Company NameC.A.P. Sales Limited
Company StatusDissolved
Company Number02588271
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 1 month ago)
Dissolution Date27 March 2012 (12 years ago)
Previous NameIndexdraw Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Mihaela Cristea
StatusClosed
Appointed15 January 2010(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2012)
RoleCompany Director
Correspondence Address170-175 Lakeview Drive
Airside Business Park
Swords
Co. Dublin
Ireland
Director NameMr Stephen Vernon Taylor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(20 years, 7 months after company formation)
Appointment Duration5 months, 1 week (closed 27 March 2012)
RoleRegional Director Sales And Services
Country of ResidenceUnited Kingdom
Correspondence AddressSefton House Northgate Close
Middlebrook Business Park
Bolton
BL6 6PQ
Director NameMrs Mihaela Cristea
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityRomanian
StatusClosed
Appointed09 December 2011(20 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (closed 27 March 2012)
RoleCorporate Paralegal
Country of ResidenceIreland
Correspondence Address170/175 Lakeview Drive
Airside Business Park
Swords
County Dublin
Ireland
Director NamePeter Anthony Lewis
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressLarchwood Burtons Lane
Chalfont St Giles
Bucks
HP8 4BL
Secretary NameMrs Andrea Lewis
NationalityBritish
StatusResigned
Appointed17 June 1991(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressLarchwood
Burtons Lane
Chalfont St Giles
Bucks
HP8 4BL
Director NameMr William Laurence Jemmett
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address111 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PJ
Director NameDean Edward Lewis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 November 2000)
RoleSales Manager
Correspondence AddressFlat 4 20 Frithwood Court
Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Secretary NameDean Edward Lewis
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 November 2000)
RoleSales Manager
Correspondence AddressFlat 4 20 Frithwood Court
Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameMr Phillip Steel Blinkhorn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(9 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Blundell Close
Unsworth
Bury
Lancashire
BL9 8LH
Director NamePamela Pover
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2005)
RoleChartered Accountant
Correspondence Address5 Dunham Rise
Altrincham
Cheshire
WA14 2BB
Secretary NamePamela Pover
NationalityBritish
StatusResigned
Appointed10 November 2000(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address5 Dunham Rise
Altrincham
Cheshire
WA14 2BB
Director NameJohn Alexander Quayle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address7 Sanderling Close
Westhoughton
Bolton
Lancashire
BL5 2SP
Secretary NameJohn Alexander Quayle
NationalityBritish
StatusResigned
Appointed01 July 2005(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address7 Sanderling Close
Westhoughton
Bolton
Lancashire
BL5 2SP
Director NameMr Trevor Dent
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2008)
RoleCompany Director
Correspondence Address7 Sanderling Close
Westhoughton
Bolton
Lancashire
BL5 2SP
Secretary NameMr Trevor Dent
NationalityBritish
StatusResigned
Appointed01 January 2007(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2008)
RoleCompany Director
Correspondence Address7 Sanderling Close
Westhoughton
Bolton
Lancashire
BL5 2SP
Director NameMs Ann Marie Walkden
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Town Lane
Whittle Le Woods
Chorley
Lancashire
PR6 7DH
Secretary NameMs Ann Marie Walkden
NationalityBritish
StatusResigned
Appointed16 July 2008(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Town Lane
Whittle Le Woods
Chorley
Lancashire
PR6 7DH
Director NameMr Trevor Charles Harrison
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(18 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenbank House Dlc
Swan Lane Hindley Green
Wigan
Lancashire
WN2 4EZ
Director NameMr Alan Cameron Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(20 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 2011)
RoleDirector Customer Experience
Country of ResidenceIreland
Correspondence Address170/175 Lakeview Drive
Airside Business Park
Swords
Co Dublin
Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecompressedairparts.com/
Telephone01772 455266
Telephone regionPreston

Location

Registered AddressSefton House Northgate Close
Middlebrook Business Park
Bolton
BL6 6PQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

1000 at £1Airtec LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2011Appointment of Mrs. Mihaela Cristea as a director on 9 December 2011 (2 pages)
19 December 2011Termination of appointment of Alan Cameron Smith as a director on 9 December 2011 (1 page)
19 December 2011Termination of appointment of Alan Smith as a director (1 page)
19 December 2011Appointment of Mrs. Mihaela Cristea as a director (2 pages)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011Application to strike the company off the register (3 pages)
29 November 2011Application to strike the company off the register (3 pages)
16 November 2011Statement by Directors (1 page)
16 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 November 2011Statement of capital on 16 November 2011
  • GBP 1
(4 pages)
16 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 November 2011Solvency Statement dated 28/10/11 (1 page)
16 November 2011Statement of capital on 16 November 2011
  • GBP 1
(4 pages)
16 November 2011Statement by directors (1 page)
16 November 2011Solvency statement dated 28/10/11 (1 page)
21 October 2011Appointment of Mr. Stephen Veronon Taylor as a director on 21 October 2011 (2 pages)
21 October 2011Termination of appointment of Phillip Blinkhorn as a director (1 page)
21 October 2011Appointment of Mr. Stephen Veronon Taylor as a director (2 pages)
21 October 2011Termination of appointment of Phillip Steel Blinkhorn as a director on 21 October 2011 (1 page)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 July 2011Registered office address changed from Greenbank House Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Greenbank House Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Greenbank House Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page)
2 June 2011Appointment of Mr. Alan Cameron Smith as a director (2 pages)
2 June 2011Appointment of Mr. Alan Cameron Smith as a director (2 pages)
1 June 2011Termination of appointment of Trevor Harrison as a director (1 page)
1 June 2011Termination of appointment of Trevor Harrison as a director (1 page)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page)
19 January 2010Appointment of Mr. Trevor Charles Harrison as a director (2 pages)
19 January 2010Appointment of Mr. Trevor Charles Harrison as a director (2 pages)
18 January 2010Termination of appointment of Ann Walkden as a director (1 page)
18 January 2010Appointment of Ms Mihaela Cristea as a secretary (1 page)
18 January 2010Appointment of Ms Mihaela Cristea as a secretary (1 page)
18 January 2010Termination of appointment of Ann Walkden as a secretary (1 page)
18 January 2010Termination of appointment of Ann Walkden as a secretary (1 page)
18 January 2010Termination of appointment of Ann Walkden as a director (1 page)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
30 July 2008Secretary appointed ms. Ann marie walkden (1 page)
30 July 2008Secretary appointed ms. Ann marie walkden (1 page)
30 July 2008Director appointed ms. Ann marie walkden (1 page)
30 July 2008Director appointed ms. Ann marie walkden (1 page)
23 July 2008Appointment terminated secretary trevor dent (1 page)
23 July 2008Appointment Terminated Director trevor dent (1 page)
23 July 2008Appointment terminated director trevor dent (1 page)
23 July 2008Appointment Terminated Secretary trevor dent (1 page)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 April 2008Accounts made up to 31 December 2007 (7 pages)
10 March 2008Return made up to 05/03/08; full list of members (3 pages)
10 March 2008Return made up to 05/03/08; full list of members (3 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
7 August 2007Accounts made up to 31 December 2006 (2 pages)
24 March 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2007Secretary resigned;director resigned (1 page)
24 March 2007Return made up to 05/03/07; full list of members (7 pages)
24 March 2007New secretary appointed;new director appointed (3 pages)
24 March 2007Secretary resigned;director resigned (1 page)
24 March 2007New secretary appointed;new director appointed (3 pages)
13 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
13 November 2006Accounts made up to 31 December 2005 (7 pages)
20 March 2006Return made up to 05/03/06; full list of members (7 pages)
20 March 2006Return made up to 05/03/06; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 November 2005Accounts made up to 31 December 2004 (7 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
10 July 2005Secretary resigned;director resigned (1 page)
10 July 2005Secretary resigned;director resigned (1 page)
14 March 2005Return made up to 05/03/05; full list of members (7 pages)
14 March 2005Return made up to 05/03/05; full list of members (7 pages)
21 February 2005Registered office changed on 21/02/05 from: paragon business park chorley new road, horwich bolton lancashire BL6 6J (1 page)
21 February 2005Registered office changed on 21/02/05 from: paragon business park chorley new road, horwich bolton lancashire BL6 6J (1 page)
24 March 2004Accounts for a dormant company made up to 31 December 2002 (7 pages)
24 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
24 March 2004Accounts made up to 31 December 2003 (7 pages)
24 March 2004Accounts made up to 31 December 2002 (7 pages)
11 March 2004Return made up to 05/03/04; full list of members (7 pages)
11 March 2004Return made up to 05/03/04; full list of members (7 pages)
11 March 2003Return made up to 05/03/03; full list of members (7 pages)
11 March 2003Return made up to 05/03/03; full list of members (7 pages)
2 May 2002Accounts made up to 31 December 2001 (7 pages)
2 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
2 May 2002Accounts for a dormant company made up to 31 December 2000 (7 pages)
2 May 2002Accounts made up to 31 December 2000 (7 pages)
29 April 2002Return made up to 05/03/02; full list of members (6 pages)
29 April 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
11 June 2001Return made up to 05/03/01; full list of members (6 pages)
11 June 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001New secretary appointed;new director appointed (3 pages)
17 January 2001New secretary appointed;new director appointed (3 pages)
9 January 2001Registered office changed on 09/01/01 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Registered office changed on 09/01/01 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
9 January 2001Director resigned (1 page)
30 November 2000Auditor's resignation (1 page)
30 November 2000Auditor's resignation (1 page)
30 October 2000Accounts made up to 31 December 1999 (8 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
7 June 2000Return made up to 05/03/00; full list of members (6 pages)
7 June 2000Return made up to 05/03/00; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 March 1999Return made up to 05/03/99; full list of members (6 pages)
13 March 1999Return made up to 05/03/99; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 March 1998Return made up to 05/03/98; full list of members (6 pages)
25 March 1998Return made up to 05/03/98; full list of members (6 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 April 1997Return made up to 05/03/97; no change of members (4 pages)
9 April 1997Return made up to 05/03/97; no change of members (4 pages)
14 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 April 1996Director resigned (1 page)
12 April 1996Secretary resigned (1 page)
12 April 1996New secretary appointed;new director appointed (2 pages)
24 March 1996Return made up to 05/03/96; no change of members (4 pages)
24 March 1996Return made up to 05/03/96; no change of members
  • 363(287) ‐ Registered office changed on 24/03/96
(4 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)