CAPITAL SELF-STORAGE LIMITED

Register to unlock more data on OkredoRegister

CAPITAL SELF-STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03656771

Incorporation date

26/10/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

83 Friar Gate, Derby, Derbyshire DE1 1FLCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1998)
dot icon27/12/2021
Final Gazette dissolved following liquidation
dot icon27/09/2021
Completion of winding up
dot icon07/11/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/06/2011
Order of court to wind up
dot icon08/12/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon06/10/2010
Termination of appointment of Aldlex Limited as a secretary
dot icon29/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/09/2010
Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 2010-09-22
dot icon09/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon08/11/2009
Director's details changed for Daniel James Stephens on 2009-10-02
dot icon08/11/2009
Director's details changed for Ian Carlton on 2009-10-02
dot icon08/11/2009
Director's details changed for Christopher Cadman on 2009-10-02
dot icon08/11/2009
Secretary's details changed for Aldlex Limited on 2009-10-02
dot icon01/10/2009
Ad 24/09/09\gbp si [email protected]=40\gbp ic 910.1/950.1\
dot icon01/09/2009
Resolutions
dot icon18/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/02/2009
Appointment terminated director peter evans
dot icon25/02/2009
Director appointed ian carlton
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/11/2008
Return made up to 27/10/08; full list of members; amend
dot icon10/11/2008
Appointment terminated director david pope
dot icon02/11/2008
Return made up to 27/10/08; full list of members
dot icon22/10/2008
Registered office changed on 23/10/2008 from 19 uttoxeter new road derby derbyshire DE22 3EA
dot icon22/10/2008
Appointment terminated secretary bw secretaries LTD
dot icon22/10/2008
Secretary appointed aldlex LIMITED
dot icon18/06/2008
Appointment terminated director michael coulton
dot icon01/06/2008
Director appointed david sean pope
dot icon01/06/2008
Director appointed daniel james stephens
dot icon01/06/2008
Director appointed peter anthony evans
dot icon21/05/2008
Resolutions
dot icon20/05/2008
Appointment terminated secretary louise zawada
dot icon20/05/2008
Secretary appointed bw secretaries LTD
dot icon30/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/12/2007
Return made up to 27/10/07; full list of members
dot icon24/08/2007
Declaration of satisfaction of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
Secretary resigned
dot icon22/05/2007
Ad 30/04/07--------- £ si [email protected]=842 £ ic 2/844
dot icon22/05/2007
S-div 30/04/07
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon25/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon23/11/2006
Return made up to 27/10/06; full list of members
dot icon07/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon01/11/2005
Return made up to 27/10/05; full list of members
dot icon11/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon31/10/2004
Return made up to 27/10/04; full list of members
dot icon24/08/2004
Full accounts made up to 2003-10-31
dot icon29/04/2004
Registered office changed on 30/04/04 from: 71 sheet street windsor berkshire SL4 1BY
dot icon03/11/2003
Return made up to 27/10/03; full list of members
dot icon02/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon01/01/2003
New secretary appointed
dot icon26/11/2002
Secretary resigned
dot icon21/11/2002
Return made up to 27/10/02; full list of members
dot icon08/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon29/08/2002
Secretary resigned
dot icon29/08/2002
New secretary appointed
dot icon04/11/2001
Return made up to 27/10/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2000-10-31
dot icon19/01/2001
Full accounts made up to 1999-10-31
dot icon05/11/2000
Return made up to 27/10/00; full list of members
dot icon13/06/2000
Ad 27/10/98--------- £ si 1@1
dot icon20/12/1999
Return made up to 27/10/99; full list of members
dot icon31/01/1999
Particulars of mortgage/charge
dot icon01/12/1998
Secretary resigned
dot icon01/12/1998
Director resigned
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New secretary appointed
dot icon28/10/1998
Registered office changed on 29/10/98 from: somers mounts hill benenden kent TN17 4ET
dot icon26/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNTERS CO SEC LTD
Corporate Secretary
09/09/2008 - 14/09/2010
33
ARM SECRETARIES LIMITED
Corporate Secretary
26/10/1998 - 26/10/1998
201
Milne, Alan Robert
Director
26/10/1998 - 26/10/1998
593
Carlton, Ian
Director
18/02/2009 - Present
1
Coulton, Janet Margaret
Secretary
26/10/1998 - 01/07/2002
-

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 CAPITAL SELF-STORAGE LIMITED

CAPITAL SELF-STORAGE LIMITED is an(a) Dissolved company incorporated on 26/10/1998 with the registered office located at 83 Friar Gate, Derby, Derbyshire DE1 1FL. 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 CAPITAL SELF-STORAGE LIMITED?

toggle

CAPITAL SELF-STORAGE LIMITED is currently Dissolved. It was registered on 26/10/1998 and dissolved on 27/12/2021.

Where is CAPITAL SELF-STORAGE LIMITED located?

toggle

CAPITAL SELF-STORAGE LIMITED is registered at 83 Friar Gate, Derby, Derbyshire DE1 1FL.

What does CAPITAL SELF-STORAGE LIMITED do?

toggle

CAPITAL SELF-STORAGE LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for CAPITAL SELF-STORAGE LIMITED?

toggle

The latest filing was on 27/12/2021: Final Gazette dissolved following liquidation.