Company NameThe Corporate Cap Shop Ltd.
Company StatusDissolved
Company Number02923394
CategoryPrivate Limited Company
Incorporation Date27 April 1994(30 years ago)
Dissolution Date14 January 1997 (27 years, 3 months ago)
Previous NameMinter Construction Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAndrew Thomas Hathaway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994(3 months after company formation)
Appointment Duration2 years, 5 months (closed 14 January 1997)
RoleConsultant
Correspondence Address21 Tong Lane
Tong Village
Bradford
West Yorkshire
BD4 0RR
Secretary NameCharles Morray Perrot
NationalityBritish
StatusClosed
Appointed27 July 1994(3 months after company formation)
Appointment Duration2 years, 5 months (closed 14 January 1997)
RoleCompany Director
Correspondence Address278 Whitehall Road
Drighlington
Bradford
West Yorkshire
BD11 1BB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressTong Hall
Tong Laneqtong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 September 1996First Gazette notice for voluntary strike-off (1 page)
8 August 1996Application for striking-off (1 page)
26 July 1996Return made up to 15/05/96; no change of members (4 pages)
11 September 1995Return made up to 27/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)