Company NameCap Automotive Ltd.
Company StatusDissolved
Company Number02803954
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years ago)
Dissolution Date17 June 2003 (20 years, 9 months ago)
Previous NameFirecom Limited

Business Activity

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

Directors

Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusClosed
Appointed30 September 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameChristopher Roy Flitton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 17 June 2003)
RoleSales Director
Correspondence Address36 Eaton Avenue
Hanbridge
Chester
Cheshire
CH4 7HB
Wales
Director NameRichard Maurice Green
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 17 June 2003)
RolePlant Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Barnacre Drive
Parkgate
Neston
Wirral
CH64 6RJ
Wales
Director NameMr Barrie Hurst
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(1 week, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 19 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood
Chapel Lane Bodicote
Banbury
Oxfordshire
OX15 4DB
Secretary NameIan Zant Boer
NationalityBritish
StatusResigned
Appointed06 April 1993(1 week, 3 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressGrange Meadow
Duncote
Towcester
Northamptonshire
NN12 8AH
Director NameCarl Hadley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressThe Studio Church Street
Pattishall
Towcester
Northamptonshire
NN12 8NB
Secretary NameCarl Hadley
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressThe Studio Church Street
Pattishall
Towcester
Northamptonshire
NN12 8NB
Secretary NameMarilyn Frances Jarrett
NationalityBritish
StatusResigned
Appointed26 April 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 20 April 1998)
RoleSecretary
Correspondence Address47 Warkworth Close
Banbury
Oxfordshire
OX16 1BD
Director NameGavin Keith James
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 1998)
RoleFinance Director
Correspondence AddressGable House
Church End
Priors Hardwick
Warwickshire
CV23 8SN
Director NameRoland Blackburn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(5 years, 2 months after company formation)
Appointment Duration12 months (resigned 26 May 1999)
RoleBusiness Executive
Correspondence AddressRose Cottage
Hill Lane
Broxton
Chester
CH3 9HT
Wales
Director NameJames Eric Scrimshaw
NationalityBritish
StatusResigned
Appointed27 May 1998(5 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressWest Laighton Farmhouse
Laughton
Sleaford
Lincolnshire
NG34 0HD
Secretary NameKaren Elizabeth Herbert
NationalityBritish
StatusResigned
Appointed27 May 1998(5 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 September 1998)
RoleCompany Director
Correspondence Address10 Aylesbury Court
Sugarland
Texas
77479
Director NameMichael Joseph O'Neill
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2000)
RoleBusiness Executive
Correspondence AddressLongview
Gorse Lane
Wirral
Merseyside
L48 8BE
Director NameStephen William Straub
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2000)
RoleBusiness Executive
Correspondence AddressThe Manor House, Cobblestone Court
Warrington Road, Mickle Trafford
Chester
Cheshire
CH2 4DQ
Wales
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed02 July 1999(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed27 May 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressT & N Limited
Manchester International Office
Cent, Manchester
Lancashire
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 March 2002Return made up to 26/03/02; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 April 2001Return made up to 26/03/01; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
27 October 2000New secretary appointed (2 pages)
6 April 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: 100 new bridge street london EC4V 6JA (1 page)
20 July 1999Secretary resigned (1 page)
25 June 1999Return made up to 26/03/99; full list of members (6 pages)
8 June 1999Location of register of members (non legible) (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Registered office changed on 03/06/99 from: southam road banbury oxon OX16 7RX (1 page)
3 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 March 1999Director resigned (1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
28 August 1998Company name changed firecom LIMITED\certificate issued on 01/09/98 (2 pages)
27 April 1998Secretary resigned (1 page)
20 April 1998Return made up to 26/03/98; full list of members (6 pages)
24 March 1998Director resigned (1 page)
31 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
5 December 1997Secretary's particulars changed (1 page)
6 October 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
11 April 1997Return made up to 26/03/97; no change of members (4 pages)
9 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
29 March 1996Return made up to 26/03/96; full list of members (6 pages)
26 March 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
26 March 1996Director's particulars changed (1 page)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1996Director's particulars changed (1 page)
18 September 1995New director appointed (4 pages)
7 June 1995Accounts for a dormant company made up to 30 April 1994 (2 pages)
4 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 April 1995Return made up to 26/03/95; no change of members (4 pages)