About

Registered Number: 00588986
Date of Incorporation: 16/08/1957 (66 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 2 months ago)
Registered Address: 4 Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT

 

Based in West Yorkshire, Capon Properties Ltd was registered on 16 August 1957, it has a status of "Dissolved". We don't know the number of employees at this business. The current directors of the business are listed as Cole, Phillip, Lee, Margaret Joyce, Moore, Doreen Elizabeth Tyrrel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Phillip 03 April 2007 30 September 2009 1
LEE, Margaret Joyce N/A 03 April 2007 1
MOORE, Doreen Elizabeth Tyrrel N/A 03 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 29 August 2017
MR04 - N/A 08 May 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 30 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 02 April 2015
AA - Annual Accounts 02 April 2015
RT01 - Application for administrative restoration to the register 02 April 2015
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
DISS16(SOAS) - N/A 21 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 04 September 2013
AA01 - Change of accounting reference date 26 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 04 May 2011
TM01 - Termination of appointment of director 05 November 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 24 July 2008
225 - Change of Accounting Reference Date 23 January 2008
363a - Annual Return 11 September 2007
353 - Register of members 10 September 2007
RESOLUTIONS - N/A 17 April 2007
RESOLUTIONS - N/A 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 08 July 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 04 September 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 16 August 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 31 August 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 22 August 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 24 June 1996
RESOLUTIONS - N/A 05 June 1996
RESOLUTIONS - N/A 05 June 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 19 June 1995
363s - Annual Return 13 July 1994
AA - Annual Accounts 23 May 1994
AA - Annual Accounts 16 December 1993
363s - Annual Return 03 August 1993
AA - Annual Accounts 26 November 1992
AA - Annual Accounts 12 November 1992
287 - Change in situation or address of Registered Office 23 October 1992
363s - Annual Return 21 July 1992
363b - Annual Return 14 August 1991
AA - Annual Accounts 29 August 1990
363 - Annual Return 29 August 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 18 August 1988
AA - Annual Accounts 03 October 1987
363 - Annual Return 03 October 1987
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986
363 - Annual Return 04 October 1983
363 - Annual Return 22 September 1982
AA - Annual Accounts 22 September 1982
363 - Annual Return 26 September 1981
AA - Annual Accounts 26 September 1981
363 - Annual Return 09 August 1980
AA - Annual Accounts 09 August 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2007 Outstanding

N/A

Legal charge 03 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.