Company NameCapstan Northern Limited
Company StatusDissolved
Company Number03453983
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 6 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameElitebold Limited

Business Activity

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

Directors

Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(9 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 20 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed31 March 2008(10 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 20 August 2013)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 20 August 2013)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr John Heffernan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(1 week, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2000)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLatchmoor House
Brockenhurst
Hampshire
SO42 7UN
Director NameReza Mirsadeghi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(1 week, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 2001)
RoleMarketing Manager
Correspondence AddressThe Manse 37 Foxes Dale
Blackheath
London
SE3 9BH
Secretary NameMr John Heffernan
NationalityBritish
StatusResigned
Appointed31 October 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 1999)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLatchmoor House
Brockenhurst
Hampshire
SO42 7UN
Director NameStephen Howard Petherbridge
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(2 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 03 February 1999)
RoleRecruitment
Correspondence Address9 Hewers Holt
Barlborough
Chesterfield
Derbyshire
S43 4WJ
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(1 year, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(1 year, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed20 October 1999(1 year, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Secretary NameTina Maria Fontana
NationalityBritish
StatusResigned
Appointed02 January 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address3 Glanfield Road
Beckenham
Kent
BR3 3JS
Director NameJohn William Peel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleAccountant
Correspondence Address99 Elm Road
Earley
Reading
Berkshire
RG6 5TB
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2005(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

2 at £1Capita Business Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013Application to strike the company off the register (4 pages)
30 April 2013Application to strike the company off the register (4 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 2
(6 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 2
(6 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
18 April 2011Auditor's resignation (2 pages)
18 April 2011Auditor's resignation (2 pages)
14 April 2011Auditor's resignation (1 page)
14 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (4 pages)
5 April 2011Auditor's resignation (4 pages)
12 November 2010Solvency Statement dated 05/11/10 (1 page)
12 November 2010Statement by directors (1 page)
12 November 2010Solvency statement dated 05/11/10 (1 page)
12 November 2010Statement by Directors (1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 October 2010Register(s) moved to registered inspection location (1 page)
11 October 2010Register(s) moved to registered inspection location (1 page)
7 October 2010Secretary's details changed for Capita Group Secretary Limited on 30 September 2010 (2 pages)
7 October 2010Secretary's details changed for Capita Group Secretary Limited on 30 September 2010 (2 pages)
7 October 2010Director's details changed for Capita Corporate Director Limited on 30 September 2010 (2 pages)
7 October 2010Director's details changed for Capita Corporate Director Limited on 30 September 2010 (2 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 February 2010Statement of company's objects (2 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(13 pages)
5 February 2010Statement of company's objects (2 pages)
5 February 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
26 October 2009Secretary's details changed for Capita Group Secretary Limited on 8 April 2009 (1 page)
26 October 2009Secretary's details changed for Capita Group Secretary Limited on 8 April 2009 (1 page)
26 October 2009Secretary's details changed for Capita Group Secretary Limited on 8 April 2009 (1 page)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 December 2008Secretary appointed capita group secretary LIMITED (1 page)
16 December 2008Appointment Terminated Secretary capita company secretarial services LIMITED (1 page)
16 December 2008Secretary appointed capita group secretary LIMITED (1 page)
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
22 October 2008Return made up to 22/10/08; full list of members (3 pages)
22 October 2008Return made up to 22/10/08; full list of members (3 pages)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
15 October 2008Director's Change of Particulars / capita corporate director LIMITED / 07/10/2008 / HouseName/Number was: the registry 34, now: 17; Street was: beckenham road, now: rochester row; Area was: , now: westminster; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT (1 page)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 October 2008Accounts made up to 31 December 2007 (7 pages)
26 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
26 August 2008Director's Change of Particulars / richard shearer / 14/08/2008 / HouseName/Number was: 71, now: 17; Street was: victoria street, now: rochester row; Area was: , now: westminster; Post Code was: SW1H 0XA, now: SW1P 1QT (1 page)
14 May 2008Director's Change of Particulars / richard shearer / 29/04/2008 / HouseName/Number was: , now: 71; Street was: 6 the heronry, now: victoria street; Area was: burwood park, now: ; Post Town was: walton on thames, now: london; Region was: surrey, now: ; Post Code was: KT12 5AT, now: SW1H 0XA; Secure Officer was: false, now: true (1 page)
14 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
6 May 2008Appointment Terminated Director gordon hurst (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
6 May 2008Appointment Terminated Director paul pindar (1 page)
22 October 2007Return made up to 22/10/07; full list of members (2 pages)
22 October 2007Return made up to 22/10/07; full list of members (2 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 September 2007Accounts made up to 31 December 2006 (7 pages)
25 April 2007New director appointed (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (1 page)
23 October 2006Return made up to 22/10/06; full list of members (2 pages)
23 October 2006Return made up to 22/10/06; full list of members (2 pages)
27 June 2006Accounts made up to 31 December 2005 (6 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
24 October 2005Return made up to 22/10/05; full list of members (3 pages)
24 October 2005Return made up to 22/10/05; full list of members (3 pages)
5 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005New secretary appointed (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
21 July 2005Accounts made up to 31 December 2004 (6 pages)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
10 November 2004Return made up to 22/10/04; full list of members (3 pages)
10 November 2004Return made up to 22/10/04; full list of members (3 pages)
8 September 2004Accounts made up to 31 December 2003 (6 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 December 2003Return made up to 22/10/02; full list of members; amend (9 pages)
1 December 2003Return made up to 22/10/01; full list of members; amend (10 pages)
1 December 2003Return made up to 22/10/02; full list of members; amend (9 pages)
1 December 2003Return made up to 22/10/01; full list of members; amend (10 pages)
17 October 2003Return made up to 22/10/03; full list of members (3 pages)
17 October 2003Return made up to 22/10/03; full list of members (3 pages)
3 September 2003Accounts made up to 31 December 2002 (6 pages)
3 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
3 March 2003Registered office changed on 03/03/03 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
3 March 2003Registered office changed on 03/03/03 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
21 October 2002Return made up to 22/10/02; full list of members (2 pages)
21 October 2002Return made up to 22/10/02; full list of members (2 pages)
4 October 2002Accounts made up to 31 December 2001 (6 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
28 October 2001Return made up to 22/10/01; full list of members (6 pages)
28 October 2001Return made up to 22/10/01; full list of members (6 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
28 November 2000Return made up to 22/10/00; full list of members (7 pages)
28 November 2000Return made up to 22/10/00; full list of members (7 pages)
2 October 2000Registered office changed on 02/10/00 from: 61-71 victoria street london SW1H 0XA (1 page)
2 October 2000Registered office changed on 02/10/00 from: 61-71 victoria street london SW1H 0XA (1 page)
21 August 2000Full accounts made up to 31 December 1999 (14 pages)
21 August 2000Full accounts made up to 31 December 1999 (14 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
21 February 2000Return made up to 22/10/99; full list of members (7 pages)
21 February 2000Return made up to 22/10/99; full list of members (7 pages)
24 December 1999New secretary appointed;new director appointed (2 pages)
24 December 1999New secretary appointed;new director appointed (2 pages)
22 December 1999Auditor's resignation (1 page)
22 December 1999Auditor's resignation (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 November 1999Secretary resigned (1 page)
21 November 1999Registered office changed on 21/11/99 from: meridian house royal hill greenwich london SE10 8RT (1 page)
21 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999Registered office changed on 21/11/99 from: meridian house royal hill greenwich london SE10 8RT (1 page)
27 October 1999Full accounts made up to 31 March 1999 (14 pages)
27 October 1999Full accounts made up to 31 March 1999 (14 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
6 February 1999Return made up to 22/10/98; full list of members (6 pages)
6 February 1999Return made up to 22/10/98; full list of members (6 pages)
18 January 1999Ad 01/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 January 1999Ad 01/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 July 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
28 July 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
29 June 1998Director's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
19 December 1997New secretary appointed;new director appointed (2 pages)
19 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Memorandum and Articles of Association (9 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Memorandum and Articles of Association (9 pages)
12 December 1997Registered office changed on 12/12/97 from: 60 tabernacle street london EC2A 4NB (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Secretary resigned (1 page)
3 December 1997Company name changed elitebold LIMITED\certificate issued on 04/12/97 (2 pages)
3 December 1997Company name changed elitebold LIMITED\certificate issued on 04/12/97 (2 pages)
22 October 1997Incorporation (15 pages)