Guildford
Surrey
GU1 3SG
Director Name | Alan Bernard Brown |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | 21 Palmersfield Road Banstead Surrey SM7 2LB |
Secretary Name | Alan Bernard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Palmersfield Road Banstead Surrey SM7 2LB |
Secretary Name | Andrew Stefanik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2007) |
Role | Engineer |
Correspondence Address | 4 Harvey Road Guildford Surrey GU1 3SG |
Director Name | Jack Mitchell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2001) |
Role | N D T Engineer |
Correspondence Address | 53 Longfields Swaffham Norfolk PE37 7RJ |
Director Name | Gary Russell Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(4 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2007) |
Role | N D T Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Palmer Close Horley Surrey RH6 8LG |
Director Name | Kevin David Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cleveland Tunbridge Wells Kent TN2 3NF |
Director Name | Hon Angad Paul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ambika House 9-11 Portland Place London W1N 3AZ |
Director Name | John Godfrey Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Mr John Franklin Wood |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oak Hill Drive Edgbaston Birmingham West Midlands B15 3UG |
Secretary Name | John Godfrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Mr Stephen Geoffrey Bailey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Director Name | Mr David Patrick Dancaster |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 November 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Kenilworth Avenue London SW19 7LN |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Baker Street London W1U 6LN |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | 103 Baker Street London W1U 6LN |
Director Name | Mr John Franklin Wood |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Baker Street London W1U 6LN |
Director Name | Ms Georgina Mason |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2015) |
Role | Group Tax And Financial Controller |
Country of Residence | England |
Correspondence Address | 103 Baker Street London W1U 6LN |
Director Name | Mrs Claire Smith |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 2015) |
Role | Director Of Finance Operations |
Country of Residence | England |
Correspondence Address | 103 Baker Street London W1U 6LN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | caparo.com |
---|
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
150 at £1 | Caparo Engineering LTD 75.00% Ordinary A |
---|---|
50 at £1 | Caparo Engineering LTD 25.00% Ordinary B |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2010 | Delivered on: 6 August 2010 Satisfied on: 3 July 2013 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from any obligor to the chargee and from any pension trustee obligor to the pension trustee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 April 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
18 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
24 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
24 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
24 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
24 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Termination of appointment of John Wood as a director (1 page) |
13 January 2011 | Termination of appointment of John Wood as a director (1 page) |
10 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
28 June 2010 | Appointment of Mr John Franklin Wood as a director (2 pages) |
28 June 2010 | Appointment of Mr John Franklin Wood as a director (2 pages) |
21 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
23 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
11 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 May 2008 | Return made up to 14/04/08; no change of members (7 pages) |
6 May 2008 | Return made up to 14/04/08; no change of members (7 pages) |
28 March 2008 | Director appointed david patrick dancaster (1 page) |
28 March 2008 | Director appointed david patrick dancaster (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
2 January 2008 | New secretary appointed;new director appointed (1 page) |
2 January 2008 | New secretary appointed;new director appointed (1 page) |
26 October 2007 | Secretary resigned;director resigned (1 page) |
26 October 2007 | Secretary resigned;director resigned (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 May 2007 | Return made up to 14/04/07; full list of members (10 pages) |
3 May 2007 | Return made up to 14/04/07; full list of members (10 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 March 2006 (5 pages) |
13 June 2006 | Return made up to 14/04/06; full list of members
|
13 June 2006 | Return made up to 14/04/06; full list of members
|
21 April 2006 | New director appointed (3 pages) |
21 April 2006 | New director appointed (3 pages) |
21 April 2006 | New director appointed (3 pages) |
21 April 2006 | New director appointed (3 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Registered office changed on 11/04/06 from: 61 albert road north reigate surrey RH2 9RS (1 page) |
11 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 April 2006 | New secretary appointed;new director appointed (3 pages) |
11 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 April 2006 | Resolutions
|
11 April 2006 | New secretary appointed;new director appointed (3 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 61 albert road north reigate surrey RH2 9RS (1 page) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 June 2005 | Return made up to 14/04/05; full list of members
|
2 June 2005 | Return made up to 14/04/05; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
27 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 April 2003 | Return made up to 14/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 14/04/03; full list of members (8 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
27 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
27 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
9 April 2001 | Return made up to 14/04/01; full list of members (8 pages) |
9 April 2001 | Return made up to 14/04/01; full list of members (8 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 May 2000 | Return made up to 14/04/00; full list of members (8 pages) |
19 May 2000 | Return made up to 14/04/00; full list of members (8 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
28 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
28 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
5 May 1998 | Return made up to 14/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 14/04/98; no change of members (4 pages) |
9 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
9 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
30 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
30 April 1997 | New director appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
7 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
7 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | New secretary appointed (2 pages) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Secretary resigned (2 pages) |
17 April 1996 | Secretary resigned (2 pages) |
17 April 1996 | New secretary appointed (1 page) |
28 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
8 June 1995 | Return made up to 14/04/95; full list of members (6 pages) |
8 June 1995 | Return made up to 14/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |