Company NameC.A.P. Equipment Limited
Company StatusDissolved
Company Number02459440
CategoryPrivate Limited Company
Incorporation Date15 January 1990(34 years, 3 months ago)
Dissolution Date3 June 1997 (26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr William Laurence Jemmett
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(1 year after company formation)
Appointment Duration6 years, 4 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address111 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PJ
Director NameDean Edward Lewis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 03 June 1997)
RoleSales Manager
Correspondence AddressFlat 4 20 Frithwood Court
Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Secretary NameDean Edward Lewis
NationalityBritish
StatusClosed
Appointed01 April 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 03 June 1997)
RoleSales Manager
Correspondence AddressFlat 4 20 Frithwood Court
Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NamePeter Anthony Lewis
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 1996)
RoleConsultant
Correspondence AddressLarchwood Burtons Lane
Chalfont St Giles
Bucks
HP8 4BL
Secretary NameMrs Andrea Lewis
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressLarchwood
Burtons Lane
Chalfont St Giles
Bucks
HP8 4BL

Location

Registered AddressC/O Arram Berlyn Gardner
Sixth Floor, Holborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
20 December 1996Application for striking-off (1 page)
14 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 April 1996Secretary resigned (1 page)
12 April 1996New secretary appointed;new director appointed (2 pages)
12 April 1996Director resigned (1 page)
18 February 1996Return made up to 31/01/96; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)