Company NameCapelfield Limited
Company StatusDissolved
Company Number02638486
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 8 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Colyn Gardner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(3 weeks, 6 days after company formation)
Appointment Duration12 years, 2 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address5 Oakley Street
London
SW3 5NN
Secretary NameMark Spencer Vickers
NationalityBritish
StatusClosed
Appointed24 August 1999(8 years after company formation)
Appointment Duration4 years, 2 months (closed 11 November 2003)
RoleCompany Director
Correspondence AddressBurleigh House
Brock Road, St. Peter Port
Guernsey
Channel Islands
GY1 1RR
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameGillian Mary Gardner
NationalityBritish
StatusResigned
Appointed12 September 1991(3 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 24 August 1999)
RoleCompany Director
Correspondence AddressBluebridge House
Halstead
Essex
CO9 1QE

Location

Registered Address80 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
13 June 2003Application for striking-off (1 page)
18 October 2002Return made up to 16/08/02; full list of members (6 pages)
3 October 2001Return made up to 16/08/01; full list of members (6 pages)
14 May 2001Registered office changed on 14/05/01 from: the paddock copthorn road upper colwyn bay clwyd LL28 5YP (1 page)
28 September 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
29 August 2000Return made up to 16/08/00; full list of members (6 pages)
17 September 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
31 August 1999Return made up to 16/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
14 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
4 November 1998Return made up to 16/08/98; full list of members (6 pages)
15 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
23 September 1997Registered office changed on 23/09/97 from: bluebridge house halstead essex (1 page)
4 September 1996Return made up to 16/08/96; no change of members (4 pages)
4 September 1996Accounts for a dormant company made up to 31 August 1996 (17 pages)
6 September 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
22 August 1995Return made up to 16/08/95; full list of members (6 pages)