Company NameCantina Limited
DirectorsKathleen May Jones and William Henry Jones
Company StatusDissolved
Company Number01361841
CategoryPrivate Limited Company
Incorporation Date7 April 1978(46 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameKathleen May Jones
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Correspondence Address20 Green Lane
Burnham On Crouch
Essex
CM0 8PX
Director NameWilliam Henry Jones
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address109 Maldon Road
Burnham On Crouch
Essex
CM0 8DD
Secretary NameKathleen May Jones
NationalityBritish
StatusCurrent
Appointed24 July 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Correspondence Address20 Green Lane
Burnham On Crouch
Essex
CM0 8PX

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£255
Cash£250
Current Liabilities£162,231

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 November 2007Dissolved (1 page)
16 August 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
16 August 2007Liquidators statement of receipts and payments (5 pages)
30 May 2007Liquidators statement of receipts and payments (5 pages)
30 November 2006Liquidators statement of receipts and payments (5 pages)
22 May 2006Liquidators statement of receipts and payments (5 pages)
30 November 2005Liquidators statement of receipts and payments (5 pages)
27 May 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page)
4 November 2004Liquidators statement of receipts and payments (5 pages)
10 May 2004Liquidators statement of receipts and payments (5 pages)
7 November 2003Liquidators statement of receipts and payments (5 pages)
8 May 2003Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
9 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 May 2001Appointment of a voluntary liquidator (2 pages)
9 May 2001Statement of affairs (12 pages)
18 April 2001Registered office changed on 18/04/01 from: prospect house 2 athenaeum road whetstone london N20 9AE (1 page)
15 August 2000Return made up to 24/07/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 August 1999Return made up to 24/07/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 October 1997Amended accounts made up to 31 March 1996 (6 pages)
28 July 1997Return made up to 24/07/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 November 1996Return made up to 24/07/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)