Company NameC.A.P. Property Services Limited
Company StatusDissolved
Company Number03805869
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)
Previous NameT B & I 134 Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameCarole Anne Platts
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1999(3 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 08 August 2006)
RoleCompany Director
Correspondence AddressLow Foxton Farm
Crathorne
Yarm
Cleveland
TS15 0BG
Secretary NameRichard Thomas Platts
NationalityBritish
StatusClosed
Appointed04 November 1999(3 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 08 August 2006)
RoleCompany Director
Correspondence AddressLow Foxton Farm
Craythorne
Yarm
TS15 0BG
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRed Robin Cottage
No Place Beamish
Durham
County Durham
DH9 0QH
Secretary NameMr John Tilly
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Carlton Street
Hartlepool
Cleveland
TS26 9ES

Location

Registered AddressEdward F Lowe Franklin
Franklin House, Stockton Road
Sedgefield, Stockton On Tees
Cleveland
TS21 2AG
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Financials

Year2014
Net Worth£26,885
Cash£560
Current Liabilities£496,573

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 April 2010Bona Vacantia disclaimer (1 page)
3 February 2010Bona Vacantia disclaimer (1 page)
8 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2006First Gazette notice for compulsory strike-off (1 page)
25 February 2005Director's particulars changed (1 page)
19 December 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
21 November 2001Return made up to 13/07/01; full list of members (6 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
31 October 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Director's particulars changed (1 page)
21 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Secretary's particulars changed (1 page)
13 June 2001Secretary's particulars changed (1 page)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
15 March 2001Registered office changed on 15/03/01 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
2 October 2000Return made up to 13/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Registered office changed on 26/07/00 from: churchill house 15-16 castlereagh wynyard billingham cleveland TS22 5QF (1 page)
15 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
11 November 1999Company name changed t b & I 134 LIMITED\certificate issued on 12/11/99 (2 pages)
13 July 1999Incorporation (13 pages)