Company NameCape Cowley Publishing Ltd
DirectorMichael Ernest Cape Cowley
Company StatusActive - Proposal to Strike off
Company Number03464499
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)
Previous NameCCA Software Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Michael Ernest Cape Cowley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1997(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address7 The Square
Lymm
Cheshire
WA13 0HX
Director NameJill Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleSecretary
Correspondence Address2 Park Road
Wilmslow
Cheshire
SK9 5BR
Secretary NameJill Johnson
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleSecretary
Correspondence Address2 Park Road
Wilmslow
Cheshire
SK9 5BR
Secretary NameMr John Nicol
NationalityBritish
StatusResigned
Appointed07 March 2001(3 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ
Director NameMrs Elaine Prescott
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 2010)
RolePublisher
Country of ResidenceEngland
Correspondence Address51 Clay Lane
Handforth
Wilmslow
Cheshire
SK9 3NP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address25 Park Street
Macclesfield
SK11 6SS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Michael Ernest Cape-cowley
100.00%
Ordinary

Financials

Year2014
Net Worth£721
Cash£1,052
Current Liabilities£575

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 November 2022 (1 year, 5 months ago)
Next Return Due26 November 2023 (overdue)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
13 January 2023Confirmation statement made on 12 November 2022 with no updates (3 pages)
17 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
7 May 2022Voluntary strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
18 March 2022Application to strike the company off the register (1 page)
10 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
21 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
4 March 2020Director's details changed for Mr Michael Ernest Cape Cowley on 3 December 2019 (2 pages)
4 March 2020Change of details for Mr Michael Ernest Cape Cowley as a person with significant control on 3 December 2019 (2 pages)
2 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 December 2014Director's details changed for Michael Ernest Cape Cowley on 1 February 2014 (2 pages)
17 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Director's details changed for Michael Ernest Cape Cowley on 1 February 2014 (2 pages)
17 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Director's details changed for Michael Ernest Cape Cowley on 1 February 2014 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 January 2013Director's details changed for Michael Ernest Cape Cowley on 21 December 2012 (2 pages)
18 January 2013Director's details changed for Michael Ernest Cape Cowley on 21 December 2012 (2 pages)
21 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 December 2011Director's details changed for Michael Ernest Cape Cowley on 7 October 2011 (2 pages)
20 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
20 December 2011Director's details changed for Michael Ernest Cape Cowley on 7 October 2011 (2 pages)
20 December 2011Director's details changed for Michael Ernest Cape Cowley on 7 October 2011 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 February 2011Termination of appointment of John Nicol as a secretary (1 page)
3 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
3 February 2011Termination of appointment of John Nicol as a secretary (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Termination of appointment of Elaine Prescott as a director (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Termination of appointment of Elaine Prescott as a director (1 page)
15 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mrs Elaine Prescott on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Michael Ernest Cape Cowley on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Michael Ernest Cape Cowley on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mrs Elaine Prescott on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mrs Elaine Prescott on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Michael Ernest Cape Cowley on 1 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 February 2009Return made up to 12/11/08; full list of members (4 pages)
6 February 2009Return made up to 12/11/08; full list of members (4 pages)
5 February 2009Director appointed mrs elaine prescott (1 page)
5 February 2009Director appointed mrs elaine prescott (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 October 2008Company name changed cca software LTD\certificate issued on 29/10/08 (2 pages)
28 October 2008Company name changed cca software LTD\certificate issued on 29/10/08 (2 pages)
4 February 2008Return made up to 12/11/07; full list of members (2 pages)
4 February 2008Return made up to 12/11/07; full list of members (2 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
22 December 2006Return made up to 12/11/06; full list of members (2 pages)
22 December 2006Return made up to 12/11/06; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
16 November 2006Registered office changed on 16/11/06 from: c/o rayner house 23 higher hillgate, stockport cheshire SK1 3ER (1 page)
16 November 2006Registered office changed on 16/11/06 from: c/o rayner house 23 higher hillgate, stockport cheshire SK1 3ER (1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
21 November 2005Return made up to 12/11/05; full list of members (2 pages)
21 November 2005Return made up to 12/11/05; full list of members (2 pages)
7 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 December 2004Return made up to 12/11/04; full list of members (6 pages)
2 December 2004Return made up to 12/11/04; full list of members (6 pages)
8 January 2004Return made up to 12/11/03; full list of members (6 pages)
8 January 2004Return made up to 12/11/03; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 March 2003Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2003Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2002Group of companies' accounts made up to 31 January 2002 (4 pages)
4 December 2002Group of companies' accounts made up to 31 January 2002 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2001Secretary resigned;director resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned;director resigned (1 page)
29 March 2001New secretary appointed (2 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
28 November 2000Return made up to 12/11/00; full list of members (6 pages)
28 November 2000Return made up to 12/11/00; full list of members (6 pages)
27 March 2000Return made up to 12/11/99; full list of members (6 pages)
27 March 2000Return made up to 12/11/99; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
13 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
17 December 1998Return made up to 12/11/98; full list of members (6 pages)
17 December 1998Return made up to 12/11/98; full list of members (6 pages)
31 January 1998New secretary appointed;new director appointed (2 pages)
31 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Accounting reference date extended from 30/11/98 to 31/01/99 (1 page)
20 January 1998Ad 12/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Ad 12/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Accounting reference date extended from 30/11/98 to 31/01/99 (1 page)
21 November 1997Secretary resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Secretary resigned (1 page)
21 November 1997Director resigned (1 page)
12 November 1997Incorporation (12 pages)
12 November 1997Incorporation (12 pages)