Company NameCaptiongrade Limited
Company StatusDissolved
Company Number01272631
CategoryPrivate Limited Company
Incorporation Date11 August 1976(47 years, 9 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Alexander Ainsbury
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(15 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 13 May 2003)
RoleDirector/Company Secretary
Correspondence Address7 Bridge Green
Prestbury
Macclesfield
Cheshire
SK10 4HR
Director NameMrs Isobelle Mary Ainsbury
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(15 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 13 May 2003)
RoleCompany Director
Correspondence Address7 Bridge Green
Prestbury
Macclesfield
Cheshire
SK10 4HR
Secretary NameDavid Alexander Ainsbury
NationalityBritish
StatusClosed
Appointed31 March 1992(15 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 13 May 2003)
RoleCompany Director
Correspondence Address7 Bridge Green
Prestbury
Macclesfield
Cheshire
SK10 4HR

Location

Registered Address31 Great King Street
Macclesfield
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£106
Cash£6,052
Current Liabilities£5,948

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
17 December 2002Application for striking-off (1 page)
21 October 2002Return made up to 06/10/02; full list of members (7 pages)
8 October 2001Return made up to 06/10/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
24 October 2000Return made up to 06/10/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
4 October 1999Return made up to 06/10/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 November 1998Return made up to 06/10/98; full list of members (5 pages)
13 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 October 1997Return made up to 06/10/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 January 1997Return made up to 06/10/96; full list of members
  • 363(287) ‐ Registered office changed on 20/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
20 October 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)