Cheltenham Road
Evesham
Worcestershire
WR11 6LF
Director Name | Mr Colin Grant Steele |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 February 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hindrum Cokes Lane Chalfont St Giles Buckinghamshire HP8 4UD |
Secretary Name | Elizabeth Katherine Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Thistledown House Cheltenham Road Evesham Worcestershire WR11 6LF |
Director Name | Mark John Thomas Bache |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1997) |
Role | Accountant |
Correspondence Address | 47 Chesterwood Road Kings Heath Birmingham West Midlands B13 0QG |
Director Name | Ruth Pegler |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(43 years, 9 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(43 years, 9 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 | John Godfrey Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(46 years, 8 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(47 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(47 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(50 years, 6 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(50 years, 6 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(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2006) |
Role | Group Corporate Services Manag |
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(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2006) |
Role | Group Corporate Services Manag |
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(55 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(55 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(56 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 November 2016) |
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(59 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(59 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 |
Director Name | Matthew William Edward Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House Popes Lane Oldbury West Midlands B69 4PJ |
Director Name | Ms Georgina Mason |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2015) |
Role | Group Tax And Financial Controller |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Mrs Claire Smith |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(63 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 2015) |
Role | Director Of Finance Operations |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Website | caparo.com |
---|
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2.5k at £1 | Caparo Industries PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
27 November 2015 | Company name changed wrexham wire company LIMITED\certificate issued on 27/11/15
|
27 November 2015 | Change of name notice (2 pages) |
27 November 2015 | Change of name notice (2 pages) |
27 November 2015 | Company name changed wrexham wire company LIMITED\certificate issued on 27/11/15
|
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 April 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Termination of appointment of Matthew Hyland as a director (1 page) |
11 January 2013 | Termination of appointment of Matthew Hyland as a director (1 page) |
10 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
10 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
18 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
18 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
18 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
18 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Statement of company's objects (2 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Statement of company's objects (2 pages) |
30 July 2010 | Resolutions
|
8 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
8 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 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) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
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) |
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) |
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) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 July 2008 | Return made up to 09/06/08; no change of members
|
8 July 2008 | Return made up to 09/06/08; no change of members
|
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (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) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
26 June 2007 | Return made up to 09/06/07; no change of members (7 pages) |
26 June 2007 | Return made up to 09/06/07; no change of members (7 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
23 June 2006 | Return made up to 09/06/06; full list of members
|
23 June 2006 | Return made up to 09/06/06; full list of members
|
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
2 July 2005 | Return made up to 09/06/05; full list of members
|
2 July 2005 | Return made up to 09/06/05; full list of members
|
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
16 September 2002 | New secretary appointed;new director appointed (2 pages) |
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) |
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) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
29 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
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 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
10 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
7 July 2001 | Return made up to 09/06/01; full list of members
|
7 July 2001 | Return made up to 09/06/01; full list of members
|
14 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
3 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
8 July 1999 | Return made up to 09/06/99; no change of members (8 pages) |
8 July 1999 | Return made up to 09/06/99; no change of members (8 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
27 July 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | Secretary resigned;director resigned (1 page) |
27 July 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | Return made up to 09/06/98; full list of members
|
10 July 1998 | Return made up to 09/06/98; full list of members
|
15 December 1997 | New director appointed (3 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (3 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
22 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
22 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
8 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
8 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
11 June 1996 | Return made up to 09/06/96; no change of members (6 pages) |
11 June 1996 | Return made up to 09/06/96; no change of members (6 pages) |
4 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
4 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
21 July 1994 | Company name changed\certificate issued on 21/07/94 (2 pages) |
21 July 1994 | Company name changed\certificate issued on 21/07/94 (2 pages) |
8 October 1990 | Accounts for a dormant company made up to 31 December 1989 (2 pages) |
8 October 1990 | Accounts for a dormant company made up to 31 December 1989 (2 pages) |
3 September 1986 | Full accounts made up to 31 December 1985 (7 pages) |
3 September 1986 | Full accounts made up to 31 December 1985 (7 pages) |
12 August 1985 | Accounts made up to 31 December 1984 (10 pages) |
12 August 1985 | Accounts made up to 31 December 1984 (10 pages) |
9 November 1984 | Accounts made up to 31 December 1983 (14 pages) |
9 November 1984 | Accounts made up to 31 December 1983 (14 pages) |