Company NameCape & Dalgleish Limited
Company StatusDissolved
Company Number02733272
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameScott Barnes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(8 years, 11 months after company formation)
Appointment Duration9 years (closed 29 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameJohn David Mew
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(8 years, 11 months after company formation)
Appointment Duration9 years (closed 29 June 2010)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed12 July 2002(9 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 29 June 2010)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameErica Currie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourne Firs
Lower Bourne
Farnham
Surrey
GU10 3QD
Director NameKenneth William Bone
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 11 Chapel Road
Rowledge
Farnham
Surrey
GU10 4AW
Director NameMr Geoffrey Christopher Antony Morphitis
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0ER
Secretary NameMr David Charles Horscroft
NationalityBritish
StatusResigned
Appointed21 August 1992(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Forest Side
Worcester Park
Surrey
KT4 7PA
Director NameJohn Hibbert George Collier
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence AddressThe Willows 23a Howbeck Road
Oxton
Birkenhead
Merseyside
CH43 6TD
Wales
Director NameMr Anthony James Foulsham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address10 Oxford Road
Hampton Poyle
Kidlington
Oxfordshire
OX5 2QE
Director NameMr David Croft McDonnell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBurnlea
18 The Serpentine
Liverpool
Merseyside
L19 9DT
Secretary NameRobert Ian Wells
NationalityBritish
StatusResigned
Appointed28 September 1995(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address191 Chingford Mount Road
Chingford
London
E4 8LR
Director NameLawrence John Cartwright
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 June 2001)
RoleChartered Accountant
Correspondence AddressGarden Cottage
Longworth House Longworth
Abingdon
Oxfordshire
OX13 5HH
Director NameMr Gerard William Sykes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(6 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2007)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMr Peter Kenneth Hems
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Reading Room
57 Main Street
Lyddington
Leicestershire
LE15 9LR
Director NameMichael John Cleary
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMalcolm Ward
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 2009)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street, Euston Square
London
NW1 2EP
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
28 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
28 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
28 August 2009Return made up to 21/07/09; full list of members (3 pages)
28 August 2009Return made up to 21/07/09; full list of members (3 pages)
3 July 2009Appointment Terminated Director malcolm ward (1 page)
3 July 2009Appointment terminated director malcolm ward (1 page)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
20 April 2009Accounts made up to 30 June 2008 (4 pages)
9 January 2009Appointment terminated director michael cleary (1 page)
9 January 2009Appointment Terminated Director michael cleary (1 page)
24 July 2008Return made up to 21/07/08; full list of members (6 pages)
24 July 2008Return made up to 21/07/08; full list of members (6 pages)
28 April 2008Accounts made up to 30 June 2007 (4 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
1 August 2007Return made up to 21/07/07; full list of members (6 pages)
1 August 2007Return made up to 21/07/07; full list of members (6 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
21 April 2007Accounts made up to 30 June 2006 (4 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
14 August 2006Return made up to 21/07/06; full list of members (6 pages)
14 August 2006Return made up to 21/07/06; full list of members (6 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
4 May 2006Accounts made up to 30 June 2005 (4 pages)
10 August 2005Return made up to 21/07/05; full list of members (6 pages)
10 August 2005Return made up to 21/07/05; full list of members (6 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
4 May 2005Accounts made up to 30 June 2004 (4 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
29 July 2004Return made up to 21/07/04; full list of members (6 pages)
29 July 2004Return made up to 21/07/04; full list of members (6 pages)
30 April 2004Accounts made up to 30 June 2003 (4 pages)
30 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
25 July 2003Return made up to 21/07/03; full list of members (6 pages)
25 July 2003Return made up to 21/07/03; full list of members (6 pages)
1 May 2003Accounts made up to 30 June 2002 (4 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
22 August 2002Return made up to 21/07/02; full list of members (6 pages)
22 August 2002Return made up to 21/07/02; full list of members (6 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002New secretary appointed (2 pages)
18 March 2002Accounts made up to 30 June 2001 (4 pages)
18 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
10 August 2001Return made up to 21/07/01; full list of members (6 pages)
10 August 2001Return made up to 21/07/01; full list of members (6 pages)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (3 pages)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (3 pages)
3 July 2001Director resigned (1 page)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
29 March 2001Accounts made up to 30 June 2000 (4 pages)
22 August 2000Return made up to 21/07/00; full list of members (6 pages)
22 August 2000Return made up to 21/07/00; full list of members (6 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
21 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
21 April 2000Accounts made up to 30 June 1999 (3 pages)
16 August 1999Return made up to 21/07/99; full list of members (9 pages)
16 August 1999Return made up to 21/07/99; full list of members (9 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (3 pages)
13 July 1999New director appointed (3 pages)
13 July 1999Director resigned (1 page)
13 April 1999Accounts made up to 30 June 1998 (3 pages)
13 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
26 October 1998Return made up to 21/07/98; full list of members (7 pages)
26 October 1998Return made up to 21/07/98; full list of members (7 pages)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
27 January 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
27 January 1998Accounts made up to 30 June 1997 (3 pages)
23 July 1997Return made up to 21/07/97; full list of members (6 pages)
23 July 1997Return made up to 21/07/97; full list of members (6 pages)
19 March 1997Return made up to 21/07/96; full list of members (8 pages)
19 March 1997Return made up to 21/07/96; full list of members (8 pages)
16 January 1997Accounts made up to 30 June 1996 (3 pages)
16 January 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
29 February 1996Accounts made up to 30 April 1995 (1 page)
29 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
23 January 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
23 January 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
3 October 1995New director appointed (2 pages)
3 October 1995Director resigned;new director appointed (2 pages)
3 October 1995Secretary resigned;new secretary appointed (2 pages)
3 October 1995Director resigned;new director appointed (2 pages)
24 July 1995Return made up to 21/07/95; full list of members (7 pages)
24 July 1995Return made up to 21/07/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 July 1992Incorporation (14 pages)