Company NameCapro Consulting Limited
Company StatusDissolved
Company Number03958450
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NameYoungbonus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGuy William Ingledew Leonard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(2 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 04 February 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMiss Marjorie Eva Lynn
NationalityBritish
StatusClosed
Appointed30 May 2002(2 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 04 February 2014)
RoleCompany Director
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Keith John Howells
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(5 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 04 February 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Kevin John Stovell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(5 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 04 February 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameRobert Chapman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2003)
RoleRisk Analyist-Project Manager
Correspondence Address16 Reynolds Green
College Town
Sandhurst
Berkshire
GU47 0FL
Director NameMichelle Swales
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 2002)
RolePartner
Correspondence Address35 Woodvale
Coulby Newham
Middlesbrough
Cleveland
TS8 0SH
Director NameMr Philip Hodson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 2002)
RoleChartered Is Consultant
Correspondence Address10 Ridgeway Avenue
Marford
Wrexham
Clwyd
LL12 8ST
Wales
Director NameMr Thomas Brendan Harding
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 November 2000)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address57 Ivel Gardens
Biggleswade
Bedfordshire
SG18 0AN
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed11 April 2000(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 2002)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameBarry Mark Howe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2002)
RoleChartered Surveyors
Correspondence AddressChancery Cottage
Butterleigh
Cullompton
Devon
EX15 1PL
Director NameMichael Orlando Blackburn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2007)
RoleCharterted Engineer
Correspondence Address7 More Close
Purley
Surrey
CR8 2JN
Director NameMr Martin William Bishop
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 August 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Edenhurst Avenue
Fulham
London
SW6 3PB
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 2005)
RoleCivil Engineer
Correspondence AddressThe Barn Shepreth Road
Barrington
Cambridge
CB2 5SB
Director NameMr Martin William Bishop
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 August 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Edenhurst Avenue
Fulham
London
SW6 3PB
Director NameAlan Brown Ledger
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 October 2007)
RoleQuantity Surveyor
Correspondence AddressMayfield House
4 Old Meadow Close
Berkhamsted
Hertfordshire
HP4 3UG
Director NameAlan Brown Ledger
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 October 2007)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House
4 Old Meadow Close
Berkhamsted
Hertfordshire
HP4 3UG
Director NameMr Peter John Wickens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address25 Longmoore Street
London
SW1V 1JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMott MacDonald House
8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Mott Macdonald LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013Application to strike the company off the register (4 pages)
11 October 2013Application to strike the company off the register (4 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1,000
(5 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1,000
(5 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
16 April 2012Director's details changed for Mr Kevin John Stovell on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Guy William Ingledew Leonard on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Kevin John Stovell on 16 April 2012 (2 pages)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
16 April 2012Director's details changed for Guy William Ingledew Leonard on 16 April 2012 (2 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Keith Howells on 23 March 2010 (2 pages)
22 April 2010Director's details changed for Keith Howells on 23 March 2010 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Secretary's details changed for Miss Marjorie Eva Lynn on 28 March 2010 (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Secretary's details changed for Miss Marjorie Eva Lynn on 28 March 2010 (1 page)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Accounts made up to 31 December 2008 (5 pages)
3 July 2009Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page)
3 July 2009Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page)
28 April 2009Return made up to 28/03/09; full list of members (4 pages)
28 April 2009Return made up to 28/03/09; full list of members (4 pages)
11 July 2008Accounts made up to 31 December 2007 (6 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 June 2008Return made up to 28/03/08; full list of members (4 pages)
13 June 2008Return made up to 28/03/08; full list of members (4 pages)
3 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
3 March 2008Director's Change of Particulars / keith howells / 22/02/2008 / HouseName/Number was: , now: flat 309 butlers wharf; Street was: 20 headley gardens, now: 36 shad thames; Post Town was: great shelford, now: london; Region was: cambridgeshire, now: ; Post Code was: CB22 5JZ, now: SE1 2YE (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
20 August 2007Accounts made up to 31 December 2006 (6 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
18 April 2007Return made up to 28/03/07; full list of members (3 pages)
18 April 2007Return made up to 28/03/07; full list of members (3 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
28 April 2006Accounts made up to 31 December 2005 (6 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 April 2006Return made up to 28/03/06; full list of members (3 pages)
10 April 2006Return made up to 28/03/06; full list of members (3 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (3 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
19 August 2005New director appointed (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (3 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 April 2005Accounts made up to 31 December 2004 (6 pages)
4 April 2005Return made up to 28/03/05; full list of members (3 pages)
4 April 2005Return made up to 28/03/05; full list of members (3 pages)
11 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2004Accounts made up to 31 December 2003 (6 pages)
30 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 April 2004Return made up to 28/03/04; full list of members (6 pages)
26 April 2004Return made up to 28/03/04; full list of members (6 pages)
6 November 2003Auditor's resignation (1 page)
6 November 2003Auditor's resignation (1 page)
1 November 2003Full accounts made up to 31 December 2002 (10 pages)
1 November 2003Full accounts made up to 31 December 2002 (10 pages)
28 April 2003Return made up to 28/03/03; full list of members (6 pages)
28 April 2003Return made up to 28/03/03; full list of members (6 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
8 October 2002Accounting reference date extended from 05/10/02 to 31/12/02 (1 page)
8 October 2002Accounting reference date extended from 05/10/02 to 31/12/02 (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (3 pages)
27 June 2002New director appointed (3 pages)
27 June 2002New director appointed (3 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Registered office changed on 27/06/02 from: sea containers house 20 upper ground london SE1 9LZ (1 page)
27 June 2002New director appointed (3 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: sea containers house 20 upper ground london SE1 9LZ (1 page)
8 May 2002Auditor's resignation (1 page)
8 May 2002Auditor's resignation (1 page)
30 April 2002Full accounts made up to 5 October 2001 (10 pages)
30 April 2002Full accounts made up to 5 October 2001 (10 pages)
30 April 2002Full accounts made up to 5 October 2001 (10 pages)
9 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2002Return made up to 28/03/02; full list of members (6 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
7 December 2001Accounting reference date extended from 30/09/01 to 05/10/01 (1 page)
7 December 2001Accounting reference date extended from 30/09/01 to 05/10/01 (1 page)
27 June 2001Full accounts made up to 30 September 2000 (8 pages)
27 June 2001Full accounts made up to 30 September 2000 (8 pages)
5 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Return made up to 28/03/01; full list of members (7 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
29 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
9 May 2000Ad 11/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 May 2000Ad 11/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
9 May 2000New director appointed (2 pages)
18 April 2000Company name changed youngbonus LIMITED\certificate issued on 19/04/00 (2 pages)
18 April 2000Company name changed youngbonus LIMITED\certificate issued on 19/04/00 (2 pages)
17 April 2000Registered office changed on 17/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Registered office changed on 17/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
28 March 2000Incorporation (13 pages)
28 March 2000Incorporation (13 pages)