Company NameCapitol Enterprises 2000 Limited
DirectorDavid William Driver
Company StatusDissolved
Company Number04028179
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDavid William Driver
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Cedarway
Whitehills
Gateshead
Tyne & Wear
NE10 8LD
Secretary NameValerie Elizabeth Driver
NationalityBritish
StatusCurrent
Appointed06 July 2000(same day as company formation)
RoleSecretary
Correspondence Address4 Cedarway
Whitehills
Gateshead
Tyne & Wear
NE10 8LD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 March 2007Dissolved (1 page)
11 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 2006Liquidators statement of receipts and payments (5 pages)
7 July 2006Liquidators statement of receipts and payments (5 pages)
28 June 2005Registered office changed on 28/06/05 from: whinfield house woodside walk whinfield industrial estate rowlands gill tyne & wear NE39 1EH (1 page)
28 June 2005Statement of affairs (11 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 July 2004Return made up to 06/07/04; full list of members (7 pages)
18 June 2004Particulars of mortgage/charge (9 pages)
13 May 2004Registered office changed on 13/05/04 from: unit 1 fewster square leam lane estate gateshead tyne & wear NE10 8XQ (1 page)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 October 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/02
(7 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
18 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 July 2001Return made up to 06/07/01; full list of members (6 pages)
3 July 2001Ad 15/06/01-22/06/01 £ si 96@1=96 £ ic 4/100 (2 pages)
2 August 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
20 July 2000Ad 06/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 229 nether street london N3 1NT (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Secretary resigned (1 page)
6 July 2000Incorporation (12 pages)