Company NameCaxton And English Educational Programmes International Limited
Company StatusDissolved
Company Number00191286
CategoryPrivate Limited Company
Incorporation Date13 July 1923(100 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameJohn Tristram Emler
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(68 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address24 Titchwell Road
London
SW18 3LW
Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusCurrent
Appointed10 October 1994(71 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameElizabeth Maureen Brannagan
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1994(71 years, 4 months after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMr Richard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1994(71 years, 4 months after company formation)
Appointment Duration29 years, 6 months
RoleChartered Accountant
Correspondence Address78 Cotton Avenue
Westcott Park Acton
London
W3 6YF
Director NameKenneth Paul Brown
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(68 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 1994)
RoleCo Secretary/Director
Correspondence Address389 Whalebone Lane North
Romford
Essex
RM6 6RH
Director NameEdward John Hornett
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(68 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 October 1994)
RoleCompany Director
Correspondence Address16 Links Avenue
Gidea Park
Romford
Essex
RM2 6ND
Secretary NameKenneth Paul Brown
NationalityBritish
StatusResigned
Appointed14 September 1991(68 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 October 1994)
RoleCompany Director
Correspondence Address389 Whalebone Lane North
Romford
Essex
RM6 6RH

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

11 September 1998Dissolved (1 page)
11 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
17 February 1998Declaration of satisfaction of mortgage/charge (1 page)
17 February 1998Declaration of satisfaction of mortgage/charge (1 page)
28 August 1997Statement of affairs (7 pages)
28 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 1997Appointment of a voluntary liquidator (1 page)
29 October 1996Return made up to 14/09/96; full list of members (8 pages)
23 January 1996Full group accounts made up to 31 March 1995 (25 pages)
20 September 1995Return made up to 14/09/95; no change of members (10 pages)