Company NameCaps Products Limited
Company StatusDissolved
Company Number00998753
CategoryPrivate Limited Company
Incorporation Date4 January 1971(53 years, 3 months ago)
Dissolution Date3 September 1996 (27 years, 7 months ago)
Previous NameMilbro Sports Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Mark
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1995(24 years, 10 months after company formation)
Appointment Duration10 months (closed 03 September 1996)
RoleCompany Director
Correspondence Address9 Auchincampbell Road
Hamilton
Lanarkshire
ML3 6PE
Scotland
Director NameMr David Campbell McGibbon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(20 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 November 1995)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressFairways 2 Ewing Walk
Milngavie
Glasgow
G62 6EG
Scotland
Director NameNigel Albert Penny
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(20 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 April 1992)
RoleCo Executive
Correspondence Address19 Alderbrook Road
Solihull
West Midlands
B91 1NN
Secretary NameJohn David Douglas
NationalityBritish
StatusResigned
Appointed23 August 1991(20 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 November 1995)
RoleCompany Director
Correspondence Address20 Ashley Avenue
Dollar
Clackmannanshire
FK14 7EG
Scotland
Director NameWilliam Young Hughes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(21 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 1995)
RoleCompany Executive
Correspondence AddressThe Elms 12 Camelon Road
Falkirk
Stirlingshire
FK1 5RX
Scotland

Location

Registered AddressRolls House
7 Rolls Buildings
Fetter Lane
London
EC4A 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
14 May 1996First Gazette notice for voluntary strike-off (1 page)
29 March 1996Application for striking-off (1 page)
29 March 1996Director resigned (1 page)
29 March 1996New director appointed (2 pages)
14 November 1995Company name changed milbro sports LIMITED\certificate issued on 15/11/95 (4 pages)
12 June 1995Return made up to 25/05/95; no change of members (6 pages)
12 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)