About

Registered Number: 04733020
Date of Incorporation: 13/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 6 months ago)
Registered Address: 4 Mill Close, Settle, North Yorkshire, BD24 9BX

 

Paul Capstick & Co Ltd was registered on 13 April 2003 and are based in Settle, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. Capstick, Ruth, Capstick, Paul Edward, Neal, Owen John are listed as directors of Paul Capstick & Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPSTICK, Paul Edward 13 April 2003 - 1
NEAL, Owen John 13 April 2003 30 March 2012 1
Secretary Name Appointed Resigned Total Appointments
CAPSTICK, Ruth 30 March 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 20 July 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 29 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 13 April 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AP03 - Appointment of secretary 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
AA01 - Change of accounting reference date 22 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
AA - Annual Accounts 01 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
RESOLUTIONS - N/A 03 March 2006
RESOLUTIONS - N/A 03 March 2006
RESOLUTIONS - N/A 03 March 2006
AA - Annual Accounts 03 March 2006
325 - Location of register of directors' interests in shares etc 03 March 2006
353 - Register of members 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 24 June 2004
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
287 - Change in situation or address of Registered Office 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.