Company NameCantorfurniture.com Plc
Company StatusDissolved
Company Number03924216
CategoryPublic Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stephen Charles Cantor
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(6 years after company formation)
Appointment Duration11 years, 11 months (closed 23 January 2018)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressFlat 3 Paragon Court
129 Holders Hill Road Mill Hill
London
NW4 1LH
Secretary NameMr Richard Zoltie
StatusClosed
Appointed09 July 2010(10 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 23 January 2018)
RoleCompany Director
Correspondence AddressAeroworks 5 Adair Street
Manchester
M1 2NQ
Director NameDeborah Jane Cantor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleMedia & Marketing Specialist
Correspondence AddressFlat 3 Paragon Court
129 Holders Hill Road
London
NW4 1LH
Director NameMr John Reginald Goodman
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleChartered Surveyor
Correspondence AddressFortune Cottage Horseshoe Lane
Beckley
Rye
East Sussex
TN31 6SD
Director NameStephen Kelvin Rule
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleAccountant
Correspondence AddressBrook Barn
Westworth Farm
Edmondsham
Dorset
BH21 5RJ
Secretary NameRobin Graham Stewart
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Trinity Road
London
SW17 7RE
Director NamePeter Martindale
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(5 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 November 2000)
RoleConsultant
Correspondence AddressRavenscliffe
South Cape
Laxey
IM4 7HU
Director NamePaul Stuart Jackson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(10 months, 1 week after company formation)
Appointment Duration5 years (resigned 31 December 2005)
RoleManaging Director
Correspondence AddressLongways Cottage 12 High Street
Cottenham
Cambridge
Cambridgeshire
CB4 8SA
Director NameMr Richard Stanley Ernest Gatton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(7 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 October 2017)
RoleFurniture Importer
Country of ResidenceEngland
Correspondence Address2 Northwick Gardens
Bishop Sutton
Bristol
Avon
BS39 5XS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed06 June 2007(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 June 2009)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressAeroworks
5 Adair Street
Manchester
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

4.1m at £0.01Stephen Charles Cantor
51.25%
Ordinary
2.5m at £0.01Deborah Jane Cantor
31.25%
Ordinary
1.4m at £0.01Eve Cantor
17.50%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
11 October 2017Termination of appointment of Richard Stanley Ernest Gatton as a director on 10 October 2017 (1 page)
31 March 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
4 October 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
18 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 80,000
(4 pages)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB England to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
10 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 80,000
(4 pages)
29 July 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 80,000
(4 pages)
25 June 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
4 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
17 May 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
25 August 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
28 January 2011Appointment of a secretary (1 page)
9 July 2010Appointment of Mr Richard Zoltie as a secretary (1 page)
23 June 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
23 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Richard Gatton on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Richard Gatton on 1 October 2009 (2 pages)
11 September 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
21 July 2009Appointment terminated secretary business information research & reporting LTD (1 page)
12 May 2009Return made up to 11/02/09; full list of members (4 pages)
4 November 2008Return made up to 11/02/08; no change of members (7 pages)
12 June 2008Registered office changed on 12/06/2008 from commercial buildings 11-15 cross street manchester M2 1WE (1 page)
1 May 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
1 May 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
4 July 2007Return made up to 11/02/07; full list of members (2 pages)
3 July 2007New secretary appointed (1 page)
16 June 2007Registered office changed on 16/06/07 from: c/o irwin mitchell saint peters house hartshead sheffield S1 2EL (1 page)
26 April 2007New director appointed (2 pages)
27 April 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
27 April 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
7 April 2006Return made up to 11/02/06; full list of members (7 pages)
9 May 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
25 June 2004Director resigned (2 pages)
30 September 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
30 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
19 September 2003Return made up to 11/02/03; no change of members (7 pages)
1 July 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
13 March 2002Return made up to 11/02/02; full list of members (7 pages)
4 December 2001Full accounts made up to 28 February 2001 (12 pages)
25 May 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
  • 363(288) ‐ Director resigned
(7 pages)
25 April 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
27 April 2000Certificate of authorisation to commence business and borrow (1 page)
27 April 2000Application to commence business (2 pages)
17 February 2000Secretary resigned (1 page)
11 February 2000Incorporation (20 pages)