About

Registered Number: 03496395
Date of Incorporation: 21/01/1998 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (9 years and 5 months ago)
Registered Address: Abrams Ashton, 41 St Thomas'S Road, Chorley, Lancashire, PR7 1JE

 

Established in 1998, Caprius Ltd are based in Lancashire, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Horridge, Ruth Beatrix, Mulhearn, Denise, Smith, Stephen Ashley in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HORRIDGE, Ruth Beatrix 24 January 2005 - 1
MULHEARN, Denise 22 January 1998 10 February 2003 1
SMITH, Stephen Ashley 10 February 2003 24 January 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DS01 - Striking off application by a company 03 August 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 24 October 2008
363s - Annual Return 04 April 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
AA - Annual Accounts 15 November 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
363s - Annual Return 26 January 2005
395 - Particulars of a mortgage or charge 11 November 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 16 December 2003
395 - Particulars of a mortgage or charge 09 April 2003
363s - Annual Return 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
363a - Annual Return 07 February 2003
288c - Notice of change of directors or secretaries or in their particulars 07 February 2003
AA - Annual Accounts 27 November 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 10 March 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 26 January 1999
395 - Particulars of a mortgage or charge 07 April 1998
395 - Particulars of a mortgage or charge 28 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
225 - Change of Accounting Reference Date 09 March 1998
RESOLUTIONS - N/A 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
287 - Change in situation or address of Registered Office 27 January 1998
NEWINC - New incorporation documents 21 January 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 November 2004 Outstanding

N/A

Legal charge 08 April 2003 Outstanding

N/A

Legal charge 27 March 1998 Outstanding

N/A

Debenture 19 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.