Capstone And Cross MELKSHAM


Capstone and Cross was dissolved on 2021-07-27. Capstone And Cross was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was situated at 14 Kittyhawk Close, Bowerhill, Melksham, SN12 6QF, Wiltshire. Its total net worth was valued to be roughly 3369 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2000-01-24) was run by 5 directors and 1 secretary.
Director Ruth B. who was appointed on 01 November 2014.
Director Nicola W. who was appointed on 01 November 2014.
Director Susan S. who was appointed on 04 February 2012.
Among the secretaries, we can name: Naomi O. appointed on 20 July 2000.

The company was categorised as "other service activities not elsewhere classified" (96090). The latest confirmation statement was sent on 2020-01-24 and last time the statutory accounts were sent was on 31 January 2020. 2016-01-24 was the date of the latest annual return.

Capstone And Cross Address / Contact

Office Address 14 Kittyhawk Close
Office Address2 Bowerhill
Town Melksham
Post code SN12 6QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03912243
Date of Incorporation Mon, 24th Jan 2000
Date of Dissolution Tue, 27th Jul 2021
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 21 years old
Account next due date Sun, 31st Oct 2021
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Sun, 7th Mar 2021
Last confirmation statement dated Fri, 24th Jan 2020

Company staff

Ruth B.

Position: Director

Appointed: 01 November 2014

Nicola W.

Position: Director

Appointed: 01 November 2014

Susan S.

Position: Director

Appointed: 04 February 2012

David W.

Position: Director

Appointed: 27 April 2010

Christopher S.

Position: Director

Appointed: 01 November 2000

Naomi O.

Position: Secretary

Appointed: 20 July 2000

Matthew C.

Position: Director

Appointed: 07 April 2007

Resigned: 04 January 2011

Maureen N.

Position: Director

Appointed: 03 January 2006

Resigned: 26 April 2014

Richard W.

Position: Director

Appointed: 24 January 2000

Resigned: 31 January 2019

Robin H.

Position: Director

Appointed: 24 January 2000

Resigned: 14 June 2008

Esther P.

Position: Director

Appointed: 24 January 2000

Resigned: 12 February 2005

Christopher S.

Position: Secretary

Appointed: 24 January 2000

Resigned: 20 July 2000

Ian S.

Position: Director

Appointed: 24 January 2000

Resigned: 03 January 2006

Gavin O.

Position: Director

Appointed: 24 January 2000

Resigned: 31 August 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth3 3695 8824 2446 1405 789    
Balance Sheet
Cash Bank On Hand    5 7896 9317 9813 4967 931
Debtors        70
Cash Bank In Hand3 3695 8824 2446 1405 789    
Current Assets3 3695 8824 2446 1405 789    
Net Assets Liabilities Including Pension Asset Liability3 3695 8824 2446 1405 789    
Reserves/Capital
Profit Loss Account Reserve3 3695 8824 2446 1405 789    
Shareholder Funds3 3695 8824 2446 1405 789    
Other
Net Current Assets Liabilities3 3695 8824 2446 1405 7896 9317 9813 4968 001
Trade Debtors Trade Receivables        70
Total Assets Less Current Liabilities3 3695 8824 2446 1405 789    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2020-01-31
filed on: 23rd, November 2020
Free Download (7 pages)

Company search

Advertisements