Company NameCapstan Wire Products Limited
DirectorsKathleen Moira Smith and Donald Thornton
Company StatusDissolved
Company Number01616305
CategoryPrivate Limited Company
Incorporation Date23 February 1982(42 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMrs Kathleen Moira Smith
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address11 St Matthews Drive
Northowram
Halifax
West Yorkshire
HX3 7EL
Director NameMr Donald Thornton
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address566 Leeds Road
Idle
Bradford
West Yorkshire
BD10 8JH
Secretary NameMrs Kathleen Moira Smith
NationalityBritish
StatusCurrent
Appointed14 July 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address11 St Matthews Drive
Northowram
Halifax
West Yorkshire
HX3 7EL

Location

Registered AddressC/O Baker Tilly Carlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

19 June 1998Dissolved (1 page)
19 March 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
19 March 1998Liquidators statement of receipts and payments (5 pages)
2 February 1998Liquidators statement of receipts and payments (5 pages)
2 February 1998Liquidators statement of receipts and payments (5 pages)
1 August 1997Liquidators statement of receipts and payments (5 pages)
4 September 1996Appointment of a voluntary liquidator (1 page)
4 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 1996Registered office changed on 04/08/96 from: unit 34 phoebe lane mills siddal halifax west yorks HX3 9EX (1 page)
14 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
24 July 1995Return made up to 14/07/95; full list of members (6 pages)