Company NameC.A.P. Supplies Limited
Company StatusDissolved
Company Number03893261
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameT B & I 138 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameCarole Anne Platts
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(3 months after company formation)
Appointment Duration3 years, 12 months (closed 09 March 2004)
RoleCompany Director
Correspondence AddressThe Anvil
Abbey Road
Pitty Me
Durham
DH1 5DQ
Secretary NameRichard Thomas Platts
NationalityBritish
StatusClosed
Appointed15 March 2000(3 months after company formation)
Appointment Duration3 years, 12 months (closed 09 March 2004)
RoleCompany Director
Correspondence AddressThe Anvil
Abbey Road
Pity Me
County Durham
DH1 5DQ
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRed Robin Cottage
No Place
Beamish
Durham
DH9 0QH
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 West Park
Hartlepool
TS26 0DB

Location

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

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
10 October 2003Application for striking-off (1 page)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
9 February 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 2000Registered office changed on 27/07/00 from: churchill house 15-16 castlereagh, wynyard park billingham cleveland TS22 5QF (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000Registered office changed on 04/04/00 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
21 March 2000Company name changed t b & I 138 LIMITED\certificate issued on 22/03/00 (2 pages)
13 December 1999Incorporation (12 pages)