Company NameCappercleuch Informatics Limited
Company StatusDissolved
Company Number03817571
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 8 months ago)
Dissolution Date30 August 2011 (12 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIan Dominic Fernyhough
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(same day as company formation)
RoleSystes Manager
Country of ResidenceScotland
Correspondence AddressLe Craobhan Treun
Cappercleuch
Selkirkshire
TD7 5LG
Scotland
Director NameBarbara Jane Irwin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(same day as company formation)
RoleCatering Manager
Country of ResidenceScotland
Correspondence AddressLe Craobhan Treun
Cappercleuch
Selkirkshire
TD7 5LG
Scotland
Secretary NameIan Dominic Fernyhough
NationalityBritish
StatusClosed
Appointed02 August 1999(same day as company formation)
RoleSystes Manager
Country of ResidenceScotland
Correspondence AddressLe Craobhan Treun
Cappercleuch
Selkirkshire
TD7 5LG
Scotland

Location

Registered Address8 Stanhope Parade
South Shields
Tyne & Wear
NE33 4BA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWest Park
Built Up AreaTyneside

Financials

Year2014
Net Worth£39,256
Cash£40,188
Current Liabilities£11,045

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 May 2011Application to strike the company off the register (3 pages)
10 May 2011Application to strike the company off the register (3 pages)
19 August 2010Director's details changed for Ian Dominic Fernyhough on 2 August 2010 (2 pages)
19 August 2010Director's details changed for Barbara Jane Irwin on 2 August 2010 (2 pages)
19 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 2
(5 pages)
19 August 2010Director's details changed for Barbara Jane Irwin on 2 August 2010 (2 pages)
19 August 2010Director's details changed for Barbara Jane Irwin on 2 August 2010 (2 pages)
19 August 2010Director's details changed for Ian Dominic Fernyhough on 2 August 2010 (2 pages)
19 August 2010Director's details changed for Ian Dominic Fernyhough on 2 August 2010 (2 pages)
19 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 2
(5 pages)
19 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 2
(5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 August 2009Return made up to 02/08/09; full list of members (4 pages)
27 August 2009Return made up to 02/08/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 August 2008Ad 01/09/07\gbp si 1@1=1\gbp ic 1/2\ (1 page)
29 August 2008Return made up to 02/08/08; full list of members (4 pages)
29 August 2008Ad 01/09/07 gbp si 1@1=1 gbp ic 1/2 (1 page)
29 August 2008Return made up to 02/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 August 2007Return made up to 02/08/07; full list of members (2 pages)
30 August 2007Return made up to 02/08/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 August 2006Return made up to 02/08/06; full list of members (2 pages)
29 August 2006Return made up to 02/08/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 August 2005Return made up to 02/08/05; full list of members (2 pages)
24 August 2005Return made up to 02/08/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 August 2004Return made up to 02/08/04; full list of members (8 pages)
26 August 2004Return made up to 02/08/04; full list of members (8 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Return made up to 02/08/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 April 2003Total exemption small company accounts made up to 31 August 2001 (4 pages)
28 April 2003Total exemption small company accounts made up to 31 August 2001 (4 pages)
3 September 2002Return made up to 02/08/02; full list of members (7 pages)
3 September 2002Return made up to 02/08/02; full list of members (7 pages)
13 November 2001Return made up to 02/08/01; full list of members (6 pages)
13 November 2001Return made up to 02/08/01; full list of members (6 pages)
23 August 2001Registered office changed on 23/08/01 from: the school house talbot house school hexam road newcastle upon tyne tyne & wear NE15 8HW (1 page)
23 August 2001Director's particulars changed (1 page)
23 August 2001Secretary's particulars changed;director's particulars changed (1 page)
23 August 2001Director's particulars changed (1 page)
23 August 2001Registered office changed on 23/08/01 from: the school house talbot house school hexam road newcastle upon tyne tyne & wear NE15 8HW (1 page)
23 August 2001Secretary's particulars changed;director's particulars changed (1 page)
6 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
15 August 2000Return made up to 02/08/00; full list of members (6 pages)
15 August 2000Return made up to 02/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1999Incorporation (13 pages)