Company NameCap Manufacturing Company Limited
Company StatusDissolved
Company Number00249310
CategoryPrivate Limited Company
Incorporation Date7 July 1930(93 years, 10 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMichael Etheridge
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(61 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address76 Fairfield Rise
Billericay
Essex
CM12 9NU
Director NameMiss Helen Georgina Wainwright
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(61 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address607 Frobisher House
Dolphin Square
London
SW1V 3LW
Secretary NameMiss Helen Georgina Wainwright
NationalityBritish
StatusClosed
Appointed02 January 1992(61 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address607 Frobisher House
Dolphin Square
London
SW1V 3LW
Director NameJohn Guest Simpson
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(61 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address51 Curlew Crescent
Basildon
Essex
SS16 5HR
Director NameRobert Sedgwick Wainwright
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(61 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 1994)
RoleCompany Director
Correspondence AddressWest Rowlian
Farnham Lane
Haslemere
Surrey
Gu27

Location

Registered Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£936,895
Cash£623,412
Current Liabilities£28,259

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
29 April 2004Application for striking-off (1 page)
7 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
22 January 2003Return made up to 02/01/03; full list of members (10 pages)
16 September 2002Registered office changed on 16/09/02 from: grantham works 250 grantham road manor park london E12 5NH (1 page)
16 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
10 January 2002Return made up to 02/01/02; full list of members (9 pages)
9 April 2001Return made up to 02/01/01; full list of members (9 pages)
7 March 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
16 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 December 1999Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/99
(10 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1998Return made up to 02/01/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 January 1998Return made up to 02/01/98; full list of members (6 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 February 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1996Full accounts made up to 31 March 1996 (5 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)