Company NameR.S.Cape Limited
Company StatusConverted / Closed
Company Number00373436
CategoryConverted / Closed
Incorporation Date17 April 1942(82 years ago)
Dissolution Date8 November 2012 (11 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed18 March 1999(56 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 08 November 2012)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameAlison Close
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(64 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 08 November 2012)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address11 Pennington Drive
Newton-Le-Willows
Nr Warrington
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(69 years, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 08 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Brantingham Road
Chorlton
Manchester
M21 0TS
Director NameMr David John Appleton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(50 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleChartered Accountant
Correspondence Address30 Marine Crescent
Waterloo
Liverpool
Merseyside
L22 8QP
Director NameMr John Cecil Rimmer
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(50 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleFuneral Director
Correspondence Address65 Brooke Road East
Waterloo
Liverpool
Merseyside
L22 2AN
Director NameMr Lindsay Dawson Hayward
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(50 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleChartered Accountant
Correspondence AddressKenelm Sycamore Avenue
Crosby
Liverpool
Merseyside
L23 2TA
Director NameMr John Jowett
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(50 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleFuneral Director
Correspondence Address1 Somerset Road
Waterloo
Liverpool
Merseyside
L22 2BJ
Secretary NameMr Lindsay Dawson Hayward
NationalityBritish
StatusResigned
Appointed21 November 1992(50 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressKenelm Sycamore Avenue
Crosby
Liverpool
Merseyside
L23 2TA
Director NameDavid Hugh Wellens
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(55 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2001)
RoleDivisional Accountant
Country of ResidenceEngland
Correspondence AddressAxholme
Woodbourne Road New Mills
High Peak
Derbyshire
SK22 3JX
Director NameMr Alexander Sutherland MacDonald
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(55 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 2000)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address25 Auchinloch Road
Glasgow
G66 5ES
Scotland
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed31 March 1998(55 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 March 1999)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(58 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 May 2001)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameYvonne Rose Rankin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(59 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 July 2005)
RoleChief Operating Officer
Correspondence AddressThe Maples
Holmes Chapel Road
Over Peover
Cheshire
WA16 9RD
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(59 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2002)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Director NameMr Richard Gomersall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(60 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 April 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Claremont Road
Culcheth
Warrington
Cheshire
WA3 4NT
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(63 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(63 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2007)
RoleGeneral Manager, Corporate Fin
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(64 years after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NamePaul Kenneth Christopher Carpenter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(64 years after company formation)
Appointment Duration10 months (resigned 09 February 2007)
RoleAccountant
Correspondence AddressGrasmere
36 Chester Road
Poyton
Cheshire
SK12 1EU
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(69 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2011)
RoleFinance Accountant
Country of ResidenceEngland
Correspondence Address224a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3AA

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

14.2k at £1Co-operative Group Limited
84.99%
Preference
2.5k at £1Co-operative Group Limited
15.01%
Ordinary

Accounts

Latest Accounts11 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

8 November 2012Forms b&z convert to i&ps (2 pages)
8 November 2012Resolutions
  • RES13 ‐ Convert to i&ps 31/07/2012
(1 page)
8 November 2012Forms b&z convert to i&ps (2 pages)
8 November 2012Resolutions
  • RES13 ‐ Convert to i&ps 31/07/2012
(1 page)
2 October 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
2 October 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 16,661
(6 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 16,661
(6 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 16,661
(6 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
10 August 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
10 August 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
20 July 2011Appointment of Mr Neil James Walker as a director (2 pages)
20 July 2011Appointment of Mr Neil James Walker as a director (2 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
11 August 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
11 August 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
10 September 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
10 September 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
18 September 2008Return made up to 01/09/08; full list of members (4 pages)
18 September 2008Return made up to 01/09/08; full list of members (4 pages)
18 July 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
18 July 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
5 September 2007Return made up to 01/09/07; full list of members (3 pages)
5 September 2007Return made up to 01/09/07; full list of members (3 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
20 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
20 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
1 September 2006Return made up to 01/09/06; full list of members (3 pages)
1 September 2006Return made up to 01/09/06; full list of members (3 pages)
1 September 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
1 September 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
29 September 2005Return made up to 01/09/05; full list of members; amend (7 pages)
29 September 2005Return made up to 01/09/05; full list of members; amend (7 pages)
12 September 2005Return made up to 01/09/05; full list of members (3 pages)
12 September 2005Return made up to 01/09/05; full list of members (3 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
20 June 2005Full accounts made up to 8 January 2005 (9 pages)
20 June 2005Full accounts made up to 8 January 2005 (9 pages)
20 June 2005Full accounts made up to 8 January 2005 (9 pages)
21 September 2004Return made up to 01/09/04; full list of members (6 pages)
21 September 2004Return made up to 01/09/04; full list of members (6 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
15 June 2004Full accounts made up to 10 January 2004 (9 pages)
15 June 2004Full accounts made up to 10 January 2004 (9 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
18 July 2003Registered office changed on 18/07/03 from: morris street radcliffe manchester M26 9GH (1 page)
18 July 2003Registered office changed on 18/07/03 from: morris street radcliffe manchester M26 9GH (1 page)
13 June 2003Full accounts made up to 11 January 2003 (9 pages)
13 June 2003Full accounts made up to 11 January 2003 (9 pages)
7 October 2002New director appointed (3 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (3 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
23 August 2002Full accounts made up to 12 January 2002 (11 pages)
23 August 2002Full accounts made up to 12 January 2002 (11 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
1 October 2001Return made up to 01/09/01; full list of members (6 pages)
1 October 2001Return made up to 01/09/01; full list of members (6 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
25 July 2001Full accounts made up to 13 January 2001 (11 pages)
25 July 2001Full accounts made up to 13 January 2001 (11 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (3 pages)
12 June 2001New director appointed (3 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
4 January 2001Director resigned (1 page)
9 October 2000Return made up to 01/09/00; full list of members (6 pages)
9 October 2000Return made up to 01/09/00; full list of members (6 pages)
11 August 2000Full accounts made up to 8 January 2000 (12 pages)
11 August 2000Full accounts made up to 8 January 2000 (12 pages)
11 August 2000Full accounts made up to 8 January 2000 (12 pages)
18 October 1999Full accounts made up to 9 January 1999 (14 pages)
18 October 1999Full accounts made up to 9 January 1999 (14 pages)
18 October 1999Full accounts made up to 9 January 1999 (14 pages)
21 September 1999Compulsory strike-off action has been discontinued (1 page)
21 September 1999Compulsory strike-off action has been discontinued (1 page)
16 September 1999Return made up to 01/09/99; full list of members (7 pages)
16 September 1999Return made up to 01/09/99; full list of members (7 pages)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
1 February 1999Accounting reference date shortened from 05/04/99 to 11/01/99 (1 page)
1 February 1999Accounting reference date shortened from 05/04/99 to 11/01/99 (1 page)
28 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1998Registered office changed on 30/05/98 from: 18 south road waterloo liverpool 22 (1 page)
30 May 1998Registered office changed on 30/05/98 from: 18 south road waterloo liverpool 22 (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998Secretary resigned;director resigned (1 page)
1 May 1998New director appointed (3 pages)
1 May 1998Director resigned (1 page)
1 May 1998New director appointed (3 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Secretary resigned;director resigned (1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (3 pages)
1 February 1998Full accounts made up to 5 April 1997 (11 pages)
1 February 1998Full accounts made up to 5 April 1997 (11 pages)
1 February 1998Full accounts made up to 5 April 1997 (11 pages)
16 December 1997Return made up to 21/11/97; full list of members (6 pages)
16 December 1997Return made up to 21/11/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
21 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
21 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
30 December 1996Return made up to 21/11/96; full list of members (6 pages)
30 December 1996Return made up to 21/11/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
30 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
30 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
17 January 1996Return made up to 21/11/95; full list of members (6 pages)
17 January 1996Return made up to 21/11/95; full list of members (6 pages)
29 November 1995£ nc 2500/16661 31/10/95 (1 page)
29 November 1995Memorandum and Articles of Association (24 pages)
29 November 1995Memorandum and Articles of Association (24 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 November 1995£ nc 2500/16661 31/10/95 (1 page)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)