C.A.P. SALES LIMITED

Register to unlock more data on OkredoRegister

C.A.P. SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02588271

Incorporation date

04/03/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Sefton House Northgate Close, Middlebrook Business Park, Bolton BL6 6PQCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1991)
dot icon26/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon18/12/2011
Appointment of Mrs. Mihaela Cristea as a director on 2011-12-09
dot icon18/12/2011
Termination of appointment of Alan Cameron Smith as a director on 2011-12-09
dot icon12/12/2011
First Gazette notice for voluntary strike-off
dot icon28/11/2011
Application to strike the company off the register
dot icon15/11/2011
Statement of capital on 2011-11-16
dot icon15/11/2011
Statement by Directors
dot icon15/11/2011
Solvency Statement dated 28/10/11
dot icon15/11/2011
Resolutions
dot icon20/10/2011
Appointment of Mr. Stephen Veronon Taylor as a director on 2011-10-21
dot icon20/10/2011
Termination of appointment of Phillip Steel Blinkhorn as a director on 2011-10-21
dot icon30/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/07/2011
Registered office address changed from Greenbank House Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 2011-07-04
dot icon01/06/2011
Appointment of Mr. Alan Cameron Smith as a director
dot icon31/05/2011
Termination of appointment of Trevor Harrison as a director
dot icon14/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon27/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon31/01/2010
Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 2010-02-01
dot icon18/01/2010
Appointment of Mr. Trevor Charles Harrison as a director
dot icon17/01/2010
Appointment of Ms Mihaela Cristea as a secretary
dot icon17/01/2010
Termination of appointment of Ann Walkden as a director
dot icon17/01/2010
Termination of appointment of Ann Walkden as a secretary
dot icon14/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/03/2009
Return made up to 05/03/09; full list of members
dot icon29/07/2008
Director appointed ms. Ann marie walkden
dot icon29/07/2008
Secretary appointed ms. Ann marie walkden
dot icon22/07/2008
Appointment Terminated Director trevor dent
dot icon22/07/2008
Appointment Terminated Secretary trevor dent
dot icon14/04/2008
Accounts made up to 2007-12-31
dot icon09/03/2008
Return made up to 05/03/08; full list of members
dot icon06/08/2007
Accounts made up to 2006-12-31
dot icon23/03/2007
New secretary appointed;new director appointed
dot icon23/03/2007
Secretary resigned;director resigned
dot icon23/03/2007
Return made up to 05/03/07; full list of members
dot icon23/03/2007
Secretary's particulars changed;director's particulars changed
dot icon12/11/2006
Accounts made up to 2005-12-31
dot icon19/03/2006
Return made up to 05/03/06; full list of members
dot icon03/11/2005
Accounts made up to 2004-12-31
dot icon21/08/2005
New secretary appointed;new director appointed
dot icon09/07/2005
Secretary resigned;director resigned
dot icon13/03/2005
Return made up to 05/03/05; full list of members
dot icon20/02/2005
Registered office changed on 21/02/05 from: paragon business park chorley new road, horwich bolton lancashire BL6 6J
dot icon23/03/2004
Accounts made up to 2003-12-31
dot icon23/03/2004
Accounts made up to 2002-12-31
dot icon10/03/2004
Return made up to 05/03/04; full list of members
dot icon10/03/2003
Return made up to 05/03/03; full list of members
dot icon01/05/2002
Accounts made up to 2001-12-31
dot icon01/05/2002
Accounts made up to 2000-12-31
dot icon28/04/2002
Return made up to 05/03/02; full list of members
dot icon28/04/2002
Registered office changed on 29/04/02
dot icon10/06/2001
Return made up to 05/03/01; full list of members
dot icon10/06/2001
Director's particulars changed
dot icon16/01/2001
New secretary appointed;new director appointed
dot icon08/01/2001
Registered office changed on 09/01/01 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY
dot icon08/01/2001
New director appointed
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Secretary resigned;director resigned
dot icon29/11/2000
Auditor's resignation
dot icon29/10/2000
Accounts made up to 1999-12-31
dot icon06/06/2000
Return made up to 05/03/00; full list of members
dot icon26/05/1999
Accounts for a small company made up to 1998-12-31
dot icon12/03/1999
Return made up to 05/03/99; full list of members
dot icon11/08/1998
Accounts for a small company made up to 1997-12-31
dot icon24/03/1998
Return made up to 05/03/98; full list of members
dot icon11/08/1997
Accounts for a small company made up to 1996-12-31
dot icon08/04/1997
Return made up to 05/03/97; no change of members
dot icon13/08/1996
Accounts for a small company made up to 1995-12-31
dot icon11/04/1996
Secretary resigned
dot icon11/04/1996
Director resigned
dot icon11/04/1996
New secretary appointed;new director appointed
dot icon23/03/1996
Return made up to 05/03/96; no change of members
dot icon23/03/1996
Registered office changed on 24/03/96
dot icon25/06/1995
Accounts for a small company made up to 1994-12-31
dot icon09/03/1995
Return made up to 05/03/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/05/1994
Accounts for a small company made up to 1993-12-31
dot icon03/03/1994
Return made up to 05/03/94; no change of members
dot icon03/10/1993
Accounting reference date shortened from 31/08 to 31/12
dot icon17/05/1993
Accounts for a small company made up to 1992-08-31
dot icon31/03/1993
Accounting reference date extended from 30/06 to 31/08
dot icon28/02/1993
Return made up to 05/03/93; no change of members
dot icon28/02/1993
Registered office changed on 01/03/93
dot icon07/05/1992
Return made up to 05/03/92; full list of members
dot icon21/10/1991
Ad 07/08/91--------- £ si 998@1=998 £ ic 2/1000
dot icon21/10/1991
Accounting reference date notified as 30/06
dot icon21/08/1991
Particulars of mortgage/charge
dot icon15/07/1991
Memorandum and Articles of Association
dot icon14/07/1991
New director appointed
dot icon10/07/1991
Director resigned;new director appointed
dot icon10/07/1991
Secretary resigned;new secretary appointed
dot icon10/07/1991
Registered office changed on 11/07/91 from: 2, baches street london N1 6UB
dot icon03/07/1991
Certificate of change of name
dot icon04/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/03/1991 - 16/06/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/03/1991 - 16/06/1991
43699
Lewis, Peter Anthony
Director
16/06/1991 - 31/03/1996
3
Taylor, Stephen Vernon
Director
20/10/2011 - Present
11
Pover, Pamela
Director
09/11/2000 - 30/06/2005
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.A.P. SALES LIMITED

C.A.P. SALES LIMITED is an(a) Dissolved company incorporated on 04/03/1991 with the registered office located at Sefton House Northgate Close, Middlebrook Business Park, Bolton BL6 6PQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.A.P. SALES LIMITED?

toggle

C.A.P. SALES LIMITED is currently Dissolved. It was registered on 04/03/1991 and dissolved on 26/03/2012.

Where is C.A.P. SALES LIMITED located?

toggle

C.A.P. SALES LIMITED is registered at Sefton House Northgate Close, Middlebrook Business Park, Bolton BL6 6PQ.

What is the latest filing for C.A.P. SALES LIMITED?

toggle

The latest filing was on 26/03/2012: Final Gazette dissolved via voluntary strike-off.