Company NameCapital & Rural Properties Limited
DirectorsChristopher Michael John Forshaw and Cyril Metliss
Company StatusDissolved
Company Number01609649
CategoryPrivate Limited Company
Incorporation Date28 January 1982(42 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Anthony Braine
NationalityBritish
StatusCurrent
Appointed07 April 1995(13 years, 2 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(13 years, 3 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1995(13 years, 3 months after company formation)
Appointment Duration28 years, 11 months
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Director NameVincent Antonio Wang
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address15 St Johns Wood Terrace
London
NW8 6JJ
Secretary NameDeborah Ann Franks
NationalityBritish
StatusResigned
Appointed02 November 1992(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1994)
RoleCompany Director
Correspondence Address15 The Avenue
Claygate
Essex
KT10 0RX
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(12 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 April 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Secretary NameMr Milton Anthony Fernandes
NationalityBritish
StatusResigned
Appointed02 December 1994(12 years, 10 months after company formation)
Appointment Duration4 months (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 1997)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameNicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 1997)
RoleCompany Director
Correspondence AddressFlat 1
173 Sutherland Avenue
London
W9 1ET

Location

Registered AddressC/O Arthur Andersen
PO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 April 1998Dissolved (1 page)
15 January 1998Return of final meeting in a members' voluntary winding up (3 pages)
15 January 1998Liquidators statement of receipts and payments (5 pages)
2 December 1997Liquidators statement of receipts and payments (5 pages)
5 November 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
11 December 1996Appointment of a voluntary liquidator (1 page)
4 December 1996Registered office changed on 04/12/96 from: 10 cornwall terrace regent`s park london NW1 4QP (1 page)
3 December 1996Declaration of solvency (3 pages)
3 December 1996Ex/res 21/11/96 liq's authority (1 page)
31 January 1996Full accounts made up to 31 March 1995 (7 pages)
28 November 1995Return made up to 02/11/95; full list of members (26 pages)
24 May 1995New director appointed (6 pages)
24 May 1995Director resigned (4 pages)
24 May 1995New director appointed (14 pages)
24 May 1995Director resigned (6 pages)
19 May 1995Secretary resigned;new secretary appointed (4 pages)
18 May 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
18 May 1995Registered office changed on 18/05/95 from: 5TH floor landsdowne house berkeley square london W1X 6BP (1 page)
26 April 1995Full accounts made up to 30 June 1994 (8 pages)