CAP ALUMINIUM SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CAP ALUMINIUM SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01719533

Incorporation date

28/04/1983

Size

Full

Contacts

Registered address

Registered address

C/O ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1983)
dot icon14/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon01/07/2013
First Gazette notice for compulsory strike-off
dot icon30/03/2011
Receiver's abstract of receipts and payments to 2011-02-22
dot icon28/02/2011
Notice of ceasing to act as receiver or manager
dot icon14/11/2010
Receiver's abstract of receipts and payments to 2010-10-29
dot icon12/11/2009
Receiver's abstract of receipts and payments to 2009-10-29
dot icon06/09/2009
Registered office changed on 07/09/2009 from c/o kroll wellington plaza 31 wellington street leeds LS1 4DL
dot icon12/08/2009
Notice of appointment of receiver or manager
dot icon13/03/2009
Notice of ceasing to act as receiver or manager
dot icon03/03/2009
Receiver's abstract of receipts and payments to 2008-10-29
dot icon17/04/2008
Appointment Terminated Secretary calvin williams
dot icon10/03/2008
Appointment Terminated Director calvin williams
dot icon13/02/2008
Registered office changed on 14/02/08 from: kroll 134 edmund street birmingham B3 2ES
dot icon14/11/2007
Receiver's abstract of receipts and payments
dot icon06/11/2007
Receiver ceasing to act
dot icon09/01/2007
Miscellaneous
dot icon09/01/2007
Administrative Receiver's report
dot icon15/11/2006
Registered office changed on 16/11/06 from: systems house spon lane west bromwich west midlands B70 6AA
dot icon13/11/2006
Appointment of receiver/manager
dot icon07/06/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon27/04/2006
Return made up to 20/03/06; full list of members
dot icon17/04/2006
New director appointed
dot icon06/04/2006
Director resigned
dot icon31/01/2006
Full accounts made up to 2004-12-31
dot icon25/05/2005
Director resigned
dot icon16/05/2005
Secretary resigned;director resigned
dot icon16/05/2005
New secretary appointed;new director appointed
dot icon24/04/2005
Return made up to 20/03/05; full list of members
dot icon24/04/2005
Director resigned
dot icon24/04/2005
Secretary resigned;director resigned
dot icon24/04/2005
New secretary appointed;new director appointed
dot icon07/12/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
Director resigned
dot icon18/10/2004
New director appointed
dot icon31/03/2004
Return made up to 20/03/04; full list of members
dot icon13/01/2004
Director resigned
dot icon08/01/2004
Auditor's resignation
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon03/04/2003
Return made up to 20/03/03; full list of members
dot icon02/04/2003
Particulars of mortgage/charge
dot icon30/03/2003
Particulars of mortgage/charge
dot icon09/02/2003
Director resigned
dot icon09/02/2003
Director resigned
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon18/09/2002
Registered office changed on 19/09/02 from: cinnamon house cinnamon park crab lane fearnhead warrington WA2 0XP
dot icon17/07/2002
Registered office changed on 18/07/02 from: systems house spon lane west bromwich west midlands B70 6AA
dot icon10/07/2002
New director appointed
dot icon01/04/2002
Return made up to 20/03/02; full list of members
dot icon11/03/2002
New secretary appointed
dot icon04/12/2001
Director resigned
dot icon06/11/2001
New director appointed
dot icon20/09/2001
Particulars of mortgage/charge
dot icon20/09/2001
Particulars of mortgage/charge
dot icon20/09/2001
Particulars of mortgage/charge
dot icon20/09/2001
Particulars of mortgage/charge
dot icon20/09/2001
Particulars of mortgage/charge
dot icon20/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Secretary resigned
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon09/09/2001
Particulars of mortgage/charge
dot icon09/09/2001
Particulars of mortgage/charge
dot icon09/09/2001
Particulars of mortgage/charge
dot icon09/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon03/09/2001
Director resigned
dot icon21/03/2001
Return made up to 20/03/01; full list of members
dot icon21/03/2001
Director's particulars changed
dot icon14/12/2000
Director resigned
dot icon28/11/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon22/03/2000
Return made up to 20/03/00; full list of members
dot icon22/03/2000
Director's particulars changed
dot icon20/02/2000
Resolutions
dot icon09/01/2000
New director appointed
dot icon27/04/1999
Accounts for a medium company made up to 1998-12-31
dot icon28/03/1999
Return made up to 20/03/99; full list of members
dot icon28/03/1999
Location of register of members address changed
dot icon14/03/1999
Statement of affairs
dot icon14/03/1999
Ad 01/01/99--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon17/01/1999
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
£ nc 100000/1000000 27/11/98
dot icon22/04/1998
Accounts for a medium company made up to 1997-12-31
dot icon22/04/1998
Return made up to 20/03/98; full list of members
dot icon03/07/1997
Director resigned
dot icon24/06/1997
New director appointed
dot icon24/06/1997
New director appointed
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon08/05/1997
Return made up to 20/03/97; full list of members
dot icon03/02/1997
Resolutions
dot icon13/05/1996
Accounts for a medium company made up to 1995-12-31
dot icon23/03/1996
Return made up to 20/03/96; full list of members
dot icon23/03/1996
Secretary's particulars changed;director's particulars changed
dot icon13/11/1995
New director appointed
dot icon21/05/1995
Return made up to 09/04/95; full list of members
dot icon10/04/1995
Accounts for a medium company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Declaration of satisfaction of mortgage/charge
dot icon10/10/1994
Declaration of satisfaction of mortgage/charge
dot icon10/10/1994
Declaration of satisfaction of mortgage/charge
dot icon25/09/1994
Particulars of mortgage/charge
dot icon26/05/1994
Return made up to 09/04/94; full list of members
dot icon23/05/1994
New director appointed
dot icon23/05/1994
New director appointed
dot icon23/05/1994
New director appointed
dot icon23/05/1994
New director appointed
dot icon23/05/1994
New director appointed
dot icon15/05/1994
Accounts for a medium company made up to 1993-12-31
dot icon07/11/1993
Accounts for a medium company made up to 1992-12-31
dot icon04/07/1993
Return made up to 09/04/93; full list of members
dot icon27/08/1992
Return made up to 09/04/92; no change of members
dot icon12/07/1992
Particulars of mortgage/charge
dot icon12/07/1992
Particulars of mortgage/charge
dot icon09/07/1992
Accounts for a medium company made up to 1991-12-31
dot icon02/09/1991
Return made up to 26/06/91; no change of members
dot icon02/09/1991
Accounts for a small company made up to 1990-12-31
dot icon11/09/1990
Registered office changed on 12/09/90 from: unit 13 bromford road industrial estate credenda road west bromich west midlands
dot icon27/08/1990
Particulars of mortgage/charge
dot icon12/06/1990
Ad 26/03/90--------- £ si 99998@1
dot icon20/05/1990
Return made up to 09/04/90; full list of members
dot icon16/05/1990
Accounts for a medium company made up to 1989-12-31
dot icon07/05/1990
Resolutions
dot icon07/05/1990
£ nc 100/100000 26/03/90
dot icon22/05/1989
Accounts for a small company made up to 1988-12-31
dot icon22/05/1989
Return made up to 26/03/89; full list of members
dot icon30/06/1988
Return made up to 26/03/88; full list of members
dot icon21/06/1988
Accounts for a small company made up to 1987-12-31
dot icon08/07/1987
Accounts for a small company made up to 1986-12-31
dot icon08/07/1987
Return made up to 26/03/87; full list of members
dot icon16/12/1986
Registered office changed on 17/12/86 from: unit 30 phoenix-international industrial estate charles street west bromwich west midlands B70 0AY
dot icon12/05/1986
Accounts for a small company made up to 1985-12-31
dot icon12/05/1986
Return made up to 26/03/86; full list of members
dot icon28/04/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Robert
Director
27/11/2000 - 03/02/2003
2
Hughes, Robert
Director
23/08/2004 - 18/05/2005
2
Scott, Michael Iain
Director
14/03/2005 - 06/05/2005
43
Holmes, Richard Ian
Director
01/07/1997 - 14/09/2004
5
Lord, Ian David
Director
01/07/2002 - Present
-

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 CAP ALUMINIUM SYSTEMS LIMITED

CAP ALUMINIUM SYSTEMS LIMITED is an(a) Dissolved company incorporated on 28/04/1983 with the registered office located at C/O ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJ. There are currently 4 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 CAP ALUMINIUM SYSTEMS LIMITED?

toggle

CAP ALUMINIUM SYSTEMS LIMITED is currently Dissolved. It was registered on 28/04/1983 and dissolved on 14/10/2013.

Where is CAP ALUMINIUM SYSTEMS LIMITED located?

toggle

CAP ALUMINIUM SYSTEMS LIMITED is registered at C/O ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does CAP ALUMINIUM SYSTEMS LIMITED do?

toggle

CAP ALUMINIUM SYSTEMS LIMITED operates in the Painting and glazing (45.44 - SIC 2003) sector.

What is the latest filing for CAP ALUMINIUM SYSTEMS LIMITED?

toggle

The latest filing was on 14/10/2013: Final Gazette dissolved via compulsory strike-off.