Company NameCape Building Supplies Limited
Company StatusDissolved
Company Number03494694
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date26 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameAndrew Dommett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(4 days after company formation)
Appointment Duration12 years, 5 months (closed 26 June 2010)
RoleBuilder
Correspondence AddressWesterley Winds
Sunny Corner Lane, Sennen
Penzance
TR19 7AX
Secretary NameJoanna Kate Dommett
NationalityBritish
StatusClosed
Appointed07 November 2007(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 26 June 2010)
RoleCompany Director
Correspondence Address44 Belmont Road
Taunton
Devon
TA1 5NU
Director NameGraham Coles
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleEngineer
Correspondence Address24 Thornbury Terrace
Penzance
Cornwall
TR18 3AH
Director NameNigel James Rickard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleBuilder
Correspondence AddressChy Gwyn
Gears Lane Goldsithney
Penzance
Cornwall
TR20 9LB
Secretary NameAndrew Dommett
NationalityBritish
StatusResigned
Appointed23 January 1998(4 days after company formation)
Appointment Duration8 years, 11 months (resigned 15 January 2007)
RoleBuilder
Correspondence AddressWesterley Winds
Sunny Corner Lane, Sennen
Penzance
TR19 7AX
Director NameSarah Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(1 year, 3 months after company formation)
Appointment Duration8 years (resigned 27 April 2007)
RoleOffice Assistant
Correspondence AddressWesterley Winds
Sunny Corner Lane, Sennen
Penzance
TR19 7AX
Secretary NameDawn Elizabeth Clayton
NationalityBritish
StatusResigned
Appointed15 January 2007(8 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 November 2007)
RoleCompany Director
Correspondence AddressChy An Bre
Canonstown
Hayle
Cornwall
TR27 6ND
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressSherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,929
Cash£11,689
Current Liabilities£333,308

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2010Final Gazette dissolved following liquidation (1 page)
26 March 2010Administrator's progress report to 9 March 2010 (10 pages)
26 March 2010Administrator's progress report to 9 March 2010 (10 pages)
26 March 2010Notice of move from Administration to Dissolution (10 pages)
26 March 2010Notice of move from Administration to Dissolution on 23 March 2010 (10 pages)
26 March 2010Administrator's progress report to 9 March 2010 (10 pages)
15 September 2009Notice of extension of period of Administration (11 pages)
15 September 2009Notice of extension of period of Administration (11 pages)
13 May 2009Administrator's progress report to 9 March 2009 (10 pages)
13 May 2009Administrator's progress report to 9 March 2009 (10 pages)
13 May 2009Administrator's progress report to 9 March 2009 (10 pages)
17 April 2009Administrator's progress report to 9 March 2009 (10 pages)
17 April 2009Administrator's progress report to 9 March 2009 (10 pages)
17 April 2009Administrator's progress report to 9 March 2009 (10 pages)
3 November 2008Result of meeting of creditors (3 pages)
3 November 2008Result of meeting of creditors (3 pages)
13 October 2008Statement of administrator's proposal (3 pages)
13 October 2008Statement of administrator's proposal (3 pages)
17 September 2008Appointment of an administrator (1 page)
17 September 2008Appointment of an administrator (1 page)
15 September 2008Registered office changed on 15/09/2008 from c/o greenwood & wilson the old school st ives cornwall TR26 1QU (1 page)
15 September 2008Registered office changed on 15/09/2008 from c/o greenwood & wilson the old school st ives cornwall TR26 1QU (1 page)
17 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
27 February 2008Return made up to 19/01/08; full list of members (3 pages)
27 February 2008Return made up to 19/01/08; full list of members (3 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
30 January 2007Return made up to 19/01/07; full list of members (3 pages)
30 January 2007Return made up to 19/01/07; full list of members (3 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 January 2006Return made up to 19/01/06; full list of members (3 pages)
19 January 2006Return made up to 19/01/06; full list of members (3 pages)
9 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 January 2005Return made up to 19/01/05; full list of members (7 pages)
25 January 2005Return made up to 19/01/05; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
12 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 January 2004Return made up to 19/01/04; full list of members (7 pages)
25 January 2004Return made up to 19/01/04; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 January 2003Return made up to 19/01/03; full list of members (7 pages)
17 January 2003Return made up to 19/01/03; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
7 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
26 March 2002Return made up to 19/01/02; full list of members (6 pages)
26 March 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
9 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
9 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
23 January 2001Return made up to 19/01/01; full list of members (8 pages)
23 January 2001Return made up to 19/01/01; full list of members (8 pages)
3 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
3 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
31 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Return made up to 19/01/00; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
22 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
7 May 1999Particulars of mortgage/charge (4 pages)
7 May 1999Particulars of mortgage/charge (4 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
16 February 1999Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
16 February 1999Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
29 January 1999Return made up to 19/01/99; full list of members (6 pages)
29 January 1999Return made up to 19/01/99; full list of members (6 pages)
12 February 1998Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
12 February 1998Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Ad 23/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
5 February 1998Registered office changed on 05/02/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
5 February 1998Ad 23/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
5 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Registered office changed on 05/02/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
19 January 1998Incorporation (14 pages)
19 January 1998Incorporation (14 pages)