Chalfont St Giles
Buckinghamshire
HP8 4UD
Director Name | Roy Edward Milward |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Doles Lane Findern Derby Derbyshire DE65 6BA |
Secretary Name | Karen Lesley Goodship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | The Retreat 6 Church Farm Mews Dosthill Tamworth Staffordshire B77 1LU |
Director Name | Elizabeth Katherine Ward |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(45 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 06 September 1994) |
Role | Chartered Accountant |
Correspondence Address | Thistledown House Cheltenham Road Evesham Worcestershire WR11 6LF |
Secretary Name | Elizabeth Katherine Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(45 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Thistledown House Cheltenham Road Evesham Worcestershire WR11 6LF |
Director Name | Hon Ambar Paul |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(45 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Ambika House 9-11 Portland Place London W1B 1PR |
Director Name | Norman Arthur Gardner |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 210a Stroud Road Gloucester Gloucestershire GL1 5LA Wales |
Director Name | Ruth Pegler |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 July 1998) |
Role | Accountant |
Correspondence Address | 12 Barker Road Sutton Coldfield West Midlands B74 2NY |
Secretary Name | Ruth Pegler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 July 1998) |
Role | Accountant |
Correspondence Address | 12 Barker Road Sutton Coldfield West Midlands B74 2NY |
Director Name | Mark John Thomas Bache |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(48 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 1997) |
Role | Financial Controller |
Correspondence Address | 47 Chesterwood Road Kings Heath Birmingham West Midlands B13 0QG |
Director Name | John Godfrey Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(48 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Wing Yee Cheung |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2001) |
Role | Financial Controller |
Correspondence Address | 78 Park Hill Road Harborne Birmingham B17 9HJ |
Secretary Name | Wing Yee Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2001) |
Role | Financial Controller |
Correspondence Address | 78 Park Hill Road Harborne Birmingham B17 9HJ |
Director Name | Sharon Ann Price |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(52 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2002) |
Role | Group Financial Controller |
Correspondence Address | 80 Grafton Road Oldbury Warley West Midlands B68 8BJ |
Secretary Name | Sharon Ann Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(52 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2002) |
Role | Group Financial Controller |
Correspondence Address | 80 Grafton Road Oldbury Warley West Midlands B68 8BJ |
Director Name | Mr Kevin Hedley Rawlings |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2006) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 75 Harrington Croft West Bromwich West Midlands B71 3RJ |
Secretary Name | Mr Kevin Hedley Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2006) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 75 Harrington Croft West Bromwich West Midlands B71 3RJ |
Director Name | Mr Stephen Geoffrey Bailey |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(57 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(57 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Director Name | Mr David Patrick Dancaster |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(58 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Kenilworth Avenue London SW19 7LN |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(61 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(61 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Website | www.caparosteelproducts.com |
---|
Registered Address | Caparo House 103 Baker Street London W1U 6LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
300k at £1 | Armstrong Equipment LTD 50.00% Deferred |
---|---|
300k at £1 | Armstrong Equipment LTD 50.00% Ordinary |
1 at £1 | James Leek 0.00% Deferred |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2015 | Termination of appointment of David Patrick Dancaster as a director on 1 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of David Patrick Dancaster as a director on 1 September 2015 (2 pages) |
1 August 2015 | Compulsory strike-off action has been suspended (1 page) |
26 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Restoration by order of the court (4 pages) |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
24 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
3 August 2012 | Voluntary strike-off action has been suspended (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2012 | Application to strike the company off the register (3 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
4 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
25 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 June 2008 | Return made up to 04/06/08; no change of members (7 pages) |
14 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
22 June 2007 | Return made up to 04/06/07; no change of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
11 August 2006 | Return made up to 04/06/06; full list of members
|
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
4 July 2005 | Return made up to 04/06/05; full list of members
|
4 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
19 January 2004 | Auditor's resignation (1 page) |
27 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 June 2003 | Return made up to 04/06/03; full list of members
|
17 April 2003 | Resolutions
|
16 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
24 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
29 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 June 2001 | Return made up to 04/06/01; full list of members
|
14 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
3 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
7 July 1999 | Return made up to 04/06/99; full list of members (10 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
27 July 1998 | Secretary resigned;director resigned (1 page) |
27 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | Return made up to 04/06/98; no change of members
|
15 December 1997 | New director appointed (3 pages) |
15 December 1997 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
19 September 1997 | New director appointed (3 pages) |
8 September 1997 | Director resigned (1 page) |
22 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
8 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
6 June 1996 | Return made up to 04/06/96; full list of members (8 pages) |
15 September 1995 | Amended accounts made up to 31 December 1994 (2 pages) |
4 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
6 July 1995 | Return made up to 04/06/95; no change of members
|
7 April 1995 | Director resigned (2 pages) |
26 September 1990 | Accounts for a dormant company made up to 31 December 1989 (3 pages) |
22 July 1987 | Full accounts made up to 29 June 1986 (6 pages) |
2 November 1985 | Accounts made up to 1 July 1984 (12 pages) |
2 November 1985 | Accounts made up to 1 July 1984 (12 pages) |
13 December 1980 | Accounts made up to 29 June 1980 (14 pages) |
20 September 1976 | Accounts made up to 3 January 1976 (10 pages) |
20 September 1976 | Accounts made up to 3 January 1976 (10 pages) |