Company NameCapital Facilities Limited
Company StatusDissolved
Company Number00522535
CategoryPrivate Limited Company
Incorporation Date10 August 1953(70 years, 9 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Herbert Relf
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(45 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 07 October 2008)
RoleCompany Director
Correspondence Address30 Oakley Gardens
London
SW3 5QG
Director NameVictoria Caroline Charlotte Relf
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(45 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 07 October 2008)
RoleCompany Director
Correspondence Address30 Oakley Gardens
London
SW3 5QG
Director NameMr Norman Charles Jackman
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2005(52 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 07 October 2008)
RoleAdministrator
Correspondence Address23 Badsworth Gardens
Newbury
Berkshire
RG14 6PH
Secretary NameArtemis Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 2003(49 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 07 October 2008)
Correspondence AddressPO Box 100 Sydney Vane House
Admiral Park
St Peter Port
Guernsey
GY1 3EL
Director NameMr Norman Charles Jackman
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(38 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 June 1999)
RoleCompany Director
Correspondence AddressThe Shippen
South Hill
Callington
Cornwall
PL17 7LW
Director NameMrs Patricia Mary Jackman
Date of BirthApril 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 1992(38 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 June 1999)
RoleCompany Director
Correspondence AddressThe Shippen
South Hill
Callington
Cornwall
PL17 7LW
Secretary NameJ L W Registrars (Corporation)
StatusResigned
Appointed20 February 1992(38 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2003)
Correspondence Address41 Arlington Close
Yeovil
Somerset
BA21 3TB

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,139
Cash£2,012
Current Liabilities£13,915

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
19 May 2008Application for striking-off (1 page)
11 March 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
12 July 2007Return made up to 20/02/07; no change of members (7 pages)
1 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 March 2006Return made up to 20/02/06; full list of members (7 pages)
6 January 2006New director appointed (2 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
1 November 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
22 February 2005Return made up to 20/02/05; full list of members (7 pages)
15 October 2004Registered office changed on 15/10/04 from: 41 arlington close yeovil somerset BA21 3TB (1 page)
27 February 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
4 May 2003New secretary appointed (1 page)
24 April 2003Secretary resigned (1 page)
9 March 2003Return made up to 20/02/03; full list of members (7 pages)
22 March 2002Return made up to 20/02/02; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
3 April 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2000Full accounts made up to 31 March 2000 (8 pages)
6 March 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
(6 pages)
15 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
18 June 1999Full accounts made up to 31 March 1999 (8 pages)
1 March 1999Return made up to 20/02/99; full list of members (6 pages)
4 June 1998Full accounts made up to 31 March 1998 (7 pages)
3 March 1998Return made up to 20/02/98; no change of members (4 pages)
22 July 1997Full accounts made up to 31 March 1997 (9 pages)
12 March 1997Return made up to 20/02/97; no change of members (4 pages)
14 November 1996Full accounts made up to 31 March 1996 (8 pages)
18 March 1996Return made up to 20/02/96; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 April 1995Return made up to 20/02/95; no change of members (4 pages)
23 June 1992Full accounts made up to 31 March 1992 (9 pages)
28 May 1986Full accounts made up to 31 March 1985 (13 pages)