Church Road
West Drayton
Middlesex
UB7 7PS
Director Name | Mr Mark Hooper |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2013(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drayton Hall Church Road West Drayton Middlesex UB7 7PS |
Director Name | Ian Nickerson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(15 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 274 Broomhill Road Aberdeen Aberdeenshire AB10 7LP Scotland |
Director Name | Michael John Needham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(15 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 July 1989) |
Role | Company Director |
Correspondence Address | Egerton Lincoln Road Chalfont Heights Chalfont St Peter Buckinghamshire SL9 9TG |
Director Name | Mr Julian Gammage |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(15 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 High Road Warmsworth Doncaster South Yorkshire DN4 9LZ |
Director Name | Paul Raymond Ainley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(15 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | Manasseh Darrington Road Pontefract West Yorkshire WF8 3RY |
Secretary Name | Mr Alastair Ivan Charles Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(15 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1989) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Crosier Road Ickenham Uxbridge Middlesex UB10 8RR |
Secretary Name | Anthony Joseph Abretti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1989(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | 501 Lowther Road Dunstable Bedfordshire LU6 3LW |
Director Name | Mr Michael Thomas Reynolds |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 185 Adel Lane Leeds West Yorkshire LS16 8BY |
Secretary Name | Mr Michael Thomas Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(18 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Adel Lane Leeds West Yorkshire LS16 8BY |
Director Name | Michael George Pitt-Payne |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Church Way Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Mr Francis Keith John Jackson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(20 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Artists House Station Road Goring On Thames Reading Berkshire RG8 9HA |
Secretary Name | Michael George Pitt-Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(20 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Church Way Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Paul Ian Cartwright |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 195 Highbury Quadrant London N5 2TE |
Director Name | Ian Richard Widdowson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 49 Eghams Wood Road Beaconsfield Buckinghamshire HP9 1JX |
Director Name | Stephen Harry Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2003) |
Role | Secretary |
Correspondence Address | 17 Wilhelmina Avenue Coulsdon Surrey CR5 1NL |
Secretary Name | Stephen Harry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2003) |
Role | Secretary |
Correspondence Address | 17 Wilhelmina Avenue Coulsdon Surrey CR5 1NL |
Director Name | Claire Louise Craigie |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2004) |
Role | Secretary |
Correspondence Address | 15 Marlborough Square Ilkley West Yorkshire LS29 8PU |
Director Name | Mr Andrew James Gillespie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 White Moss Close Ackworth Pontefract West Yorkshire WF7 7QT |
Secretary Name | Claire Louise Craigie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2004) |
Role | Secretary |
Correspondence Address | 15 Marlborough Square Ilkley West Yorkshire LS29 8PU |
Director Name | Mr Benjamin Warwick Whitworth |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sam House Farm Raskelf York YO61 3LW |
Secretary Name | Mr Benjamin Warwick Whitworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sam House Farm Raskelf York YO61 3LW |
Secretary Name | Mr Jeremy Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(34 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | Kelmscott Grevel Lane Chipping Campden Gloucestershire GL55 6HS Wales |
Director Name | Mr Richard Keith Bingham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(34 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 October 2008) |
Role | Accountant |
Correspondence Address | Beechcroft Church Road Brasted Westerham Kent TN16 1HZ |
Secretary Name | Lucy Finch Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 9 The Square Stockley Park Uxbridge Middlesex UB11 1FW |
Director Name | Rachel Nancye Amey |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Square Stockley Park Uxbridge Middlesex UB11 1FW |
Secretary Name | Jeremy Philip Gorman |
---|---|
Status | Resigned |
Appointed | 31 March 2011(37 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2012) |
Role | Company Director |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Christopher Francis Judd |
---|---|
Status | Resigned |
Appointed | 23 May 2012(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | #09-03 Millenia Tower One Temasek Avenue Singapore 039192 |
Director Name | Mr Richard John Skipp |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(38 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 03 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drayton Hall Church Road West Drayton Middlesex UB7 7PS |
Secretary Name | Mr Richard Friend Allan |
---|---|
Status | Resigned |
Appointed | 01 October 2013(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2016) |
Role | Company Director |
Correspondence Address | Cape Intermediate Holdings Plc Drayton Hall Church Road West Drayton Middlesex UB7 7PS |
Director Name | Mr Richard Friend Allan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cape Intermediate Holdings Plc Drayton Hall Church Road West Drayton Middlesex UB7 7PS |
Director Name | Cape Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(34 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 October 2008) |
Correspondence Address | Cape House, 3 Red Hall Avenue Wakefield West Yorkshire WF1 2UL |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Cape Intermediate Holdings Limited 83.33% Deferred |
---|---|
20 at £1 | Cape Intermediate Holdings Limited 16.67% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 July 2001 | Delivered on: 3 August 2001 Satisfied on: 4 September 2003 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over all real property; fixed charges over assets; floating charge over same. Fully Satisfied |
---|---|
18 July 2001 | Delivered on: 3 August 2001 Satisfied on: 4 September 2003 Persons entitled: National Westminster Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2017 | Return of final meeting of voluntary winding up (3 pages) |
20 January 2017 | Resolutions
|
13 January 2017 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 13 January 2017 (2 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 June 2016 | Termination of appointment of Richard Friend Allan as a secretary on 7 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Richard Friend Allan as a director on 7 June 2016 (1 page) |
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
1 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 December 2013 | Appointment of Mr Mark Hooper as a director (2 pages) |
4 December 2013 | Appointment of Mr Richard Friend Allan as a director (2 pages) |
3 December 2013 | Termination of appointment of Richard Skipp as a director (1 page) |
3 December 2013 | Termination of appointment of Richard Skipp as a director (1 page) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
1 October 2013 | Termination of appointment of Christopher Judd as a secretary (1 page) |
1 October 2013 | Appointment of Mr Richard Friend Allan as a secretary (2 pages) |
8 May 2013 | Director's details changed for Mrs Victoria Anne George on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mrs Victoria Anne George on 8 May 2013 (2 pages) |
17 April 2013 | Termination of appointment of Rachel Amey as a director (1 page) |
17 April 2013 | Appointment of Mr Richard John Skipp as a director (2 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
30 May 2012 | Appointment of Christopher Francis Judd as a secretary (2 pages) |
28 May 2012 | Termination of appointment of Jeremy Gorman as a secretary (1 page) |
19 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 June 2011 | Appointment of Jeremy Philip Gorman as a secretary (1 page) |
8 June 2011 | Termination of appointment of Lucy Turner as a secretary (1 page) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Director's details changed for Rachel Nancye Carr on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Rachel Nancye Carr on 1 December 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Resolutions
|
10 February 2010 | Resolutions
|
23 December 2009 | Secretary's details changed for Lucy Finch Turner on 23 December 2009 (1 page) |
18 December 2009 | Director's details changed for Rachel Nancye Carr on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mrs Victoria Anne George on 18 December 2009 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 May 2009 | Director's change of particulars / rachel carr / 11/05/2009 (1 page) |
25 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 October 2008 | Director appointed victoria anne george (1 page) |
20 October 2008 | Appointment terminated director richard bingham (1 page) |
20 October 2008 | Appointment terminated director cape corporate director LIMITED (1 page) |
20 October 2008 | Secretary appointed lucy finch turner (1 page) |
20 October 2008 | Appointment terminated secretary jeremy rhodes (1 page) |
20 October 2008 | Director appointed rachel nancye carr (1 page) |
10 July 2008 | Director appointed mr richard keith bingham (1 page) |
10 July 2008 | Secretary appointed mr jeremy rhodes (1 page) |
10 July 2008 | Appointment terminated director benjamin whitworth (1 page) |
10 July 2008 | Director appointed cape corporate director LIMITED (1 page) |
10 July 2008 | Appointment terminated secretary benjamin whitworth (1 page) |
10 July 2008 | Appointment terminated director andrew gillespie (1 page) |
5 March 2008 | Director and secretary's change of particulars / benjamin whitworth / 15/02/2008 (1 page) |
11 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
24 October 2005 | Resolutions
|
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
3 December 2004 | New secretary appointed;new director appointed (3 pages) |
3 December 2004 | Secretary resigned;director resigned (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
16 October 2003 | Resolutions
|
4 September 2003 | Dec mort/charge * (4 pages) |
4 September 2003 | Dec mort/charge * (4 pages) |
16 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
4 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 November 2002 | Location of register of members (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: kirkton drive dyce aberdeen AB21 0BG (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
3 August 2001 | Partic of mort/charge * (13 pages) |
3 August 2001 | Partic of mort/charge * (9 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 May 2001 | Return made up to 20/04/01; full list of members
|
23 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 June 2000 | Director resigned (1 page) |
25 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: wellshead place wellshead industrial estate dyce aberdeen AB2 0GB (1 page) |
8 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | Return made up to 20/04/99; full list of members (6 pages) |
28 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
29 June 1998 | Return made up to 20/04/98; full list of members (6 pages) |
20 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
28 May 1997 | Return made up to 20/04/97; no change of members (5 pages) |
28 May 1997 | Director resigned (1 page) |
6 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
12 September 1996 | New director appointed (2 pages) |
9 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
23 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
22 April 1993 | Company name changed grampian soil surveys LIMITED\certificate issued on 23/04/93 (2 pages) |
25 March 1974 | Certificate of incorporation (1 page) |