Company NameCapitalacre Limited
DirectorsRichard Michael Harris and Roy Grainger Williams
Company StatusDissolved
Company Number02427324
CategoryPrivate Limited Company
Incorporation Date28 September 1989(34 years, 7 months ago)

Business Activity

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

Directors

Director NameRichard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleChartered Surveyor
Correspondence AddressLittle Manor
Barnet Lane
Elstree
Hertfordshire
WD6 3QY
Secretary NameMr Alan Topper
NationalityBritish
StatusCurrent
Appointed28 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address67-69 George Street
London
W1U 8LT
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1996(6 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArmscote Manor
Armscote
Warwickshire
CV37 8DA
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 December 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArmscote Manor
Armscote
Warwickshire
CV37 8DA

Location

Registered Address86/88 South Ealing Road
Ealing
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 June 1998Dissolved (1 page)
20 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
12 December 1996Registered office changed on 12/12/96 from: 10,charterhouse square, london. EC1M 6LQ (1 page)
11 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 1996New director appointed (3 pages)
5 October 1995Return made up to 28/09/95; full list of members (8 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)