Company NameCapita Turner & Townsend Jv Limited
Company StatusDissolved
Company Number03903188
CategoryPrivate Limited Company
Incorporation Date7 January 2000(24 years, 3 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)
Previous NamesGiltrapid 2000 Limited and Capita Turner & Townsend Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Keith Rigby
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(3 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (closed 26 October 2004)
RoleCompany Director
Correspondence AddressBridfield House Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BP
Secretary NameGordon Mark Hurst
NationalityBritish
StatusClosed
Appointed01 February 2000(3 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (closed 26 October 2004)
RoleSecretary
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NamePaul Harris
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(4 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 26 October 2004)
RoleCompany Director
Correspondence AddressOakview 1 Fulbrook Road
Littleover
Derby
Derbyshire
DE23 3SW
Director NameWilliam Alistair Wilson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(4 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 26 October 2004)
RoleQuantity Surveyor
Correspondence AddressCardhu Bridgend Of Montgreenan
Kilwinning
Ayrshire
KA13 7RL
Scotland
Director NameMr Richard Melvyn Marchant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 26 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
58 Spofforth Hill
Wetherby
Leeds
LS22 6SE
Director NameStephen John Morris
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Vernon Green
Bakewell
Derbyshire
DE45 1DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004Full accounts made up to 31 December 2003 (13 pages)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
28 May 2004Application for striking-off (2 pages)
6 January 2004Return made up to 07/01/04; full list of members (3 pages)
1 October 2003Full accounts made up to 31 December 2002 (11 pages)
12 May 2003Registered office changed on 12/05/03 from: 71 victoria street london SW1H 0XA (1 page)
8 January 2003Return made up to 07/01/03; full list of members (3 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
31 October 2002New director appointed (1 page)
31 October 2002Director resigned (1 page)
7 February 2002Return made up to 07/01/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
24 January 2001Return made up to 07/01/01; full list of members (7 pages)
18 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
15 May 2000Company name changed capita turner & townsend LIMITED\certificate issued on 16/05/00 (2 pages)
16 April 2000New director appointed (2 pages)
28 February 2000Company name changed giltrapid 2000 LIMITED\certificate issued on 29/02/00 (2 pages)
28 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
28 February 2000Registered office changed on 28/02/00 from: 71 victoria street london SW1H 0XA (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Director resigned (1 page)
7 January 2000Incorporation (13 pages)