Background WavePink WaveYellow Wave

CAPARO WIRE LIMITED (00955587)

CAPARO WIRE LIMITED (00955587) is an active UK company. incorporated on 5 June 1969. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAPARO WIRE LIMITED has been registered for 56 years.

Company Number
00955587
Status
active
Type
ltd
Incorporated
5 June 1969
Age
56 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 WIRE LIMITED

CAPARO WIRE LIMITED is an active company incorporated on 5 June 1969 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 WIRE LIMITED was registered 56 years ago.(SIC: 74990)

Status

active

Active since 56 years ago

Company No

00955587

LTD Company

Age

56 Years

Incorporated 5 June 1969

Size

N/A

Accounts

ARD: 31/12

Overdue

9 years overdue

Last Filed

Made up to 31 December 2014 (11 years ago)
Submitted on 7 July 2015 (10 years ago)
Period: 1 January 2014 - 31 December 2014(13 months)
Type: Dormant

Next Due

Due by 30 September 2016
Period: 1 January 2015 - 31 December 2015

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 December 2016
For period ending 30 November 2016

Previous Company Names

WREXHAM WIRE COMPANY LIMITED
From: 5 June 1969To: 27 May 1994
Contact
Address

7 More London Riverside More London Riverside London, SE1 2RT,

Previous Addresses

Caparo House 103 Baker Street London W1U 6LN
From: 5 June 1969To: 2 January 2018
Timeline

17 key events • 1969 - 2018

Funding Officers Ownership
Company Founded
Jun 69
Director Left
Oct 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Jan 13
Loan Cleared
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Dec 15
Director Left
Jan 18
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

0 Active
32 Resigned

BAILEY, Stephen Geoffrey

Resigned
Abbey Gardens, Great HaywoodST18 0RY
Secretary
Appointed 09 Dec 2005
Resigned 24 Feb 2010

CHIRGWIN, James

Resigned
120 Rhuddlan Road, BuckleyCH7 3QA
Secretary
Appointed 21 Feb 2000
Resigned 30 Sept 2005

HYLAND, Matthew Edward William

Resigned
Caparo House, LondonW1U 6LN
Secretary
Appointed 02 Feb 2015
Resigned 19 Oct 2015

LEYLAND, Stuart Bolland

Resigned
29 Norman Close, Barton Upon HumberDN18 5HX
Secretary
Appointed 01 Jun 1995
Resigned 25 Sept 1996

MASON, Georgina

Resigned
Caparo House, LondonW1U 6LN
Secretary
Appointed 01 Oct 2012
Resigned 02 Feb 2015

SHARMAN, Alistair Richard Norris

Resigned
The Gardens, LeeswoodCH7 4RG
Secretary
Appointed N/A
Resigned 31 May 1995

STILWELL, Michael James

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

TURNER, Mark Richard

Resigned
5 Chaucer Close St Davids Park, DeesideCH5 3TU
Secretary
Appointed 25 Sept 1996
Resigned 21 Feb 2000

CARLING, Rex Hamilton

Resigned
Graigwen, Wrexham
Born June 1942
Director
Appointed N/A
Resigned 30 Jun 1995

CHIRGWIN, James

Resigned
120 Rhuddlan Road, BuckleyCH7 3QA
Born June 1960
Director
Appointed 21 Feb 2000
Resigned 30 Sept 2005

DANCASTER, David Patrick

Resigned
More London Riverside, LondonSE1 2RT
Born December 1956
Director
Appointed 24 Jun 2010
Resigned 08 May 2016

EARL, Phillip Robert

Resigned
2 Wakes Meadow, BunburyCW6 9SH
Born July 1951
Director
Appointed 01 Jan 1992
Resigned 30 Apr 1996

GLEAVE, Brian

Resigned
8 Millbrook, ChesterCH3 9HF
Born October 1938
Director
Appointed 24 Nov 1998
Resigned 31 May 2002

HAUXWELL, Timothy Norbury

Resigned
The Shielings Highgrove Gardens, NottinghamNG12 4DF
Born April 1948
Director
Appointed N/A
Resigned 28 Feb 1992

HICKMAN, Roger Geoffrey

Resigned
Rosebine House, WrexhamLL13 0SN
Born July 1950
Director
Appointed 28 Nov 1995
Resigned 31 May 2002

HYLAND, Matthew William Edward

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

LEEK, James Anthony

Resigned
8 Atherton Drive, LondonSW19 5LB
Born May 1944
Director
Appointed N/A
Resigned 09 Feb 1995

LEYLAND, Stuart Bolland

Resigned
29 Norman Close, Barton Upon HumberDN18 5HX
Born August 1951
Director
Appointed 01 Jun 1995
Resigned 25 Sept 1996

LISTER, Harry

Resigned
15 Millbrook End, ChesterCH3 9HF
Born December 1944
Director
Appointed N/A
Resigned 30 Jun 1995

LORMOR, Paul Frederick

Resigned
23 Kirton Road, GainsboroughDN21 3SW
Born November 1949
Director
Appointed 14 Jun 1995
Resigned 30 May 2003

MASON, Georgina

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

PAUL, Akash, The Honourable

Resigned
Ambkia House, LondonW1B 1PR
Born December 1957
Director
Appointed N/A
Resigned 16 Jul 1998

PAY, Jason Christopher

Resigned
Caparo House, LondonW1U 6LN
Born November 1969
Director
Appointed 24 Jun 2010
Resigned 15 Aug 2014

RILEY, Anthony Leonard

Resigned
Darley House Darley Grove, Worsbrough DaleS70 4RP
Born February 1957
Director
Appointed 17 Jun 1996
Resigned 24 Nov 1998

ROBINSON, Leonard

Resigned
46 Glyn Avenue, WrexhamLL12 8DF
Born May 1945
Director
Appointed 01 Jan 1997
Resigned 19 Aug 2013

SHARMAN, Alistair Richard Norris

Resigned
The Gardens, LeeswoodCH7 4RG
Born March 1961
Director
Appointed N/A
Resigned 31 May 1995

SIMMONS, Martin David

Resigned
Ravenfield Farm Carrhouse Road, BeltonDN9 1PG
Born March 1952
Director
Appointed 19 Mar 1996
Resigned 10 Dec 1996

SMITH, Claire

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

STEELE, Colin Grant

Resigned
Hindrum Cokes Lane, Chalfont St GilesHP8 4UD
Born November 1946
Director
Appointed 16 Jul 1998
Resigned 30 Sept 2009

STILWELL, Michael James

Resigned
Popes Lane, OldburyB69 4PJ
Born February 1976
Director
Appointed 30 Jun 2010
Resigned 21 Sept 2012

TURNER, Mark Richard

Resigned
5 Chaucer Close St Davids Park, DeesideCH5 3TU
Born May 1964
Director
Appointed 25 Sept 1996
Resigned 21 Feb 2000

WILKINSON, Eric

Resigned
6 Barnfield Close, WhitchurchSY13 1FA
Born March 1949
Director
Appointed 21 Aug 1995
Resigned 19 Aug 2013
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Restoration Order Of Court
25 October 2017
AC92AC92
Gazette Dissolved Compulsory
8 November 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
22 April 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
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
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Secretary Company With Name
4 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
12 December 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Resolution
20 August 2010
RESOLUTIONSResolutions
Resolution
20 August 2010
RESOLUTIONSResolutions
Legacy
6 August 2010
MG01MG01
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
23 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2002
AAAnnual Accounts
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
12 March 1997
288aAppointment of Director or Secretary
Miscellaneous
10 March 1997
MISCMISC
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
21 November 1996
288cChange of Particulars
Legacy
21 November 1996
288cChange of Particulars
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
28 August 1996
288288
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
6 December 1995
288288
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
1 September 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
8 June 1995
288288
Legacy
16 February 1995
288288
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
26 May 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
3 April 1992
288288
Legacy
29 January 1992
288288
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
1 October 1991
288288
Legacy
7 March 1991
288288
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
26 June 1990
288288
Legacy
17 April 1990
288288
Legacy
17 April 1990
288288
Legacy
17 April 1990
288288
Legacy
17 April 1990
363363
Accounts With Accounts Type Full
22 December 1989
AAAnnual Accounts
Legacy
10 April 1989
288288
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Legacy
16 August 1988
287Change of Registered Office
Legacy
2 December 1987
363363
Legacy
5 November 1987
288288
Accounts With Accounts Type Full
20 July 1987
AAAnnual Accounts
Legacy
7 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
363363
Accounts With Accounts Type Full
14 July 1986
AAAnnual Accounts
Resolution
16 October 1970
RESOLUTIONSResolutions
Incorporation Company
5 June 1969
NEWINCIncorporation