Company NameCapital Homes (Broken Cross) Limited
Company StatusDissolved
Company Number03886969
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 4 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTerence Robert Mattin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCloudside House Cloudside
Congleton
Cheshire
CW12 3QQ
Secretary NameMr Ian Martin Ankers
NationalityBritish
StatusClosed
Appointed28 June 2003(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 03 April 2007)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressRyecroft Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RP
Secretary NamePaul Anthony Thompson
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Muirfield Drive
Astley, Tyldesley
Manchester
Lancashire
M29 7QJ
Director NameApex Directors Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF
Secretary NameApex Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF

Location

Registered AddressWestminster House
Westminster Road Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,002
Current Liabilities£28,701

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
9 November 2006Application for striking-off (1 page)
5 January 2006Return made up to 01/12/05; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 June 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
22 December 2004Return made up to 01/12/04; full list of members (6 pages)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Ad 01/01/03--------- £ si 98@1 (2 pages)
21 January 2004Return made up to 01/12/03; full list of members (6 pages)
17 December 2003Full accounts made up to 31 January 2003 (11 pages)
27 July 2003New secretary appointed (2 pages)
27 June 2003Secretary resigned (1 page)
11 December 2002Accounts for a small company made up to 31 January 2002 (8 pages)
10 December 2002Return made up to 01/12/02; full list of members (6 pages)
16 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
17 January 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
31 December 2001Return made up to 01/12/01; full list of members (6 pages)
26 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
17 January 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2000Registered office changed on 10/03/00 from: forward house 14 duke street macclesfield cheshire SK11 6UR (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Registered office changed on 01/02/00 from: chancery house york road, erdington birmingham west midlands B23 6TF (1 page)