 1949 (Born 74 years ago)
StatusResigned
Appointed19 July 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 2000)
Correspondence Address40 Rue Du Colonel Pierre Avia
Paris
75015
France

Location

Registered AddressJames Chpman & Co
76 King Street
Manchester
M2 4NH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
27 June 2000Application for striking-off (1 page)
6 June 2000Director resigned (1 page)
9 May 2000Accounts made up to 31 July 1999 (1 page)
16 July 1999Return made up to 28/05/99; no change of members (4 pages)
5 October 1998Accounts made up to 31 July 1998 (1 page)
18 June 1998Return made up to 28/05/98; no change of members (4 pages)
3 June 1998Registered office changed on 03/06/98 from: james chapman & company canada house 3 chepstow street manchester greater manchester M1 5ER (1 page)
14 October 1997New director appointed (2 pages)
3 October 1997Accounts made up to 31 July 1997 (1 page)
8 August 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/03/97
(1 page)
4 February 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997Registered office changed on 04/02/97 from: 60 tabernacle street london EC2A 4NB (1 page)
26 July 1996Secretary resigned (1 page)
26 July 1996Director resigned (1 page)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 July 1996Company name changed cresswell industries LIMITED\certificate issued on 10/07/96 (2 pages)
28 May 1996Incorporation (16 pages)