Company NameCapital Proofing Limited
DirectorMark Pead
Company StatusDissolved
Company Number03143600
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Previous NameHoy Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMark Pead
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 2 months
RoleLithographic Proofer
Correspondence Address4 Lavender Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9PS
Secretary NameKevin Neath
NationalityBritish
StatusCurrent
Appointed01 August 2002(6 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address18 Glebe Road
Bromley
Kent
BR1 3NT
Director NameMiss Suzanne Louise Alves
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleSecretary
Correspondence Address4 Aztec Row Berners Road
London
N1 0PW
Secretary NameDennis John Stephen
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBirch House Horsell Birch
Horsell
Woking
Surrey
GU21 4XD
Secretary NameLynn Quarrington
NationalityBritish
StatusResigned
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 31 December 1996)
RoleBook Keeper
Correspondence Address11 Bartholomew Street
London
SE1 4AJ
Secretary NameMs Julia Ward
NationalityBritish
StatusResigned
Appointed31 December 1996(12 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address40 Kingshill
Brandon Street
London
SE17 1UH
Secretary NamePeter Boyse
NationalityBritish
StatusResigned
Appointed13 July 1999(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 August 2002)
RoleBook Keeper
Correspondence AddressFlat B 30 Grange Walk
Bermondsey
London
SE1 3DT

Location

Registered AddressUnit 2a Tower Workshops
58 Riley Road
London
SE1 1DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 November 2004Dissolved (1 page)
4 August 2004Liquidators statement of receipts and payments (5 pages)
4 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
2 April 2003Statement of affairs (6 pages)
2 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2003Appointment of a voluntary liquidator (1 page)
24 March 2003Registered office changed on 24/03/03 from: unit 2A/2B tower workshops 58 riley road london SE1 3DG (1 page)
23 March 2003Return made up to 04/01/03; full list of members (6 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned (1 page)
16 January 2003Director's particulars changed (1 page)
16 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
20 September 2001Accounts for a small company made up to 30 June 2001 (5 pages)
19 January 2001Return made up to 04/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
6 April 2000£ nc 1000/2000 04/02/00 (1 page)
6 April 2000Ad 04/02/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
9 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 January 2000Return made up to 04/01/00; full list of members (6 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
10 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 January 1999Return made up to 04/01/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 February 1998Full accounts made up to 30 June 1997 (14 pages)
25 January 1998Return made up to 04/01/98; full list of members (6 pages)
11 April 1997Return made up to 04/01/97; full list of members (6 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997New secretary appointed (2 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
9 April 1996Company name changed hoy LIMITED\certificate issued on 10/04/96 (2 pages)
29 March 1996Location of debenture register (1 page)
29 March 1996Registered office changed on 29/03/96 from: 4 aztec row berners road london N1 opw (1 page)
29 March 1996Secretary resigned (1 page)
29 March 1996Location of register of members (1 page)
29 March 1996Location of register of directors' interests (1 page)
29 March 1996New secretary appointed (3 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Director resigned (1 page)
29 March 1996Accounting reference date notified as 30/06 (1 page)
4 January 1996Incorporation (23 pages)