Company NameKapjaw Limited
Company StatusDissolved
Company Number07327796
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Andrew Eyre
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMrs Pauline Margaret Eyre
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary NameMrs Pauline Margaret Eyre
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£738,487
Cash£40
Current Liabilities£58,155

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 June 2016Final Gazette dissolved following liquidation (1 page)
21 June 2016Final Gazette dissolved following liquidation (1 page)
21 March 2016Return of final meeting in a members' voluntary winding up (11 pages)
21 March 2016Return of final meeting in a members' voluntary winding up (11 pages)
3 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages)
15 May 2015Liquidators statement of receipts and payments to 6 March 2015 (9 pages)
15 May 2015Liquidators' statement of receipts and payments to 6 March 2015 (9 pages)
15 May 2015Liquidators' statement of receipts and payments to 6 March 2015 (9 pages)
15 May 2015Liquidators statement of receipts and payments to 6 March 2015 (9 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
3 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
18 March 2014Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 18 March 2014 (2 pages)
18 March 2014Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 18 March 2014 (2 pages)
17 March 2014Appointment of a voluntary liquidator (1 page)
17 March 2014Declaration of solvency (3 pages)
17 March 2014Declaration of solvency (3 pages)
17 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2014Appointment of a voluntary liquidator (1 page)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)