Background WavePink WaveYellow Wave

CAPARO FABRICATIONS LIMITED (00429128)

CAPARO FABRICATIONS LIMITED (00429128) is an active UK company. incorporated on 5 February 1947. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAPARO FABRICATIONS LIMITED has been registered for 79 years.

Company Number
00429128
Status
active
Type
ltd
Incorporated
5 February 1947
Age
79 years
Address
7 More London Riverside, London, SE1 2RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPARO FABRICATIONS LIMITED

CAPARO FABRICATIONS LIMITED is an active company incorporated on 5 February 1947 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAPARO FABRICATIONS LIMITED was registered 79 years ago.(SIC: 74990)

Status

active

Active since 79 years ago

Company No

00429128

LTD Company

Age

79 Years

Incorporated 5 February 1947

Size

N/A

Accounts

ARD: 31/12

Overdue

8 years overdue

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 17 September 2016 (9 years ago)
Period: 1 January 2015 - 31 December 2015(13 months)
Type: Dormant

Next Due

Due by 30 September 2017
Period: 1 January 2016 - 31 December 2016

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 7 June 2017
For period ending 24 May 2017

Previous Company Names

WALTON FABRICATIONS LIMITED
From: 3 August 1993To: 11 October 2000
WALTON AND COMPANY (WOLVERHAMPTON) LIMITED
From: 5 February 1947To: 3 August 1993
Contact
Address

7 More London Riverside London, SE1 2RT,

Previous Addresses

Caparo House 103 Baker Street London W1U 6LN
From: 5 February 1947To: 15 November 2016
Timeline

11 key events • 2010 - 2016

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Jan 13
Loan Cleared
Jul 13
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Dec 15
Director Left
Nov 16
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

0 Active
26 Resigned

BAILEY, Stephen Geoffrey

Resigned
Abbey Gardens, Great HaywoodST18 0RY
Secretary
Appointed 08 Mar 2006
Resigned 24 Feb 2010

CHEUNG, Wing Yee

Resigned
78 Park Hill Road, BirminghamB17 9HJ
Secretary
Appointed 31 Aug 1999
Resigned 01 Sept 2001

PRICE, Sharon Ann

Resigned
80 Grafton Road, WarleyB68 8BJ
Secretary
Appointed 01 Sept 2001
Resigned 01 Sept 2002

RAWLINGS, Kevin Hedley

Resigned
75 Harrington Croft, West BromwichB71 3RJ
Secretary
Appointed 01 Sept 2002
Resigned 09 Mar 2006

RYALL, Steven John

Resigned
5 Oakhill Drive, Brierley HillDY5 3PP
Secretary
Appointed N/A
Resigned 09 Apr 1999

SMITH, John Godfrey

Resigned
Chequerfield House, WolverhamptonWV4 4TT
Secretary
Appointed 09 Apr 1999
Resigned 31 Aug 1999

STILWELL, Michael James

Resigned
Caparo House, LondonW1U 6LN
Secretary
Appointed 25 Mar 2010
Resigned 21 Sept 2012

BAILEY, Stephen Geoffrey

Resigned
Abbey Gardens, Great HaywoodST18 0RY
Born May 1971
Director
Appointed 08 Mar 2006
Resigned 24 Feb 2010

BOTTING, Richard Graham

Resigned
7 Bromwich Drive, FradleyWS13 8SD
Born November 1965
Director
Appointed 18 Nov 1997
Resigned 31 Aug 1999

CHEUNG, Wing Yee

Resigned
78 Park Hill Road, BirminghamB17 9HJ
Born April 1969
Director
Appointed 31 Aug 1999
Resigned 01 Sept 2001

CURRAN, James Thomas

Resigned
The Old Post Office, WorcesterWR8 9LJ
Born March 1952
Director
Appointed 21 Oct 1993
Resigned 31 Aug 1999

DANCASTER, David Patrick

Resigned
Kenilworth Avenue, LondonSW19 7LN
Born December 1956
Director
Appointed 28 Dec 2007
Resigned 11 Nov 2016

DAVIES, Glyn

Resigned
1 Old Hall Close, WolverhamptonWV7 3LG
Born October 1935
Director
Appointed N/A
Resigned 02 Jul 1999

HYLAND, Matthew William Edward

Resigned
Popes Lane, OldburyB69 4PJ
Born June 1969
Director
Appointed 30 Jun 2010
Resigned 21 Sept 2012

MASON, Georgina

Resigned
Caparo House, LondonW1U 6LN
Born April 1981
Director
Appointed 01 Oct 2012
Resigned 16 Feb 2015

ORME, Leslie

Resigned
Park Hall 14 Bude Road, WalsallWS5 3EX
Born October 1944
Director
Appointed 01 Nov 1993
Resigned 31 Aug 1999

PAUL, Ambar, The Honourable

Resigned
Ambika House 9-11, LondonW1B 1PR
Born December 1957
Director
Appointed N/A
Resigned 18 Nov 1997

PRICE, Sharon Ann

Resigned
80 Grafton Road, WarleyB68 8BJ
Born March 1967
Director
Appointed 01 Sept 2001
Resigned 01 Sept 2002

RAWLINGS, Kevin Hedley

Resigned
75 Harrington Croft, West BromwichB71 3RJ
Born April 1973
Director
Appointed 01 Sept 2002
Resigned 09 Mar 2006

RYALL, Steven John

Resigned
5 Oakhill Drive, Brierley HillDY5 3PP
Born February 1957
Director
Appointed 01 Nov 1993
Resigned 09 Apr 1999

SMITH, Claire

Resigned
Caparo House, LondonW1U 6LN
Born December 1978
Director
Appointed 17 Feb 2015
Resigned 03 Dec 2015

SMITH, John Godfrey

Resigned
Chequerfield House, WolverhamptonWV4 4TT
Born August 1949
Director
Appointed 09 Apr 1999
Resigned 31 Dec 2007

STILWELL, Michael James

Resigned
Caparo House, LondonW1U 6LN
Born February 1976
Director
Appointed 25 Mar 2010
Resigned 21 Sept 2012

THOMPSON, Leonard Arthur

Resigned
9 Walter Road, BilstonWV14 8PW
Born June 1928
Director
Appointed N/A
Resigned 31 Dec 1992

UNDERHILL, Maurice

Resigned
339 Birmingham Road, WalsallWS5 3NU
Born September 1934
Director
Appointed N/A
Resigned 31 Aug 1999

WOOD, John Franklin

Resigned
27 Oak Hill Drive, BirminghamB15 3UG
Born February 1951
Director
Appointed 19 Oct 1995
Resigned 31 Aug 1999
Fundings
Financials
Latest Activities

Filing History

129

Restoration Order Of Court
18 October 2021
AC92AC92
Gazette Dissolved Compulsory
26 September 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Legacy
6 August 2010
MG01MG01
Resolution
2 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
2 August 2010
CC04CC04
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Appoint Person Secretary Company With Name
26 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
19 June 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
288cChange of Particulars
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 July 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288aAppointment of Director or Secretary
Resolution
20 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
288288
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Resolution
5 January 1995
RESOLUTIONSResolutions
Resolution
5 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Certificate Change Of Name Company
2 August 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 August 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
2 July 1993
AAAnnual Accounts
Legacy
2 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 1992
AAAnnual Accounts
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 1991
AAAnnual Accounts
Resolution
21 August 1991
RESOLUTIONSResolutions
Legacy
22 July 1991
363b363b
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363363
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
2 August 1988
287Change of Registered Office
Legacy
29 April 1988
288288
Legacy
14 March 1988
288288
Legacy
1 December 1987
288288
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
23 September 1987
288288
Legacy
23 August 1987
363363
Legacy
23 August 1987
288288
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
363363
Legacy
10 December 1986
363363
Legacy
10 December 1986
363363
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Legacy
3 May 1986
288288