Company NameCapes & McLoughlin Property Developments Limited
Company StatusDissolved
Company Number06309129
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Dissolution Date23 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stuart Alan Capes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate
Nafferton
North Humberside
YO25 4LJ
Director NameMr Robert Thomas McLoughlin
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address38 York Road
Driffield
North Humberside
YO25 5AX
Secretary NameMr Robert Thomas McLoughlin
NationalityBritish
StatusClosed
Appointed11 July 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address38 York Road
Driffield
North Humberside
YO25 5AX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address38 York Road
Driffield
East Yorkshire
YO25 5AX
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2012Final Gazette dissolved following liquidation (1 page)
23 April 2012Final Gazette dissolved following liquidation (1 page)
23 January 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
23 January 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
2 March 2011Appointment of a voluntary liquidator (1 page)
2 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-22
(1 page)
2 March 2011Appointment of a voluntary liquidator (1 page)
2 March 2011Statement of affairs with form 4.19 (5 pages)
2 March 2011Statement of affairs with form 4.19 (5 pages)
2 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2010Director's details changed for Robert Thomas Mcloughlin on 11 July 2010 (2 pages)
12 October 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 100
(5 pages)
12 October 2010Director's details changed for Robert Thomas Mcloughlin on 11 July 2010 (2 pages)
12 October 2010Director's details changed for Stuart Alan Capes on 11 July 2010 (2 pages)
12 October 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 100
(5 pages)
12 October 2010Director's details changed for Stuart Alan Capes on 11 July 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 September 2009Return made up to 11/07/09; full list of members (4 pages)
12 September 2009Return made up to 11/07/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 October 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
24 October 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
8 August 2008Return made up to 11/07/08; full list of members (4 pages)
8 August 2008Return made up to 11/07/08; full list of members (4 pages)
18 August 2007New secretary appointed;new director appointed (2 pages)
18 August 2007New director appointed (2 pages)
18 August 2007Ad 11/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2007New director appointed (2 pages)
18 August 2007Ad 11/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2007New secretary appointed;new director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
11 July 2007Incorporation (9 pages)
11 July 2007Incorporation (9 pages)