Company NameCapecia Limited
Company StatusDissolved
Company Number05695223
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Arthur Stephenson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleFinance Manager
Correspondence Address74 Tagwell Road
Droitwich
Worcestershire
WR9 7AQ
Director NameJulie Stephenson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleAdministrator
Correspondence Address74 Tagwell Road
Droitwich
Worcestershire
WR9 7AQ
Secretary NameJulie Stephenson
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address74 Tagwell Road
Droitwich
Worcestershire
WR9 7AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDouglas Bank House, Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2,428
Current Liabilities£43,770

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2010Compulsory strike-off action has been suspended (1 page)
10 November 2010Compulsory strike-off action has been suspended (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2010Termination of appointment of Julie Stephenson as a director (2 pages)
1 July 2010Termination of appointment of Julie Stephenson as a secretary (2 pages)
1 July 2010Termination of appointment of Julie Stephenson as a director (2 pages)
1 July 2010Termination of appointment of John Stephenson as a director (2 pages)
1 July 2010Termination of appointment of Julie Stephenson as a secretary (2 pages)
1 July 2010Termination of appointment of John Stephenson as a director (2 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(6 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(6 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(6 pages)
11 January 2010S-div (2 pages)
11 January 2010S-div (2 pages)
11 January 2010S-div (2 pages)
11 January 2010S-div (2 pages)
9 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 March 2009Return made up to 02/02/09; full list of members (4 pages)
10 March 2009Return made up to 02/02/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 February 2008Return made up to 02/02/08; full list of members (5 pages)
18 February 2008Return made up to 02/02/08; full list of members (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 March 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2007Return made up to 02/02/07; full list of members (7 pages)
6 October 2006Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page)
6 October 2006Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Director'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)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 March 2006Particulars of mortgage/charge (9 pages)
18 March 2006Particulars of mortgage/charge (9 pages)
21 February 2006New director appointed (3 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (3 pages)
21 February 2006New secretary appointed;new director appointed (3 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed;new director appointed (3 pages)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
2 February 2006Incorporation (16 pages)
2 February 2006Incorporation (16 pages)