Company NameCantec Business Technology Limited
Company StatusDissolved
Company Number02496795
CategoryPrivate Limited Company
Incorporation Date27 April 1990(34 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Mark Andrew Aiston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(1 year after company formation)
Appointment Duration33 years
RoleOffice Equipment Supplier
Correspondence Address84 Kingshill Avenue
Worcester Park
Surrey
KT4 8DF
Director NameMr Jonathan Charles Anthony Derbyshire
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(1 year after company formation)
Appointment Duration33 years
RoleOffice Equipment Supplier
Correspondence Address10 Malcolm Drive
Surbiton
Surrey
KT6 6QS
Secretary NameMr Mark Andrew Aiston
NationalityBritish
StatusCurrent
Appointed30 April 1991(1 year after company formation)
Appointment Duration33 years
RoleOffice Equipment Supplier
Correspondence Address84 Kingshill Avenue
Worcester Park
Surrey
KT4 8DF
Director NameSine Theresa West
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(8 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleSales Mgr
Correspondence Address5 Ridley Avenue
Ealing
London
W13 9XW

Location

Registered AddressGround Floor Bank House
Sutton Court Road
Sutton
Surrey
SM1 4SP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£2,641,578
Gross Profit£979,452
Net Worth£17,553
Cash£8,760
Current Liabilities£647,612

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 June 2004Dissolved (1 page)
4 March 2004Return of final meeting of creditors (1 page)
7 December 2000Order of court to wind up (2 pages)
7 December 2000Appointment of a liquidator (1 page)
6 October 2000Notice of completion of voluntary arrangement (3 pages)
7 July 2000Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
31 May 2000Return made up to 27/04/00; full list of members (7 pages)
4 March 2000Full accounts made up to 30 April 1999 (14 pages)
4 November 1999Secretary's particulars changed;director's particulars changed (1 page)
5 May 1999Return made up to 27/04/99; no change of members (4 pages)
12 November 1998New director appointed (2 pages)
5 November 1998Full accounts made up to 30 April 1998 (13 pages)
29 September 1998Secretary's particulars changed;director's particulars changed (1 page)
15 May 1998Secretary's particulars changed;director's particulars changed (1 page)
5 May 1998Return made up to 27/04/98; full list of members (6 pages)
12 February 1998Director's particulars changed (1 page)
27 January 1998Full accounts made up to 30 April 1997 (14 pages)
1 May 1997Return made up to 27/04/97; no change of members (4 pages)
16 December 1996Full accounts made up to 30 April 1996 (13 pages)
9 May 1996Return made up to 27/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1996Full accounts made up to 30 April 1995 (13 pages)
3 May 1995Return made up to 27/04/95; full list of members (6 pages)