Company NameCapital Active Systems Limited
DirectorsPaul David Steiner and Colin Rodgers
Company StatusDissolved
Company Number03846039
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NamePaul David Steiner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEl Salvador
StatusCurrent
Appointed07 October 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressManor Court Manor Drive
South Hiendley
Barnsley
South Yorkshire
S72 9DT
Director NameMr Colin Rodgers
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(3 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Correspondence Address11 Saint Clair Green
Alverthorpe
Wakefield
West Yorkshire
WF2 0UY
Secretary NameGb & Co (Financial Services) Limited (Corporation)
StatusCurrent
Appointed18 September 2000(12 months after company formation)
Appointment Duration23 years, 7 months
Correspondence AddressNatwest Bank Chambers
42 Market Place
Heckmondwike
West Yorkshire
WF16 0HU
Secretary NameHelen Lucy Steiner
NationalityBritish
StatusResigned
Appointed07 October 1999(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 September 2000)
RoleCompany Adviser
Correspondence AddressManor Court Manor Drive
South Hiendley
Barnsley
South Yorkshire
S72 9DT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressWesley House, Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£16,626
Cash£2,624
Current Liabilities£40,984

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 December 2004Dissolved (1 page)
22 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2004Liquidators statement of receipts and payments (5 pages)
29 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2003Appointment of a voluntary liquidator (1 page)
29 July 2003Statement of affairs (8 pages)
16 July 2003Registered office changed on 16/07/03 from: 23 brook street wakefield west yorkshire WF1 1QW (1 page)
5 July 2003New director appointed (1 page)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 January 2002Return made up to 22/09/01; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
17 October 2000Secretary resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000Return made up to 22/09/00; full list of members (6 pages)
2 October 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
18 September 2000Registered office changed on 18/09/00 from: manor court, manor drive south hiendley barnsley south yorkshire S72 9DT (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 September 1999Incorporation (14 pages)