CAPE DIAMOND PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CAPE DIAMOND PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00790612

Incorporation date

04/02/1964

Size

Total Exemption Small

Contacts

Registered address

Registered address

Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1964)
dot icon29/03/2018
Final Gazette dissolved following liquidation
dot icon29/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon09/08/2017
Liquidators' statement of receipts and payments to 2017-07-05
dot icon01/09/2016
Liquidators' statement of receipts and payments to 2016-07-05
dot icon07/10/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/08/2015
Appointment of a voluntary liquidator
dot icon03/08/2015
Statement of affairs with form 4.19
dot icon16/07/2015
Resolutions
dot icon10/07/2015
Registered office address changed from 8M Maybrook Road Maybrook Business Park Sutton Coldfield West Midlands B76 1DJ to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2015-07-10
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/09/2014
Appointment of Mr Michael Christopher Green as a director on 2014-09-11
dot icon11/09/2014
Appointment of Mr Glenn William Forder as a director on 2014-09-11
dot icon11/09/2014
Termination of appointment of John Thomas Binyon as a director on 2014-09-11
dot icon11/09/2014
Termination of appointment of Brenda Leah Binyon as a director on 2014-09-11
dot icon11/09/2014
Termination of appointment of John Thomas Binyon as a secretary on 2014-09-11
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/10/2013
Satisfaction of charge 2 in full
dot icon02/10/2013
Satisfaction of charge 3 in full
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr John Thomas Binyon on 2009-12-31
dot icon19/01/2010
Director's details changed for Brenda Leah Binyon on 2009-12-31
dot icon03/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 31/12/08; full list of members
dot icon13/02/2009
Location of register of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 31/12/07; no change of members
dot icon04/10/2007
Director resigned
dot icon19/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon18/10/2006
Amended accounts made up to 2005-12-31
dot icon11/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon18/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon23/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/03/2002
Return made up to 31/12/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-12-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon19/04/2000
Accounts for a small company made up to 1999-12-31
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon28/04/1999
Accounts for a small company made up to 1998-12-31
dot icon19/01/1999
Return made up to 31/12/98; no change of members
dot icon20/04/1998
Accounts for a small company made up to 1997-12-31
dot icon08/01/1998
Return made up to 31/12/97; no change of members
dot icon16/04/1997
Accounts for a small company made up to 1996-12-31
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon23/05/1996
Accounts for a small company made up to 1995-12-31
dot icon12/05/1996
New director appointed
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon13/06/1995
Accounts for a small company made up to 1994-12-31
dot icon02/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon26/01/1994
Return made up to 31/12/93; no change of members
dot icon19/11/1993
Accounts for a small company made up to 1992-12-31
dot icon10/03/1993
Return made up to 31/12/92; full list of members
dot icon30/10/1992
Accounts for a small company made up to 1991-12-31
dot icon13/05/1992
Declaration of satisfaction of mortgage/charge
dot icon10/02/1992
Return made up to 31/12/91; no change of members
dot icon04/10/1991
Declaration of mortgage charge released/ceased
dot icon16/08/1991
Accounts for a small company made up to 1990-12-31
dot icon17/07/1991
Particulars of mortgage/charge
dot icon23/04/1991
Return made up to 31/12/90; no change of members
dot icon30/01/1991
Accounts for a small company made up to 1989-12-31
dot icon30/04/1990
Accounts for a small company made up to 1988-12-31
dot icon30/04/1990
Return made up to 31/12/89; full list of members
dot icon25/07/1989
Accounting reference date shortened from 30/09 to 31/12
dot icon09/06/1989
Return made up to 31/12/88; no change of members
dot icon24/01/1989
Director resigned
dot icon01/09/1988
Accounts made up to 1987-09-30
dot icon08/06/1988
Director resigned
dot icon05/05/1988
Return made up to 31/12/87; no change of members
dot icon12/01/1988
Accounting reference date extended from 30/09 to 31/12
dot icon05/01/1988
Director's particulars changed;new director appointed
dot icon27/07/1987
Accounts for a small company made up to 1986-09-30
dot icon26/03/1987
Return made up to 31/12/86; full list of members
dot icon14/02/1987
Director's particulars changed
dot icon11/07/1986
Accounts for a small company made up to 1985-09-30
dot icon06/08/1983
Accounts made up to 1982-09-30
dot icon04/02/1964
Incorporation
dot icon04/02/1964
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Michael Christopher
Director
11/09/2014 - Present
21
Binyon, Brenda Leah
Director
06/04/1996 - 11/09/2014
-
Forder, Glenn William
Director
11/09/2014 - Present
3

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 CAPE DIAMOND PRODUCTS LIMITED

CAPE DIAMOND PRODUCTS LIMITED is an(a) Dissolved company incorporated on 04/02/1964 with the registered office located at Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. There are currently 2 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 CAPE DIAMOND PRODUCTS LIMITED?

toggle

CAPE DIAMOND PRODUCTS LIMITED is currently Dissolved. It was registered on 04/02/1964 and dissolved on 29/03/2018.

Where is CAPE DIAMOND PRODUCTS LIMITED located?

toggle

CAPE DIAMOND PRODUCTS LIMITED is registered at Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PH.

What does CAPE DIAMOND PRODUCTS LIMITED do?

toggle

CAPE DIAMOND PRODUCTS LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

What is the latest filing for CAPE DIAMOND PRODUCTS LIMITED?

toggle

The latest filing was on 29/03/2018: Final Gazette dissolved following liquidation.