CAPE DARLINGTON LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 00462823
Status Liquidation
Incorporation Date 29 December 1948
Company Type Private Limited Company
Address 31 WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Deferment of dissolution (voluntary). The most likely internet sites of CAPE DARLINGTON LIMITED are www.capedarlington.co.uk, and www.cape-darlington.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and nine months. Cape Darlington Limited is a Private Limited Company. The company registration number is 00462823. Cape Darlington Limited has been working since 29 December 1948. The present status of the company is Liquidation. The registered address of Cape Darlington Limited is 31 Wellington Street Leeds Ls1 4dl. . Secretary CRAIGIE, Claire Louise has been resigned. Secretary PITT-PAYNE, Michael George has been resigned. Secretary SMITH, Stephen Harry has been resigned. Secretary SYKES, Richard John Davies has been resigned. Director CARTWRIGHT, Paul Ian has been resigned. Director CRAIGIE, Claire Louise has been resigned. Director GILLESPIE, Andrew James has been resigned. Director JACKSON, Francis Keith John has been resigned. Director MEREDITH, Malcolm Leslie has been resigned. Director PARSONS, John Victor has been resigned. Director PITT-PAYNE, Michael George has been resigned. Director SMITH, Stephen Harry has been resigned. Director WIDDOWSON, Ian Richard has been resigned. Director WRIGHT, James Leslie has been resigned. The company operates in "Non-trading company".


Resigned Directors

Secretary
CRAIGIE, Claire Louise
Resigned: 06 January 2006
Appointed Date: 30 April 2003

Secretary
PITT-PAYNE, Michael George
Resigned: 13 May 1999
Appointed Date: 23 December 1992

Secretary
SMITH, Stephen Harry
Resigned: 30 April 2003
Appointed Date: 13 May 1999

Secretary
SYKES, Richard John Davies
Resigned: 30 June 1993

Director
CARTWRIGHT, Paul Ian
Resigned: 31 December 1998
Appointed Date: 18 July 1996
64 years old

Director
CRAIGIE, Claire Louise
Resigned: 06 January 2006
Appointed Date: 30 April 2003
61 years old

Director
GILLESPIE, Andrew James
Resigned: 06 January 2006
Appointed Date: 30 April 2003
56 years old

Director
JACKSON, Francis Keith John
Resigned: 18 July 1996
Appointed Date: 23 December 1992
76 years old

Director
MEREDITH, Malcolm Leslie
Resigned: 23 December 1992
69 years old

Director
PARSONS, John Victor
Resigned: 30 June 1993
91 years old

Director
PITT-PAYNE, Michael George
Resigned: 30 April 2000
Appointed Date: 23 December 1992
85 years old

Director
SMITH, Stephen Harry
Resigned: 30 April 2003
Appointed Date: 13 May 1999
78 years old

Director
WIDDOWSON, Ian Richard
Resigned: 30 April 2003
Appointed Date: 31 December 1998
72 years old

Director
WRIGHT, James Leslie
Resigned: 23 December 1992
77 years old

CAPE DARLINGTON LIMITED Events

08 May 2017
Restoration by order of the court
09 Dec 2016
Final Gazette dissolved following liquidation
30 Oct 2015
Deferment of dissolution (voluntary)
07 Jan 2014
Deferment of dissolution (voluntary)
12 Jul 2012
Deferment of dissolution (voluntary)
...
... and 95 more events
18 Oct 1984
Accounts made up to 31 December 1983
13 Jul 1983
Accounts made up to 31 December 1982
05 Aug 1982
Accounts made up to 31 December 1981
29 Dec 1948
Certificate of incorporation
29 Dec 1948
Incorporation

CAPE DARLINGTON LIMITED Charges

20 July 2001
Fixed and floating security document
Delivered: 26 July 2001
Status: Satisfied on 3 September 2003
Persons entitled: National Westminster Bank PLC,as Security Trustee for the Creditors
Description: Freehold properties,(i) palmers moor and woodlands…