Company NameCapricorn Seating Limited
Company StatusDissolved
Company Number02928705
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJohn Geoffrey Ellison
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1995(11 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 01 November 2005)
RoleManaging Director
Correspondence Address4 The Close
Orpington
Kent
BR5 1JA
Secretary NameAmanda Joy Ellison
NationalityBritish
StatusClosed
Appointed24 March 2002(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 01 November 2005)
RoleCompany Director
Correspondence AddressFlat 6 Darrick Wood House
Lovibonds Avenue
Orpington
Kent
BR6 8EL
Director NameRebecca Morgan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 30 April 1999)
RoleManager
Correspondence Address1 Bark Hart Road
Orpington
Kent
BR6 0QB
Secretary NameRebecca Morgan
NationalityBritish
StatusResigned
Appointed01 May 1995(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 30 April 1999)
RoleManager
Correspondence Address1 Bark Hart Road
Orpington
Kent
BR6 0QB
Secretary NameMr Peter John Crouch
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Welcomes Road
Kenley
Surrey
CR8 5HH
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressUnit 51b Crayford Industrial
Estate Swaisland Drive
Crayford
Kent
DA1 4HS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
13 June 2005Registered office changed on 13/06/05 from: kings lodge london road west kingsdown sevenoaks kent TN15 6AR (1 page)
8 June 2005Application for striking-off (1 page)
10 June 2004Return made up to 13/05/04; full list of members (6 pages)
25 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
19 May 2003Return made up to 13/05/03; full list of members (6 pages)
20 January 2003Registered office changed on 20/01/03 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page)
2 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned (1 page)
27 September 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
26 June 2001Return made up to 13/05/01; full list of members (5 pages)
23 February 2001Secretary's particulars changed (1 page)
23 January 2001Accounts for a small company made up to 2 May 2000 (4 pages)
14 July 2000Return made up to 13/05/00; full list of members (5 pages)
16 April 2000Director's particulars changed (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
13 January 2000Return made up to 13/05/99; full list of members; amend (6 pages)
2 August 1999Return made up to 13/05/99; full list of members (6 pages)
3 June 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
12 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
15 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
6 June 1997Return made up to 13/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 November 1996Accounts for a small company made up to 31 May 1996 (4 pages)
18 June 1996Return made up to 13/05/96; no change of members
  • 363(287) ‐ Registered office changed on 18/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1996Registered office changed on 18/06/96 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page)
16 June 1996Accounts for a small company made up to 31 May 1995 (3 pages)
12 March 1996Return made up to 13/05/95; full list of members (6 pages)
6 September 1995New secretary appointed;new director appointed (2 pages)
30 May 1995Ad 22/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 May 1995New secretary appointed;new director appointed (2 pages)
11 May 1995New director appointed (2 pages)