Company NameCapital Products Limited
Company StatusDissolved
Company Number02990079
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 6 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)
Previous NameNatureample Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ronald Bancroft Cooper
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1994(2 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address9 Wimbourne Close
Nuneaton
Warwickshire
CV10 9QW
Director NameKevin Dean Orrell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1994(2 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address357 Manchester Road
Millhouse Gren
Pensistone
South Yorkshire
S30 5RA
Secretary NameMr Ronald Bancroft Cooper
NationalityBritish
StatusClosed
Appointed29 November 1994(2 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address9 Wimbourne Close
Nuneaton
Warwickshire
CV10 9QW
Director NameBrian Drewery
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressLynfield House Millhouse Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S30 6NU
Director NameJames Mc Lean
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 22 December 1997)
RoleCompany Director
Correspondence Address12 Brook End
Rugeley
Staffordshire
WS15 4PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
6 September 2000Receiver's abstract of receipts and payments (3 pages)
6 September 2000Receiver ceasing to act (1 page)
1 June 2000Registered office changed on 01/06/00 from: begbies traynor st james's house 28 park place leeds LS1 2SP (1 page)
8 February 2000Receiver's abstract of receipts and payments (3 pages)
26 February 1999Statement of Affairs in administrative receivership following report to creditors (11 pages)
9 February 1999Receiver's abstract of receipts and payments (2 pages)
1 May 1998Administrative Receiver's report (10 pages)
18 February 1998Registered office changed on 18/02/98 from: 93 lichfield street tamworth staffordshire B79 7QG (1 page)
4 February 1998Appointment of receiver/manager (1 page)
19 January 1998Director resigned (2 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Director resigned (1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
18 December 1996Return made up to 14/11/96; full list of members (6 pages)
26 November 1996Registered office changed on 26/11/96 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
1 October 1996Accounting reference date extended from 30/11 to 31/12 (1 page)
21 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
6 April 1995Accounting reference date notified as 30/11 (1 page)
5 April 1995Particulars of mortgage/charge (4 pages)