Company NameCapricorn Shopfitters Limited
Company StatusDissolved
Company Number04184532
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NameEurostox Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Jenkinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed29 March 2001(1 week after company formation)
Appointment Duration7 years, 10 months (closed 17 February 2009)
RoleShopfitter
Country of ResidenceEngland
Correspondence AddressAppt 11 Ladybower House
10 Holy Rood Avenue Lodgemoor
Sheffield
S10 4ND
Secretary NameDorothy Jenkinson
NationalityBritish
StatusClosed
Appointed26 April 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address14 Church Lane
Withern
Alford
Lincolnshire
LN13 0NG
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameGena Jenkinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(1 week after company formation)
Appointment Duration5 years (resigned 26 April 2006)
RoleSecretary
Correspondence AddressAppt 11 Ladybower House
10 Holyrood Avenue
Sheffield
S10 4ND
Secretary NameGena Jenkinson
NationalityBritish
StatusResigned
Appointed29 March 2001(1 week after company formation)
Appointment Duration5 years (resigned 26 April 2006)
RoleSecretary
Correspondence AddressAppt 11 Ladybower House
10 Holyrood Avenue
Sheffield
S10 4ND
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressUnit 2
62-74 Thirlwell Road
Sheffield
S8 9TF
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
22 June 2006Secretary resigned;director resigned (1 page)
22 June 2006New secretary appointed (2 pages)
30 May 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/06
(7 pages)
14 March 2006Registered office changed on 14/03/06 from: 19 dalewood road sheffield S8 0EB (1 page)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 April 2005Return made up to 21/03/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 March 2004Return made up to 21/03/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
26 March 2003Return made up to 21/03/03; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
9 July 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
9 April 2002Return made up to 21/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
18 March 2002Registered office changed on 18/03/02 from: cliffe house 2A hutcliffe wood road sheffield S8 0EX (1 page)
28 June 2001Ad 29/03/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001Registered office changed on 12/06/01 from: 5 york terrace north shields NE29 0EF (1 page)
12 June 2001New director appointed (2 pages)
10 April 2001Memorandum and Articles of Association (4 pages)
4 April 2001Director resigned (1 page)
4 April 2001Secretary resigned (1 page)
3 April 2001Company name changed eurostox LIMITED\certificate issued on 03/04/01 (2 pages)
21 March 2001Incorporation (10 pages)