CAPTAIN COD (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

CAPTAIN COD (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03737117

Incorporation date

19/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham, West Midlands B47 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1999)
dot icon22/12/2025
Final Gazette dissolved following liquidation
dot icon22/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon22/07/2024
Resolutions
dot icon22/07/2024
Appointment of a voluntary liquidator
dot icon22/07/2024
Statement of affairs
dot icon22/07/2024
Registered office address changed from 573 Chester Road Sutton Coldfield West Midlands B73 5HU to Sanderlings Becketts Farm Alcester Road Wythall Birmingham West Midlands B47 6AJ on 2024-07-22
dot icon16/07/2024
Compulsory strike-off action has been suspended
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon14/11/2023
Change of details for Mr Eleftherios Stelios Mouskos as a person with significant control on 2023-11-13
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon28/07/2023
Termination of appointment of Eftihia Mouskos as a secretary on 2023-07-28
dot icon23/06/2023
Total exemption full accounts made up to 2022-06-29
dot icon17/05/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon30/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon15/06/2022
Compulsory strike-off action has been discontinued
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon13/06/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/05/2021
Confirmation statement made on 2021-03-19 with updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/05/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon10/04/2015
Director's details changed for Eleftherios Mouskos on 2015-03-19
dot icon10/04/2015
Secretary's details changed for Eftihia Mouskos on 2015-03-19
dot icon18/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon13/06/2013
Termination of appointment of Stelios Mouskos as a director
dot icon13/06/2013
Termination of appointment of Eftihia Mouskos as a director
dot icon05/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/05/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon14/04/2010
Director's details changed for Stelios Mouskos on 2010-03-19
dot icon14/04/2010
Director's details changed for Eleftherios Mouskos on 2010-03-19
dot icon09/04/2010
Director's details changed for Eftychia Mouskos on 2010-04-09
dot icon09/04/2010
Secretary's details changed for Eftychia Mouskos on 2010-04-09
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/04/2009
Return made up to 19/03/09; full list of members
dot icon11/06/2008
Return made up to 19/03/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/02/2008
Certificate of change of name
dot icon14/02/2008
Registered office changed on 14/02/08 from: 42A comberton hill kidderminster west midlands DY10 1QN
dot icon31/01/2008
Particulars of mortgage/charge
dot icon31/01/2008
New director appointed
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/03/2007
Return made up to 19/03/07; full list of members
dot icon21/03/2006
Return made up to 19/03/06; full list of members
dot icon06/10/2005
Amended accounts made up to 2004-06-30
dot icon08/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon21/07/2005
Return made up to 19/03/05; full list of members
dot icon15/07/2005
Amended accounts made up to 2004-06-30
dot icon29/06/2005
Registered office changed on 29/06/05 from: 56A haverstock hill london NW3 2BH
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon06/04/2004
Return made up to 19/03/04; full list of members
dot icon06/04/2004
Return made up to 19/03/03; full list of members
dot icon02/04/2004
Registered office changed on 02/04/04 from: 43-44 market place boston lincolnshire PE21 6NF
dot icon05/08/2003
Total exemption full accounts made up to 2002-06-30
dot icon28/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon19/04/2002
Return made up to 19/03/02; full list of members
dot icon14/06/2001
Return made up to 17/03/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon25/07/2000
Return made up to 19/03/00; full list of members
dot icon25/07/2000
Registered office changed on 25/07/00 from: 43-44 market place boston lincolnshire PE21 6NF
dot icon21/03/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon17/03/2000
Registered office changed on 17/03/00 from: 56A haverstock hill london NW3 2BH
dot icon21/01/2000
Particulars of mortgage/charge
dot icon26/10/1999
Secretary's particulars changed;director's particulars changed
dot icon26/10/1999
Director's particulars changed
dot icon21/05/1999
Ad 30/04/99--------- £ si 998@1=998 £ ic 2/1000
dot icon17/05/1999
Particulars of mortgage/charge
dot icon20/04/1999
New director appointed
dot icon20/04/1999
New secretary appointed
dot icon20/04/1999
New director appointed
dot icon20/04/1999
Secretary resigned
dot icon20/04/1999
Director resigned
dot icon19/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

22
2022
change arrow icon-85.36 % *

* during past year

Cash in Bank

£7,407.00

Confirmation

dot iconLast made up date
29/06/2022
dot iconNext confirmation date
14/11/2024
dot iconLast change occurred
29/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2022
dot iconNext account date
29/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
44.28K
-
0.00
50.60K
-
2022
22
72.89K
-
0.00
7.41K
-
2022
22
72.89K
-
0.00
7.41K
-

Employees

2022

Employees

22 Ascended16 % *

Net Assets(GBP)

72.89K £Ascended64.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.41K £Descended-85.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
19/03/1999 - 19/03/1999
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/03/1999 - 19/03/1999
68517
Mouskos, Eleftherios
Director
21/01/2008 - Present
6
Mouskos, Stelios
Director
19/03/1999 - 12/06/2013
5
Mouskos, Eftihia
Director
19/03/1999 - 12/06/2013
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CAPTAIN COD (MIDLANDS) LIMITED

CAPTAIN COD (MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 19/03/1999 with the registered office located at Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham, West Midlands B47 6AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPTAIN COD (MIDLANDS) LIMITED?

toggle

CAPTAIN COD (MIDLANDS) LIMITED is currently Dissolved. It was registered on 19/03/1999 and dissolved on 22/12/2025.

Where is CAPTAIN COD (MIDLANDS) LIMITED located?

toggle

CAPTAIN COD (MIDLANDS) LIMITED is registered at Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham, West Midlands B47 6AJ.

What does CAPTAIN COD (MIDLANDS) LIMITED do?

toggle

CAPTAIN COD (MIDLANDS) LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does CAPTAIN COD (MIDLANDS) LIMITED have?

toggle

CAPTAIN COD (MIDLANDS) LIMITED had 22 employees in 2022.

What is the latest filing for CAPTAIN COD (MIDLANDS) LIMITED?

toggle

The latest filing was on 22/12/2025: Final Gazette dissolved following liquidation.