Halesowen
Birmingham
B62 8BL
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Ivor Coaley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 June 2005) |
Role | Company Director |
Correspondence Address | Tyn Y Fford Rhyduchaf Bala Gwynedd LL23 7BF Wales |
Director Name | Linda Coaley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | Tyn Y Fford Rhyduchaf Bala Gwynedd LL23 7BF Wales |
Secretary Name | Linda Coaley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | Tyn Y Fford Rhyduchaf Bala Gwynedd LL23 7BF Wales |
Director Name | James Chirgwin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 120 Rhuddlan Road Buckley Flintshire CH7 3QA Wales |
Director Name | Mr Colin Grant Steele |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hindrum Cokes Lane Chalfont St Giles Buckinghamshire HP8 4UD |
Secretary Name | James Chirgwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 120 Rhuddlan Road Buckley Flintshire CH7 3QA Wales |
Director Name | Mr Andrew Laurence Jarvis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaumont Beaufort Road, Osbaston Monmouth Monmouthshire NP25 3HU Wales |
Director Name | Simon David Loose |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | 26 Windsor Road Abergavenny NP7 7BB Wales |
Secretary Name | Simon David Loose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | 26 Windsor Road Abergavenny NP7 7BB Wales |
Secretary Name | Duncan Macpherson Dorward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 January 2011) |
Role | Company Director |
Correspondence Address | Ardwyn Paddock Way Gwernymynydd Mold Clwyd CH7 5LA Wales |
Director Name | Mr Jason Christopher Pay |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Osmaston Road Stourbridge West Midlands DY8 2AL |
Director Name | Mr Derek Michael O'Reilly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2015) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Mr John Franklin Wood |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(12 years after company formation) |
Appointment Duration | 11 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Website | caparo.com |
---|---|
Telephone | 01678 520531 |
Telephone region | Bala |
Registered Address | Caparo House 103 Baker Street London W1U 6LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Caparo Steel Products LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2010 | Delivered on: 6 August 2010 Satisfied on: 3 July 2013 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from any obligor to the chargee and from any pension trustee obligor to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
29 May 2003 | Delivered on: 4 June 2003 Satisfied on: 29 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 5 bala industrial estate bala LL23 7NG t/n WA644562. Fully Satisfied |
11 February 2003 | Delivered on: 15 February 2003 Satisfied on: 29 May 2004 Persons entitled: Ivor Kenneth Coaley and Linda Joan Coaley Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2016 | Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page) |
4 December 2015 | Termination of appointment of John Franklin Wood as a director on 1 December 2015 (1 page) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 April 2015 | Appointment of Mr John Franklin Wood as a director on 1 January 2015 (2 pages) |
14 April 2015 | Appointment of Mr John Franklin Wood as a director on 1 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 August 2014 | Appointment of Mr Derek Michael O'reilly as a director on 15 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 July 2013 | Satisfaction of charge 3 in full (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
7 February 2011 | Termination of appointment of Duncan Dorward as a secretary (1 page) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Termination of appointment of Andrew Jarvis as a director (1 page) |
25 January 2011 | Termination of appointment of Duncan Dorward as a secretary (1 page) |
25 January 2011 | Termination of appointment of Andrew Jarvis as a director (1 page) |
8 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
8 February 2010 | Resolutions
|
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 September 2009 | Appointment terminated director colin steele (1 page) |
3 July 2009 | Director appointed mr jason christopher pay (2 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 January 2009 | Location of register of members (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | Secretary resigned;director resigned (1 page) |
22 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members
|
18 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 April 2006 | Return made up to 31/12/05; full list of members (8 pages) |
29 December 2005 | Resolutions
|
13 December 2005 | New secretary appointed;new director appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 June 2005 | Director resigned (1 page) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
6 December 2004 | Registered office changed on 06/12/04 from: 103 baker street london W1V 6LN (1 page) |
22 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
24 September 2004 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2004 | Secretary resigned;director resigned (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 3 caroline court caroline street st pauls square birmingham B3 1TR (1 page) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | Resolutions
|
13 April 2004 | Ad 05/02/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
13 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
7 March 2003 | Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
18 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
15 February 2003 | Particulars of mortgage/charge (7 pages) |
8 February 2003 | Nc inc already adjusted 31/01/03 (1 page) |
8 February 2003 | Memorandum and Articles of Association (7 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Company name changed tabron LIMITED\certificate issued on 04/02/03 (2 pages) |
31 December 2002 | Incorporation (13 pages) |