Company NameCapricorn Management Limited
Company StatusDissolved
Company Number04243925
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 10 months ago)
Dissolution Date17 May 2005 (18 years, 11 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 NameMrs Anne Dixon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(3 months after company formation)
Appointment Duration3 years, 7 months (closed 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Gosling Way
Congleton
Cheshire
CW12 4WD
Director NameMr Dean Frederick Dixon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(3 months after company formation)
Appointment Duration3 years, 7 months (closed 17 May 2005)
RoleLandscapers
Country of ResidenceUnited Kingdom
Correspondence Address17 Gosling Way
Congleton
Cheshire
CW12 4WD
Secretary NameMr Dean Frederick Dixon
NationalityBritish
StatusClosed
Appointed01 October 2001(3 months after company formation)
Appointment Duration3 years, 7 months (closed 17 May 2005)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address17 Gosling Way
Congleton
Cheshire
CW12 4WD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address17 Gosling Way
Congleton
Cheshire
CW12 4WD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
3 July 2003Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 June 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Registered office changed on 12/06/03 from: 3 copperhill road congleton cheshire CW12 3JG (1 page)
12 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003Restoration by order of the court (2 pages)
8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Registered office changed on 04/04/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
29 June 2001Incorporation (10 pages)