Kingston Blount
Chinnor
Oxon
OX39 4SJ
Secretary Name | Mrs Amanda Elizabeth Lilley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 24 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth Villa High Street Kingston Blount Oxfordshire OX39 4SJ |
Director Name | Mrs Amanda Elizabeth Lilley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2004(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 24 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth Villa High Street Kingston Blount Oxfordshire OX39 4SJ |
Director Name | Andrew James Frith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 19 Mill Garth Gildersome Morley West Yorkshire LS27 7ER |
Secretary Name | Andrew James Frith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 19 Mill Garth Gildersome Morley West Yorkshire LS27 7ER |
Director Name | Mr Graham Robert Read |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 February 2009) |
Role | It & Management Consultant |
Country of Residence | England |
Correspondence Address | 7 Burton Farm Close Burton Chippenham Wiltshire SN14 7PG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1000 at 1 | Capex Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,376 |
Cash | £213,803 |
Current Liabilities | £653,875 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2011 | Final Gazette dissolved following liquidation (1 page) |
24 August 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 August 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 May 2011 | Liquidators statement of receipts and payments to 31 March 2011 (5 pages) |
18 May 2011 | Liquidators' statement of receipts and payments to 31 March 2011 (5 pages) |
18 May 2011 | Liquidators' statement of receipts and payments to 31 March 2011 (5 pages) |
25 October 2010 | Liquidators statement of receipts and payments to 30 September 2010 (5 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
24 May 2010 | Liquidators' statement of receipts and payments to 31 March 2010 (5 pages) |
24 May 2010 | Liquidators statement of receipts and payments to 31 March 2010 (5 pages) |
24 May 2010 | Liquidators' statement of receipts and payments to 31 March 2010 (5 pages) |
16 April 2009 | Appointment of a voluntary liquidator (1 page) |
16 April 2009 | Statement of affairs with form 4.19 (6 pages) |
16 April 2009 | Statement of affairs with form 4.19 (6 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Appointment of a voluntary liquidator (1 page) |
16 April 2009 | Resolutions
|
24 March 2009 | Registered office changed on 24/03/2009 from 1 capitol court capitol park barnsley south yorkshire S75 3JR (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 1 capitol court capitol park barnsley south yorkshire S75 3JR (1 page) |
5 March 2009 | Appointment terminated director graham read (1 page) |
5 March 2009 | Appointment Terminated Director graham read (1 page) |
19 November 2008 | Return made up to 29/09/08; full list of members (4 pages) |
19 November 2008 | Return made up to 29/09/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 December 2007 | Return made up to 29/09/07; full list of members (2 pages) |
7 December 2007 | Return made up to 29/09/07; full list of members (2 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: barnsley business & innovation centre innovation way wilthorpe road redbrrok barnsley S75 1JL (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: barnsley business & innovation centre innovation way wilthorpe road redbrrok barnsley S75 1JL (1 page) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Return made up to 29/04/06; full list of members (3 pages) |
23 June 2006 | Return made up to 29/04/06; full list of members (3 pages) |
23 June 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Company name changed cap-ex health LIMITED\certificate issued on 22/03/06 (2 pages) |
22 March 2006 | Company name changed cap-ex health LIMITED\certificate issued on 22/03/06 (2 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
19 January 2006 | Ad 11/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 January 2006 | Ad 11/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
31 August 2004 | New director appointed (1 page) |
31 August 2004 | New director appointed (1 page) |
31 August 2004 | New director appointed (1 page) |
31 August 2004 | New director appointed (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
13 July 2004 | Return made up to 29/04/04; full list of members (5 pages) |
13 July 2004 | Company name changed cwa associates LIMITED\certificate issued on 13/07/04 (2 pages) |
13 July 2004 | Company name changed cwa associates LIMITED\certificate issued on 13/07/04 (2 pages) |
13 July 2004 | Return made up to 29/04/04; full list of members (5 pages) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | New director appointed (1 page) |
23 August 2003 | New director appointed (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New secretary appointed;new director appointed (1 page) |
23 August 2003 | New secretary appointed;new director appointed (1 page) |
23 August 2003 | Director resigned (1 page) |
29 April 2003 | Incorporation (20 pages) |
29 April 2003 | Incorporation (20 pages) |