Company NameJ. Caplan Limited
DirectorMichael Caplan
Company StatusDissolved
Company Number00535885
CategoryPrivate Limited Company
Incorporation Date19 July 1954(69 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Michael Caplan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1991(36 years, 9 months after company formation)
Appointment Duration33 years
RoleGrocer
Correspondence Address4 Park Hill Drive
Whitefield
Manchester
Lancashire
M45 7PD
Secretary NameMrs Susan Caplan
NationalityBritish
StatusCurrent
Appointed20 April 1991(36 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address4 Park Hill Drive
Whitefield
Manchester
Lancashire
M45 7PD
Director NameMr Lawrence Abramson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(36 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 October 1998)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Oakleigh
St Anns Road
Prestwich
Manchester
M25 9GD
Director NameMrs Susan Caplan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(36 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2001)
RoleSecretary
Correspondence Address4 Park Hill Drive
Whitefield
Manchester
Lancashire
M45 7PD

Location

Registered AddressGeorge House
48 George Street
Manchester
Lancashire
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£102,805
Cash£24,369
Current Liabilities£16,974

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 May 2005Dissolved (1 page)
25 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2005Liquidators statement of receipts and payments (5 pages)
23 July 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (6 pages)
2 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2002Appointment of a voluntary liquidator (1 page)
2 August 2002Statement of affairs (17 pages)
26 July 2002Registered office changed on 26/07/02 from: john fairhurst and company douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 June 2002Accounts for a small company made up to 31 August 2000 (8 pages)
29 April 2002Return made up to 20/04/02; full list of members (5 pages)
27 June 2001Accounts for a small company made up to 31 August 1999 (8 pages)
11 May 2001Return made up to 20/04/01; full list of members (5 pages)
30 April 2001Registered office changed on 30/04/01 from: unit H1 ennis close roundthorn industrial es manchester lancashire M23 9LE (1 page)
30 April 2001Director resigned (1 page)
18 October 2000Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
15 June 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 September 1998Accounts for a small company made up to 31 August 1997 (6 pages)
7 August 1998Return made up to 20/04/98; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
31 May 1997Return made up to 20/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
16 May 1996Return made up to 20/04/96; no change of members
  • 363(287) ‐ Registered office changed on 16/05/96
(4 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
18 May 1995Return made up to 20/04/95; no change of members (4 pages)