Company NameCapital Project Services Limited
Company StatusDissolved
Company Number02602812
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)
Dissolution Date4 July 2000 (23 years, 10 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 NameMarjorie Derbyshire
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(same day as company formation)
RoleSecretary
Correspondence AddressMulberry House 14 Chads Green
Wybunbury
Nantwich
Cheshire
CW5 7NL
Director NameRodney Derbyshire
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(same day as company formation)
RoleProject Manager
Correspondence AddressMulberry House 14 Chads Green
Wybunbury
Nantwich
Cheshire
CW5 7NL
Secretary NameMarjorie Derbyshire
NationalityBritish
StatusClosed
Appointed18 April 1991(same day as company formation)
RoleSecretary
Correspondence AddressMulberry House 14 Chads Green
Wybunbury
Nantwich
Cheshire
CW5 7NL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
31 January 2000Application for striking-off (1 page)
2 May 1999Return made up to 18/04/99; no change of members
  • 363(287) ‐ Registered office changed on 02/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 November 1998Full accounts made up to 31 March 1998 (11 pages)
5 May 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 July 1997Return made up to 18/04/97; no change of members (4 pages)
23 January 1997Full accounts made up to 31 March 1996 (11 pages)
21 May 1996Return made up to 18/04/96; no change of members (4 pages)
26 April 1995Return made up to 18/04/95; full list of members (6 pages)