Company NameCapstone Construction (North Wales) Limited
Company StatusDissolved
Company Number04483334
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Denman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWayside Cottage
Rhesycae
Holywell
Flintshire
CH8 8JG
Wales
Director NameRobert Powell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBibury House
Ffordd Walwen
Lixwm
Flintshire
CH8 8LU
Wales
Secretary NameJohn Denman
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWayside Cottage
Rhesycae
Holywell
Flintshire
CH8 8JG
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O M R Mellor & Co
Panton House, Panton Place
High Street Holywell
Flintshire
CH8 7LD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Financials

Year2014
Net Worth-£4,197
Cash£6,135
Current Liabilities£31,559

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2007First Gazette notice for compulsory strike-off (1 page)
20 July 2005Return made up to 11/07/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 September 2004Return made up to 11/07/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 November 2003Return made up to 11/07/03; full list of members (8 pages)
7 November 2002Ad 31/10/02--------- £ si 99@1=99 £ ic 2/101 (2 pages)
19 July 2002Registered office changed on 19/07/02 from: co north west registration servi 9 abbey square chester cheshire CH1 2HU (1 page)
19 July 2002Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New director appointed (2 pages)