Company NameCapesthorne Homes Limited
Company StatusDissolved
Company Number02005784
CategoryPrivate Limited Company
Incorporation Date2 April 1986(38 years, 1 month ago)
Dissolution Date22 July 1997 (26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alfred Walter Burroughs
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 22 July 1997)
RoleCompany Director
Correspondence AddressWhite Pines
Greaves Road
Wilmslow
Cheshire
SK9 5NJ
Secretary NameMrs Janet Lydia Burroughs
NationalityBritish
StatusClosed
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 22 July 1997)
RoleCompany Director
Correspondence AddressWhite Pines
Greaves Road
Wilmslow
Cheshire
SK9 5NJ
Director NameMr Philip Burns
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 31 August 1991)
RoleCompany Director
Correspondence Address107 Radcliffe Park Road
Salford
Lancashire
M6 8LY

Location

Registered AddressPO Box 500 Abbey House
74 Mosley Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1990 (34 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

22 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
1 April 1997First Gazette notice for compulsory strike-off (1 page)
3 October 1996Receiver ceasing to act (1 page)
3 October 1996Receiver's abstract of receipts and payments (2 pages)
19 January 1996Receiver's abstract of receipts and payments (2 pages)
23 February 1995Receiver ceasing to act (1 page)
2 February 1995Receiver's abstract of receipts and payments (2 pages)
3 February 1994Receiver's abstract of receipts and payments (2 pages)
6 January 1994Director resigned (2 pages)
18 January 1993Receiver's abstract of receipts and payments (2 pages)
9 April 1992Administrative Receiver's report (15 pages)
8 October 1991Full accounts made up to 28 February 1990 (13 pages)