Company NameCapstan Engineering Limited
Company StatusDissolved
Company Number00434603
CategoryPrivate Limited Company
Incorporation Date7 May 1947(76 years, 11 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameRichard Hamilton McCandless
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(44 years after company formation)
Appointment Duration11 years, 6 months (closed 19 November 2002)
RoleMarketing Consultant
Correspondence Address61 Anchorage Point
West Ferry Road
London
E14 8NF
Director NameSarah Margaret McCandless
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(44 years after company formation)
Appointment Duration11 years, 6 months (closed 19 November 2002)
RoleRecruitment Consultant
Correspondence Address5 Victoria Cottages
Horseshoe Hill
Upshire
Essex
EN9 3SP
Director NameMr Stephen James McCandless
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(44 years after company formation)
Appointment Duration11 years, 6 months (closed 19 November 2002)
RoleClerk Dhs
Correspondence AddressBeech Hollow Woodgreen Lane
Upshire
Essex
EN9 3SW
Secretary NameSarah Margaret McCandless
NationalityBritish
StatusClosed
Appointed02 November 1997(50 years, 6 months after company formation)
Appointment Duration5 years (closed 19 November 2002)
RoleCompany Director
Correspondence Address5 Victoria Cottages
Horseshoe Hill
Upshire
Essex
EN9 3SP
Director NameMrs Joan Muriel McCandless
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(44 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 1997)
RoleCompany Director
Correspondence AddressBeech Hollow
Woodgreen Lane
Upshire
Essex
EN9 3SW
Secretary NameMrs Joan Muriel McCandless
NationalityBritish
StatusResigned
Appointed10 May 1991(44 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 1997)
RoleCompany Director
Correspondence AddressBeech Hollow
Woodgreen Lane
Upshire
Essex
EN9 3SW

Location

Registered AddressBeech Hollow
Woodgreen Road
Waltham Abbey
Essex
EN9 3SB
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaGreater London

Financials

Year2014
Net Worth£140,736
Cash£145,750
Current Liabilities£11,533

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
24 June 2002Application for striking-off (1 page)
14 November 2001Return made up to 10/05/01; full list of members (9 pages)
12 September 2001Return made up to 10/05/00; full list of members (9 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 January 2001Full accounts made up to 31 March 2000 (5 pages)
6 January 2000Full accounts made up to 31 March 1999 (6 pages)
18 August 1999Return made up to 10/05/99; no change of members
  • 363(287) ‐ Registered office changed on 18/08/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1999Full accounts made up to 31 March 1998 (6 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 January 1998Full accounts made up to 31 March 1997 (6 pages)
8 July 1997Return made up to 10/05/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (6 pages)
14 July 1996Return made up to 10/05/96; no change of members (4 pages)
26 January 1996Full accounts made up to 31 March 1995 (6 pages)