Company NameCapstick,Carefull & Company Limited
Company StatusDissolved
Company Number00636679
CategoryPrivate Limited Company
Incorporation Date9 September 1959(64 years, 8 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameSylvia Francis Wilkinson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(31 years, 11 months after company formation)
Appointment Duration22 years, 11 months (closed 24 June 2014)
RoleCompany Director
Correspondence AddressThe Pippins Telegraph Road
West Kirby
Wirral
Merseyside
CH48 1NY
Wales
Secretary NameSara Elizabeth Gilbert
NationalityBritish
StatusClosed
Appointed31 July 1991(31 years, 11 months after company formation)
Appointment Duration22 years, 11 months (closed 24 June 2014)
RoleCompany Director
Correspondence Address7 Blackstone Road
London
NW2 6DA
Secretary NameDiane Louise Learmont Hughes
NationalityBritish
StatusClosed
Appointed17 October 1991(32 years, 1 month after company formation)
Appointment Duration22 years, 8 months (closed 24 June 2014)
RoleCompany Director
Correspondence AddressBurland House
12 Long Hey Road Caldy
Wirral
CH48 1LZ
Wales
Director NameSara Elizabeth Gilbert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(48 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 24 June 2014)
RoleCompany Director
Correspondence Address7 Blackstone Road
London
NW2 6DA
Director NameMrs Diane Louise Learmont-Hughes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(48 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurland House 12 Long Hey Road
Caldy
Wirral
Merseyside
CH48 1LZ
Wales
Director NameLewis Ernest Wilkinson
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(31 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 September 2000)
RoleEngineer
Correspondence AddressThe Pippins Telegraph Road
West Kirby
Wirral
Merseyside
L48 1NY

Location

Registered AddressHamilton House
56 Hamilton St
Birkenhead
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

500 at 1D L Learmont Hughes
50.00%
Ordinary
500 at 1S E Gilbert
50.00%
Ordinary

Financials

Year2014
Net Worth£73,602
Cash£17,528
Current Liabilities£2,647

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2013Restoration by order of the court (6 pages)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
15 July 2010Application to strike the company off the register (3 pages)
10 September 2009Return made up to 31/07/09; full list of members (4 pages)
6 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 September 2008Return made up to 31/07/08; full list of members (4 pages)
25 September 2008Secretary's change of particulars / sara wilkinson / 12/08/2007 (2 pages)
18 August 2008Director appointed diane louise learmont-hughes (2 pages)
18 August 2008Director appointed sara elizabeth gilbert (2 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 October 2007Return made up to 31/07/07; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
14 August 2006Return made up to 31/07/06; full list of members (3 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
9 August 2005Return made up to 31/07/05; full list of members (3 pages)
18 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
4 September 2003Return made up to 31/07/03; full list of members (8 pages)
19 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
23 August 2002Return made up to 31/07/02; full list of members (8 pages)
21 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
11 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
10 July 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
23 August 2000Full accounts made up to 31 October 1999 (8 pages)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 August 1999Return made up to 31/07/99; full list of members
  • 363(287) ‐ Registered office changed on 18/08/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 1999Full accounts made up to 31 October 1998 (9 pages)
28 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 June 1998Full accounts made up to 31 October 1997 (10 pages)
18 August 1997Return made up to 31/07/97; no change of members (4 pages)
8 August 1997Full accounts made up to 31 October 1996 (12 pages)
19 August 1996Return made up to 31/07/96; full list of members (6 pages)
17 June 1996Full accounts made up to 31 October 1995 (12 pages)
25 August 1995Return made up to 31/07/95; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (12 pages)
8 October 1984Accounts made up to 31 October 1982 (8 pages)
30 November 1983Accounts made up to 31 October 1980 (8 pages)