Company NameCapital Growth Partners Plc
Company StatusDissolved
Company Number01683727
CategoryPublic Limited Company
Incorporation Date3 December 1982(41 years, 4 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)
Previous NameBatsford Communications Plc

Business Activity

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

Directors

Director NameMr Gerard Isaac Mizrahi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(9 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 28 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilton Crescent
London
SW1X 8RN
Director NameTimothy Howell Meyrick
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressHerridges
Ketford Road
Pool Hill
Gloucestershire
GL18 1LW
Wales
Secretary NameMr Gerard Isaac Mizrahi
NationalityBritish
StatusClosed
Appointed28 April 2001(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 28 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilton Crescent
London
SW1X 8RN
Director NameMrs Katharina Pfeiffer
Date of BirthNovember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 April 1992)
RoleChemist
Correspondence AddressHarewood Chase Buckhurst Lane
Sunninghill
Ascot
Berkshire
SL5 7QB
Director NameMr Harold Rolf Bamberg
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 April 1992)
RoleCompany Director
Correspondence AddressHarewood Park
Buckhurst Road
Sunninghill
Berkshire
SL5 7QB
Director NamePeter John Campbell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 February 1996)
RoleCompany Director
Correspondence Address2 Loosebeare Villas
Zeal Monachorum
Crediton
Devon
EX17 6DW
Director NameMr Christopher Mark John Whittington
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood Lodge Kingsley Place
Highgate
London
N6 5EA
Director NamePhilip Martin Dunn
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 1996)
RoleCompany Director
Correspondence Address18 Buckingham Mansions
353 West End Lane
London
NW6 1LR
Secretary NameKeith Yashen Jones
NationalityBritish
StatusResigned
Appointed31 July 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 1995)
RoleManagement Accountant
Correspondence AddressYeotown Cottage
Kings Nympton
Umberleigh
Devon
EX37 9TB
Director NamePaul Evan-Cook
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(11 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 February 1995)
RoleFinance Director
Correspondence AddressBorderigg Benhall Mill Road
Tunbridge Wells
Kent
TN2 5JH
Secretary NameTerri Costain
NationalityCanadian
StatusResigned
Appointed27 April 1995(12 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 August 1995)
RoleAccountant
Correspondence AddressFlat C 11 Torriano Avenue
London
NW5 2SN
Director NamePatrick John McAfee
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(12 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 September 1995)
RoleBanker
Correspondence AddressShires Edge London Road
Sunningdale
Ascot
Berkshire
SL5 0JN
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed09 August 1995(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameChristopher Peter Lanyon Bullmore
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(12 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 May 1996)
RoleMarketing Consultant
Correspondence Address7 Apsley Road
Oxford
Oxfordshire
OX2 7QX
Director NameDavid Moore
Date of BirthJune 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1995(12 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 May 1996)
RoleCompany Director
Correspondence Address8 Bird Lane
Rye
New York 10580
United States
Director NameJules Perel
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1997(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1998)
RolePublisher
Correspondence Address120 West 44th Street
Newyork City Ny 10036 New York
Usa
Foreign
Director NameJules Perel
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1997(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1998)
RolePublisher
Correspondence Address120 West 44th Street
Newyork City Ny 10036 New York
Usa
Foreign
Secretary NameNorman Connor
NationalityBritish
StatusResigned
Appointed30 April 1998(15 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 October 1998)
RoleAccountant
Correspondence Address13 Andhurst Court
Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DX
Secretary NameMichael James Vaughan Wade
NationalityBritish
StatusResigned
Appointed16 October 1998(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 2001)
RoleChartered Accountant
Correspondence Address9 Herrick Road
London
N5 2JX
Director NameMichael James Vaughan Wade
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2001)
RoleFinance Director
Correspondence Address9 Herrick Road
London
N5 2JX
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 July 1992)
Correspondence Address51 Quarry Street
Guildford
Surrey
GU1 3UA

Location

Registered AddressSouthampton House
317 Hgih Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£5,500
Gross Profit£5,500
Net Worth-£94,360
Cash£6,495
Current Liabilities£100,855

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
15 March 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
2 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 July 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
8 February 2001Full group accounts made up to 31 December 1999 (20 pages)
8 February 2001Ad 13/12/99--------- £ si 30000@10 (2 pages)
23 January 2001Registered office changed on 23/01/01 from: c/o portner & jaskel 8 welbeck way london W1M 8NB (1 page)
18 January 2001Company name changed batsford communications PLC\certificate issued on 18/01/01 (2 pages)
3 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 March 2000Return made up to 25/01/00; bulk list available separately (7 pages)
13 March 2000Full group accounts made up to 31 December 1998 (25 pages)
21 September 1999Registered office changed on 21/09/99 from: 583 fulham road london SW6 5BY (1 page)
28 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 June 1999Return made up to 25/01/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 20/06/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
27 November 1998New secretary appointed (2 pages)
21 October 1998Secretary resigned (1 page)
29 July 1998Full group accounts made up to 31 December 1997 (31 pages)
7 July 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
24 March 1998Return made up to 25/01/98; bulk list available separately (5 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
8 August 1997Ad 07/07/97--------- £ si [email protected]=24000 £ ic 2313021/2337021 (2 pages)
8 August 1997Ad 07/07/97--------- £ si [email protected]=2666 £ ic 2310355/2313021 (2 pages)
8 August 1997Ad 09/07/97--------- £ si [email protected]=15000 £ ic 2337021/2352021 (2 pages)
8 August 1997Ad 09/07/97--------- £ si [email protected]=2500 £ ic 2352021/2354521 (2 pages)
8 August 1997Ad 25/07/97--------- £ si [email protected]=25000 £ ic 2285355/2310355 (2 pages)
7 August 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
12 June 1997Full group accounts made up to 31 December 1996 (27 pages)
14 February 1997Ad 03/02/97--------- £ si [email protected]=4000 £ ic 2281355/2285355 (2 pages)
29 January 1997Return made up to 25/01/97; full list of members (19 pages)
8 January 1997£ ic 2441356/2141356 06/12/96 £ sr [email protected]=300000 (2 pages)
11 December 1996Ad 01/11/96--------- £ si [email protected]=100 £ ic 2441256/2441356 (2 pages)
29 November 1996Full accounts made up to 31 December 1995 (21 pages)
12 November 1996Company name changed labyrinth group PLC\certificate issued on 12/11/96 (2 pages)
31 October 1996New director appointed (2 pages)
1 October 1996Director resigned (1 page)
19 September 1996Registered office changed on 19/09/96 from: 32 leighton road kentish town london NW5 2QE (1 page)
31 July 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
7 July 1996Ad 19/06/96--------- £ si [email protected]=70000 £ ic 2371256/2441256 (2 pages)
3 June 1996Return made up to 29/01/96; bulk list available separately (8 pages)
3 June 1996Director's particulars changed (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
23 May 1996Ad 07/01/96--------- £ si [email protected]=60025 £ ic 2508008/2568033 (2 pages)
2 April 1996Particulars of mortgage/charge (15 pages)
15 February 1996New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 August 1995Full group accounts made up to 31 December 1994 (24 pages)
18 August 1995Secretary resigned;new secretary appointed (2 pages)
24 July 1995£ nc 5000000/3319964 19/07/95 (1 page)
20 July 1995New director appointed (2 pages)
20 June 1995Ad 23/05/95--------- £ si [email protected]=2500 £ ic 2505508/2508008 (2 pages)
13 June 1995New director appointed (2 pages)
26 May 1995Ad 07/06/94--------- £ si [email protected] (2 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Statement of affairs (34 pages)
10 May 1995Ad 07/06/94--------- £ si [email protected] (2 pages)
13 March 1995Director resigned (2 pages)