Company NameKape-Comtec Limited
Company StatusDissolved
Company Number03859353
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameElizabeth Ann Smith
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleMarketing Executive
Correspondence AddressSaddleback
Castle Hill, Prestbury
Macclesfield
Cheshire
SK10 4AR
Director NamePaul Kevin Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSaddleback
Castle Hill, Prestbury
Macclesfield
Cheshire
SK10 4AR
Secretary NamePaul Kevin Smith
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSaddleback
Castle Hill, Prestbury
Macclesfield
Cheshire
SK10 4AR
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Director NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressSaddleback
Castle Hill, Prestbury
Macclesfield
Cheshire
SK10 4AR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£500
Cash£987
Current Liabilities£487

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
9 December 2002Application for striking-off (1 page)
30 November 2001Return made up to 11/10/01; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
10 August 2001Registered office changed on 10/08/01 from: high peak laboratories ashbouren road buxton derbyshire SK17 9RZ (1 page)
13 October 2000Return made up to 11/10/00; full list of members (6 pages)
21 August 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
25 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Ad 11/10/99--------- £ si 1200@1=1200 £ ic 3800/5000 (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Ad 11/10/99--------- £ si 3798@1=3798 £ ic 2/3800 (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1999Secretary resigned (1 page)
11 October 1999Incorporation (10 pages)