Company NameCapex Direct Group Limited
Company StatusDissolved
Company Number05133719
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 11 months ago)
Dissolution Date8 January 2011 (13 years, 3 months ago)
Previous NameGravitas Leasing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Arthur Stephenson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2004(same day as company formation)
RoleCompany Director Secretary
Correspondence Address74 Tagwell Road
Droitwich
Worcestershire
WR9 7AQ
Secretary NameJohn Arthur Stephenson
NationalityBritish
StatusClosed
Appointed20 May 2004(same day as company formation)
RoleCompany Director Secretary
Correspondence Address74 Tagwell Road
Droitwich
Worcestershire
WR9 7AQ
Director NameJulie Stephenson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(1 year after company formation)
Appointment Duration5 years, 7 months (closed 08 January 2011)
RoleCompany Director
Correspondence Address74 Tagwell Road
Droitwich
Worcestershire
WR9 7AQ
Director NameMr Christopher Leverett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Wotton Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 8XR
Director NameClaire Margaret Leverett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2006)
RoleSecretary
Correspondence Address59 Wotton Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 8XR
Director NameMatthew Tate
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(4 years, 10 months after company formation)
Appointment Duration3 months (resigned 21 June 2009)
RoleCompany Director
Correspondence Address1030 Leeds Road
Dewsbury
West Yorkshire
WF12 7QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 January 2011Final Gazette dissolved following liquidation (1 page)
8 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2010Liquidators statement of receipts and payments to 15 September 2010 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
8 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-16
(1 page)
22 September 2009Statement of affairs with form 4.19 (5 pages)
22 September 2009Appointment of a voluntary liquidator (1 page)
22 September 2009Statement of affairs with form 4.19 (5 pages)
22 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2009Appointment of a voluntary liquidator (1 page)
20 August 2009Registered office changed on 20/08/2009 from douglas bank house, wigan lane wigan lancashire WN1 2TB (1 page)
20 August 2009Registered office changed on 20/08/2009 from douglas bank house, wigan lane wigan lancashire WN1 2TB (1 page)
6 August 2009Appointment terminated director matthew tate (1 page)
6 August 2009Appointment Terminated Director matthew tate (1 page)
9 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
9 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
3 June 2009Return made up to 20/05/09; full list of members (5 pages)
3 June 2009Return made up to 20/05/09; full list of members (5 pages)
28 April 2009Director appointed matthew tate (2 pages)
28 April 2009Director appointed matthew tate (2 pages)
8 July 2008Return made up to 20/05/08; full list of members (5 pages)
8 July 2008Return made up to 20/05/08; full list of members (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 June 2007Return made up to 20/05/07; full list of members (7 pages)
16 June 2007Return made up to 20/05/07; full list of members (7 pages)
17 October 2006Company name changed gravitas leasing LIMITED\certificate issued on 17/10/06 (2 pages)
17 October 2006Company name changed gravitas leasing LIMITED\certificate issued on 17/10/06 (2 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
5 June 2006Return made up to 20/05/06; full list of members (9 pages)
5 June 2006Return made up to 20/05/06; full list of members (9 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
22 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 January 2006Particulars of contract relating to shares (4 pages)
5 January 2006Ad 14/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 January 2006Ad 14/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 January 2006Particulars of contract relating to shares (4 pages)
13 December 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
13 December 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
28 July 2005Return made up to 20/05/05; full list of members (7 pages)
28 July 2005Return made up to 20/05/05; full list of members (7 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
27 May 2005Ad 05/05/05--------- £ si 24@1=24 £ ic 76/100 (2 pages)
27 May 2005Secretary's particulars changed;director's particulars changed (1 page)
27 May 2005Ad 05/05/05--------- £ si 74@1=74 £ ic 2/76 (2 pages)
27 May 2005Secretary's particulars changed;director's particulars changed (1 page)
27 May 2005Ad 05/05/05--------- £ si 24@1=24 £ ic 76/100 (2 pages)
27 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2005Ad 05/05/05--------- £ si 74@1=74 £ ic 2/76 (2 pages)
27 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
1 July 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004New director appointed (3 pages)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New director appointed (3 pages)
15 June 2004Director resigned (1 page)
15 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004Ad 20/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2004Ad 20/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2004Incorporation (16 pages)
20 May 2004Incorporation (16 pages)