Background WavePink WaveYellow Wave

CAPARO PRECISION STRIP LIMITED (05234781)

CAPARO PRECISION STRIP LIMITED (05234781) is a dissolved UK company. incorporated on 17 September 2004. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (24320). CAPARO PRECISION STRIP LIMITED has been registered for 21 years. Current directors include PAUL, Angad, The Honorable.

Company Number
05234781
Status
dissolved
Type
ltd
Incorporated
17 September 2004
Age
21 years
Address
Floor 8 Central Square, Leeds, LS1 4DL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24320)
Directors
PAUL, Angad, The Honorable
SIC Codes
24320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPARO PRECISION STRIP LIMITED

CAPARO PRECISION STRIP LIMITED is an dissolved company incorporated on 17 September 2004 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24320). CAPARO PRECISION STRIP LIMITED was registered 21 years ago.(SIC: 24320)

Status

dissolved

Active since 21 years ago

Company No

05234781

LTD Company

Age

21 Years

Incorporated 17 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2014 (11 years ago)
Submitted on 4 July 2015 (10 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

BROOMCO (3541) LIMITED
From: 17 September 2004To: 14 October 2004
Contact
Address

Floor 8 Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

7 More London Riverside London SE1 2RT
From: 12 January 2016To: 28 September 2017
Caparo House 103 Baker Street London W1U 6LN
From: 17 September 2004To: 12 January 2016
Timeline

28 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Sept 10
Director Left
Jan 11
Director Left
Feb 11
Director Left
Feb 13
Director Joined
May 13
Loan Secured
Jun 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
Aug 14
Director Left
Oct 14
Director Joined
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Sept 15
Director Left
Oct 15
Director Left
Dec 15
Director Left
Jan 16
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

PAUL, Angad, The Honorable

Active
Ambika House 9a, LondonW1B 1PR
Born June 1970
Director
Appointed 08 Nov 2004

PAY, Jason Christopher

Resigned
44 Osmaston Road, StourbridgeDY8 2AL
Secretary
Appointed 30 Sept 2009
Resigned 15 Aug 2014

STEELE, Colin Grant

Resigned
Hindrum Cokes Lane, Chalfont St GilesHP8 4UD
Secretary
Appointed 14 Oct 2004
Resigned 30 Sept 2009

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 17 Sept 2004
Resigned 14 Oct 2004

DANCASTER, David Patrick

Resigned
Kenilworth Avenue, LondonSW19 7LN
Born December 1956
Director
Appointed 08 Nov 2004
Resigned 15 Aug 2014

HARKINS, Eugene James

Resigned
Caparo House, LondonW1U 6LN
Born June 1965
Director
Appointed 01 Feb 2015
Resigned 16 Nov 2015

JARVIS, Andrew Laurence

Resigned
Beaumont, MonmouthNP25 3HU
Born November 1968
Director
Appointed 23 Jul 2008
Resigned 01 Feb 2013

MORRILL, Dennis

Resigned
17 Raven Drive, WorcesterWR5 3LR
Born July 1946
Director
Appointed 14 Oct 2004
Resigned 03 Sept 2010

O'REILLY, Derek Michael

Resigned
103 Baker Street, LondonW1U 6LN
Born December 1964
Director
Appointed 02 May 2013
Resigned 17 Dec 2015

PAUL, Akash, The Honourable

Resigned
Ambkia House, LondonW1B 1PR
Born December 1957
Director
Appointed 08 Nov 2004
Resigned 01 Feb 2011

PAUL, Akhil

Resigned
Caparo House, LondonW1U 6LN
Born April 1985
Director
Appointed 01 Jun 2015
Resigned 23 Sept 2015

PAY, Jason Christopher

Resigned
44 Osmaston Road, StourbridgeDY8 2AL
Born November 1969
Director
Appointed 03 Jul 2009
Resigned 15 Aug 2014

SHAW, Christopher Norman

Resigned
Castle Vale, UskNP15 2DS
Born July 1947
Director
Appointed 08 Nov 2004
Resigned 31 Dec 2010

STEELE, Colin Grant

Resigned
Hindrum Cokes Lane, Chalfont St GilesHP8 4UD
Born November 1946
Director
Appointed 14 Oct 2004
Resigned 30 Sept 2009

WOOD, John Franklin

Resigned
Caparo House, LondonW1U 6LN
Born February 1951
Director
Appointed 01 Jun 2015
Resigned 24 Jul 2015

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 17 Sept 2004
Resigned 14 Oct 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 17 Sept 2004
Resigned 14 Oct 2004
Fundings
Financials
Latest Activities

Filing History

97

Gazette Dissolved Liquidation
26 January 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
26 October 2018
AM23AM23
Liquidation In Administration Progress Report
19 June 2018
AM10AM10
Liquidation In Administration Extension Of Period
29 September 2017
AM19AM19
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
31 May 2017
AM10AM10
Liquidation In Administration Progress Report With Brought Down Date
29 November 2016
2.24B2.24B
Liquidation Receiver Appointment Of Receiver
24 November 2016
RM01RM01
Liquidation Receiver Appointment Of Receiver
24 November 2016
RM01RM01
Liquidation In Administration Extension Of Period
21 September 2016
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
1 June 2016
2.24B2.24B
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Liquidation In Administration Statement Of Affairs With Form Attached
29 December 2015
2.16B2.16B
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Liquidation In Administration Proposals
21 December 2015
2.17B2.17B
Liquidation In Administration Appointment Of Administrator
27 October 2015
2.12B2.12B
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
13 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
15 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
1 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Miscellaneous
28 December 2011
MISCMISC
Miscellaneous
22 December 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Termination Director Company With Name
4 September 2010
TM01Termination of Director
Resolution
10 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
10 August 2010
CC04CC04
Legacy
9 August 2010
MG01MG01
Legacy
6 August 2010
MG01MG01
Resolution
8 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
363aAnnual Return
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
16 October 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
24 June 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
225Change of Accounting Reference Date
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
20 November 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
287Change of Registered Office
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 2004
NEWINCIncorporation