Company NameCaprace Limited
DirectorsDerek Philip Daniel Davies and John Frederick Marsh
Company StatusDissolved
Company Number02568820
CategoryPrivate Limited Company
Incorporation Date14 December 1990(33 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameDerek Philip Daniel Davies
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1991(4 weeks after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressThe Coach House
Barnfield
Urmston
Manchester
M41 9EW
Director NameJohn Frederick Marsh
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1991(4 weeks after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressThe Urbanicion Aloha Pueblo No 102
Nueva
Anduluucia
Marbella
281 3201
Secretary NameDerek Philip Daniel Davies
NationalityBritish
StatusCurrent
Appointed02 January 1996(5 years after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressThe Coach House
Barnfield
Urmston
Manchester
M41 9EW
Secretary NameJohn Frederick Marsh
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year after company formation)
Appointment Duration4 years (resigned 02 January 1996)
RoleCompany Director
Correspondence AddressPort Holes
Mereside Road
Mere
Cheshire
WA16 6QX

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 March 1999Dissolved (1 page)
30 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 1998Liquidators statement of receipts and payments (5 pages)
9 September 1997Appointment of a voluntary liquidator (1 page)
9 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 1997Statement of affairs (5 pages)
2 September 1997Registered office changed on 02/09/97 from: j mcneeny 15 kinross drive lady bridge bolton BL3 4NW (1 page)
21 August 1997Full accounts made up to 31 March 1996 (9 pages)
17 December 1996Return made up to 14/12/96; full list of members
  • 363(287) ‐ Registered office changed on 17/12/96
(6 pages)
2 October 1996New secretary appointed (2 pages)
23 September 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
9 January 1996Full accounts made up to 31 March 1995 (11 pages)