Shifnal
Salop
TF11 9QA
Director Name | Stephen John Mills |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 6 Quincy Rise Brierley Hill West Midlands DY5 3LL |
Director Name | Alan Holmes |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 3 Corran Road Stafford Staffordshire ST17 9QG |
Director Name | Robert Loudon Park Salmond |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(70 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 31 July 1989) |
Role | Company Director |
Correspondence Address | 6 The Greenlands Wombourne Wolverhampton West Midlands WV5 8DP |
Secretary Name | Stephen John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 6 Quincy Rise Brierley Hill West Midlands DY5 3LL |
Director Name | Martin Williams |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(70 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 6 Horsham Avenue Wordsley Stourbridge West Midlands DY8 5LU |
Director Name | Samuel T Muir |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(70 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 46 Deeside Crescent Aberdeen Aberdeenshire AB1 7PT Scotland |
Director Name | Arthur J Aston |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 34 Cedar Gardens Kinver Stourbridge West Midlands DY7 6BW |
Director Name | Alan E Inscoe |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(70 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 58 Leigh Road Walsall West Midlands WS4 2DS |
Director Name | Dr Geoffrey John May |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1990(71 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 1991) |
Role | Company Director |
Correspondence Address | Troutbeck House 126 Main Street, Swithland Loughborough Leicestershire LE12 8TJ |
Director Name | Roy Szulakowski |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1990(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 14 Dewberry Drive Walsall West Midlands WS5 4RZ |
Director Name | Dr Richard Guy Crawford Hanna |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1990(71 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | The Tile House 26 Pound Lane Sonning On Thames Reading Berkshire RG4 6XE |
Director Name | Mr John Franklin Wood |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(72 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 November 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Oak Hill Drive Edgbaston Birmingham West Midlands B15 3UG |
Director Name | Hon Ambar Paul |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(73 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Ambika House 9-11 Portland Place London W1B 1PR |
Secretary Name | John Godfrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1994(75 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 09 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Ruth Pegler |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(78 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 1998) |
Role | Tax Accountant |
Correspondence Address | 12 Barker Road Sutton Coldfield West Midlands B74 2NY |
Director Name | Mark John Thomas Bache |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(78 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 1997) |
Role | Financial Controller |
Correspondence Address | 47 Chesterwood Road Kings Heath Birmingham West Midlands B13 0QG |
Secretary Name | Ruth Pegler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(78 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 1998) |
Role | Tax Accountant |
Correspondence Address | 12 Barker Road Sutton Coldfield West Midlands B74 2NY |
Director Name | John Godfrey Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(78 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | John Godfrey Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(78 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Wing Yee Cheung |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(79 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2001) |
Role | Financial Controller |
Correspondence Address | 78 Park Hill Road Harborne Birmingham B17 9HJ |
Secretary Name | Wing Yee Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(79 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2001) |
Role | Financial Controller |
Correspondence Address | 78 Park Hill Road Harborne Birmingham B17 9HJ |
Director Name | Sharon Ann Price |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(82 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2002) |
Role | Group Financial Controller |
Correspondence Address | 80 Grafton Road Oldbury Warley West Midlands B68 8BJ |
Secretary Name | Sharon Ann Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(82 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2002) |
Role | Group Financial Controller |
Correspondence Address | 80 Grafton Road Oldbury Warley West Midlands B68 8BJ |
Director Name | Mr Kevin Hedley Rawlings |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(83 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2006) |
Role | Group Corporate Services Manag |
Country of Residence | United Kingdom |
Correspondence Address | 75 Harrington Croft West Bromwich West Midlands B71 3RJ |
Secretary Name | Mr Kevin Hedley Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(83 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2006) |
Role | Group Corporate Services Manag |
Country of Residence | United Kingdom |
Correspondence Address | 75 Harrington Croft West Bromwich West Midlands B71 3RJ |
Director Name | Mr Stephen Geoffrey Bailey |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(87 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(87 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Director Name | Mr David Patrick Dancaster |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(89 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 November 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Kenilworth Avenue London SW19 7LN |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Albyn Place Edinburgh EH2 4NJ Scotland |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | 5 Albyn Place Edinburgh EH2 4NJ Scotland |
Director Name | Matthew William Edward Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(91 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House Popes Lane Oldbury West Midlands B69 4PJ |
Director Name | Ms Georgina Mason |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(93 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2015) |
Role | Group Tax And Financial Controller |
Country of Residence | England |
Correspondence Address | 5 Albyn Place Edinburgh EH2 4NJ Scotland |
Director Name | Mrs Claire Smith |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(96 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 2015) |
Role | Director Of Finance Operations |
Country of Residence | England |
Correspondence Address | 5 Albyn Place Edinburgh EH2 4NJ Scotland |
Telephone | 01509 217777 |
---|---|
Telephone region | Loughborough |
Registered Address | 5 Albyn Place Edinburgh EH2 4NJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
40k at £1 | Caparo Industries 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2010 | Delivered on: 19 August 2010 Satisfied on: 3 July 2013 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
9 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
4 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 March 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
29 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
10 January 2013 | Termination of appointment of Matthew Hyland as a director (1 page) |
17 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
25 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
25 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 20 June 2011 (1 page) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
4 August 2010 | Statement of company's objects (2 pages) |
4 August 2010 | Resolutions
|
21 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
23 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
23 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
4 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
1 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
25 February 2010 | Registered office address changed from 5 Albyn Place Edinburgh EH2 4NJ on 25 February 2010 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
15 July 2008 | Return made up to 18/06/08; no change of members (7 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
13 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
7 August 2006 | New secretary appointed;new director appointed (2 pages) |
7 August 2006 | Return made up to 18/06/06; full list of members (7 pages) |
13 March 2006 | Secretary resigned;director resigned (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
27 June 2005 | Return made up to 18/06/05; full list of members
|
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
20 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | Secretary resigned;director resigned (1 page) |
8 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
28 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
30 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
6 July 2001 | Return made up to 18/06/01; full list of members
|
21 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
28 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
7 July 1999 | Return made up to 18/06/99; no change of members (8 pages) |
19 October 1998 | Amended full accounts made up to 31 December 1997 (9 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
29 July 1998 | Secretary resigned;director resigned (1 page) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
22 July 1998 | Return made up to 18/06/98; no change of members
|
17 December 1997 | New director appointed (3 pages) |
17 December 1997 | Director resigned (1 page) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | New secretary appointed;new director appointed (3 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Secretary resigned;director resigned (1 page) |
11 July 1997 | Return made up to 18/06/97; full list of members (8 pages) |
10 February 1997 | Resolutions
|
22 November 1996 | Notice of resolution removing auditor (1 page) |
22 November 1996 | Director resigned (2 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 June 1996 | Return made up to 18/06/96; no change of members (5 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
11 July 1995 | Return made up to 18/06/95; no change of members (6 pages) |
17 October 1994 | Director resigned (2 pages) |
16 July 1993 | Director resigned;new director appointed (2 pages) |
25 August 1992 | Director resigned (2 pages) |
8 January 1992 | Director resigned (2 pages) |
9 April 1991 | Director resigned (2 pages) |
30 January 1990 | New director appointed (2 pages) |