Company NameCap Factory Limited
Company StatusDissolved
Company Number03859632
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Joseph Greeve
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(same day as company formation)
RoleCap Retailer
Correspondence Address11 The Orchard
Hepscott
Northumberland
NE61 6HT
Secretary NameLoraine Fisher-Greeve
NationalityBritish
StatusClosed
Appointed15 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 The Orchard
Hepscott
Morpeth
Northumberland
NE61 6HT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3 Hubbway Business Centre
Cramlington
Northumberland
NE23 8AD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Financials

Year2014
Net Worth£418,664
Cash£321,353
Current Liabilities£17,557

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
19 November 2004Application for striking-off (1 page)
23 September 2004Restoration by order of the court (3 pages)
4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
8 December 2003Application for striking-off (1 page)
27 October 2002Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 27/10/02
(6 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 November 2001Return made up to 15/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2001£ nc 500000/1000000 10/05/01 (1 page)
2 November 2001Ad 10/05/01--------- £ si 80000@1=80000 £ ic 446001/526001 (2 pages)
11 April 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
8 March 2001Ad 16/02/01--------- £ si 200000@1=200000 £ ic 246001/446001 (2 pages)
27 October 2000Return made up to 15/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 2000Ad 20/09/00--------- £ si 246000@1=246000 £ ic 1/246001 (2 pages)
9 June 2000Registered office changed on 09/06/00 from: 11 the orchard hepscott morpeth northumberland NE61 6HT (1 page)
16 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 2000Nc inc already adjusted 30/03/00 (1 page)
13 January 2000Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Registered office changed on 19/10/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999New director appointed (2 pages)
15 October 1999Incorporation (12 pages)