Company NameCapital UK Construction And Interiors Ltd
Company StatusDissolved
Company Number11520715
CategoryPrivate Limited Company
Incorporation Date16 August 2018(5 years, 8 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael William McCaine
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2018(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Barrington Drive
Washington
NE38 7RD
Director NameMr Darrin Pavey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address84a High Street Meldreth
Royston
Cambridgeshire
SG8 6LB
Director NameMr David Shaw
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(same day as company formation)
RoleBuilding Services Engineer
Country of ResidenceUnited Kingdom
Correspondence Address84a High Street Meldreth
Royston
Cambridgeshire
SG8 6LB
Director NameMr Jared Carr
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(2 weeks, 2 days after company formation)
Appointment Duration2 months (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Kedleston Close
Sunderland
SR2 0DD

Location

Registered Address60 Barrington Drive
Washington
NE38 7RD
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington Central
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
16 August 2022Application to strike the company off the register (3 pages)
18 May 2022Accounts for a dormant company made up to 31 August 2021 (5 pages)
24 August 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
13 July 2021Registered office address changed from 84a High Street Meldreth Royston Cambridgeshire SG8 6LB United Kingdom to 60 Barrington Drive Washington NE38 7rd on 13 July 2021 (1 page)
12 July 2021Termination of appointment of David Shaw as a director on 29 June 2021 (1 page)
12 July 2021Cessation of David Shaw as a person with significant control on 29 June 2021 (1 page)
6 January 2021Accounts for a dormant company made up to 31 August 2020 (5 pages)
8 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 31 August 2019 (9 pages)
16 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
18 January 2019Termination of appointment of Darrin Pavey as a director on 14 January 2019 (1 page)
18 January 2019Cessation of Darrin Pavey as a person with significant control on 14 January 2019 (1 page)
2 November 2018Termination of appointment of Jared Carr as a director on 2 November 2018 (1 page)
2 November 2018Cessation of Jared Carr as a person with significant control on 2 November 2018 (1 page)
12 September 2018Notification of Jared Carr as a person with significant control on 1 September 2018 (2 pages)
12 September 2018Appointment of Mr Jared Carr as a director on 1 September 2018 (2 pages)
12 September 2018Appointment of Mr Michael William Mccaine as a director on 1 September 2018 (2 pages)
12 September 2018Notification of Michael Mccaine as a person with significant control on 1 September 2018 (2 pages)
16 August 2018Incorporation
Statement of capital on 2018-08-16
  • GBP 2
(21 pages)