Company NameCaxton Group Limited
Company StatusDissolved
Company Number00302247
CategoryPrivate Limited Company
Incorporation Date26 June 1935(88 years, 9 months ago)
Dissolution Date13 October 2010 (13 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAubrey Edward Tick
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(67 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 13 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Secretary NameAubrey Edward Tick
NationalityBritish
StatusClosed
Appointed25 April 2003(67 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 13 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Director NameMr John Bardsley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(67 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 13 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCopse Lea Woodpecker Lane
Newdigate
Dorking
Surrey
RH5 5DT
Director NameMr David Welling
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(56 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1997)
RoleManaging Director
Correspondence AddressMiddle House Carmel Street
Great Chesterford
Saffron Walden
Essex
CB10 1PH
Director NameMr Paul Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(56 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleOperations Director
Correspondence Address48 Radcliffe Road
Winchmore Hill
London
N21 2SE
Director NameMr Bengt Olof Ringdahl
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed05 April 1992(56 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 1994)
RoleMarketing Manager
Correspondence AddressStora Papyrus Ab
PO Box 214
Molndal S-43123
Foreign
Director NameMr Joseph Robert Piggott
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(56 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleDirector-Sales
Correspondence Address8 Welmscott Road
Harborne
Birmingham
West Midlands
B17 8QN
Director NameMr Reidar Oster
Date of BirthNovember 1932 (Born 91 years ago)
NationalitySwedish
StatusResigned
Appointed05 April 1992(56 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 June 1992)
RoleCeo Of Siera Papyrus Molndal
Correspondence AddressVarloksvagen 13
Kungsbacken 43445
Foreign
Director NameMr Karl Rainer Koster
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed05 April 1992(56 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleManager
Correspondence AddressGraf-Recke-Strasse 53
D-4000 Dusseldorf
North Bhine-Westphalia
Germany
Director NameMr Nigel Lawrence Howl
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(56 years, 9 months after company formation)
Appointment Duration4 years (resigned 26 April 1996)
RoleDirector-Purchasing
Correspondence Address209 Lordswood Road
Harborne
Birmingham
B17 8QP
Director NameMr Lars Ake Helgesson
Date of BirthDecember 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed05 April 1992(56 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 June 1992)
RoleCeo Of Spora Papyrus Ab
Correspondence AddressRotbacken 16357
Spanga
Foreign
Director NameShelagh Ellen Heasley
NationalityBritish
StatusResigned
Appointed05 April 1992(56 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleFinance Director
Correspondence Address243 Ware Road
Hertford
SG13 7ES
Secretary NameShelagh Ellen Heasley
NationalityBritish
StatusResigned
Appointed05 April 1992(56 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleFinance Director
Correspondence Address243 Ware Road
Hertford
SG13 7ES
Director NameMr Stig Eric Johansson
Date of BirthMay 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 1992(56 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 1994)
RoleVice President Finance
Correspondence AddressSeldonsgatan 2h
Molndal 93162
Foreign
Director NameMr Lars Bengtsson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 1992(56 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 1994)
RolePresident
Correspondence AddressPuckgatan 2
Kristianstad S-291 65
Foreign
Director NameSven Rosman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(58 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 December 2003)
RoleChief Executive
Correspondence AddressFontinvagen 29
S 442 31
Kungalv
Swedish
Director NameMats Skogman
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed09 March 1994(58 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 December 1994)
RoleManaging Director
Correspondence AddressErik Dahlbergsgatan 22
Gothenburg
S411 26
Director NameCarl Martin Svalstedt
Date of BirthMay 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed14 June 1994(59 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 1998)
RoleController
Correspondence AddressVarpmossevagen 30
Askim
Se-436 39
Sweden
Secretary NameJan Peter Kullberg
NationalityBritish
StatusResigned
Appointed31 December 1996(61 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address18 Loates Pastures
Stansted
Essex
CM24 8JH
Director NameRichard Alexander Davies
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(62 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 October 2001)
RolePaper Merchant
Correspondence AddressWisteria House
3 Park Lane Boughton Monchelsea
Maidstone
Kent
ME17 4JJ
Director NameMs Sarah Helen Connor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(63 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 January 2001)
RoleFinance Operator
Country of ResidenceEngland
Correspondence AddressApuldpor 5 Grove End
Paddock Wood
Harpenden
Hertfordshire
AL5 1JU
Director NameAlan Taynton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(63 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 1999)
RoleCompany Director
Correspondence Address72 Queens Road
Thame
Oxfordshire
OX9 3NQ
Secretary NameMs Sarah Helen Connor
NationalityBritish
StatusResigned
Appointed01 September 1998(63 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 January 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApuldpor 5 Grove End
Paddock Wood
Harpenden
Hertfordshire
AL5 1JU
Director NameMats Olof Skogman
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed21 August 2000(65 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 July 2001)
RoleCompany Director
Correspondence Address13 Park Drive
London
SW14 8RB
Director NameMr Mark Andrew Courtney
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2001(65 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Hughes Close
Daventry
Northamptonshire
NN11 4TX
Secretary NameMr Mark Andrew Courtney
NationalityBritish
StatusResigned
Appointed07 May 2001(65 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Hughes Close
Daventry
Northamptonshire
NN11 4TX
Director NameMr Stephen Thomson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(66 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCleveland House
192 Glasgow Road
Paisley
PA1 3LT
Scotland

Location

Registered AddressTenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2010Final Gazette dissolved following liquidation (1 page)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 July 2010Return of final meeting in a members' voluntary winding up (2 pages)
13 July 2010Return of final meeting in a members' voluntary winding up (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 July 2009Appointment of a voluntary liquidator (1 page)
6 July 2009Declaration of solvency (3 pages)
6 July 2009Declaration of solvency (3 pages)
6 July 2009Appointment of a voluntary liquidator (1 page)
6 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-12
(1 page)
6 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 June 2009Registered office changed on 23/06/2009 from stora enso 1 sheldon square london W2 6TT (1 page)
23 June 2009Registered office changed on 23/06/2009 from stora enso 1 sheldon square london W2 6TT (1 page)
9 March 2009Return made up to 22/02/09; full list of members (3 pages)
9 March 2009Return made up to 22/02/09; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from stora enso 9 south street london W1K 2XA (1 page)
7 January 2009Registered office changed on 07/01/2009 from stora enso 9 south street london W1K 2XA (1 page)
23 October 2008Accounts made up to 31 December 2007 (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 March 2008Return made up to 22/02/08; full list of members (3 pages)
14 March 2008Return made up to 22/02/08; full list of members (3 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 October 2007Accounts made up to 31 December 2006 (3 pages)
6 March 2007Return made up to 22/02/07; full list of members (7 pages)
6 March 2007Return made up to 22/02/07; full list of members (7 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
30 October 2006Accounts made up to 31 December 2005 (3 pages)
30 March 2006Return made up to 22/02/06; full list of members (7 pages)
30 March 2006Return made up to 22/02/06; full list of members (7 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
31 October 2005Accounts made up to 31 December 2004 (3 pages)
17 March 2005Return made up to 22/02/05; full list of members (7 pages)
17 March 2005Return made up to 22/02/05; full list of members (7 pages)
15 October 2004Accounts made up to 31 December 2003 (3 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
12 March 2004Return made up to 22/02/04; full list of members (7 pages)
12 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/03/04
(7 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 October 2003Accounts made up to 31 December 2002 (3 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New secretary appointed;new director appointed (2 pages)
31 May 2003New secretary appointed;new director appointed (2 pages)
31 May 2003Director resigned (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003Secretary resigned;director resigned (1 page)
31 May 2003Secretary resigned;director resigned (1 page)
31 May 2003Director resigned (1 page)
24 March 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 24/03/03
(7 pages)
24 March 2003Return made up to 22/02/03; full list of members (7 pages)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 September 2002Accounts made up to 31 December 2001 (3 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
6 March 2002Return made up to 22/02/02; full list of members (7 pages)
6 March 2002Return made up to 22/02/02; full list of members (7 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
14 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
14 August 2001Accounts made up to 31 December 2000 (3 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
18 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001Secretary resigned;director resigned (1 page)
22 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001Return made up to 22/02/01; full list of members (7 pages)
19 December 2000Full accounts made up to 31 December 1999 (18 pages)
19 December 2000Full accounts made up to 31 December 1999 (18 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
10 May 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2000Return made up to 22/02/00; full list of members (7 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
13 October 1999Full accounts made up to 31 December 1998 (16 pages)
13 October 1999Full accounts made up to 31 December 1998 (16 pages)
2 April 1999Return made up to 22/02/99; no change of members (4 pages)
2 April 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed;new director appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed;new director appointed (2 pages)
21 May 1998Full accounts made up to 31 December 1997 (14 pages)
21 May 1998Full accounts made up to 31 December 1997 (14 pages)
24 February 1998Secretary's particulars changed (1 page)
24 February 1998Secretary's particulars changed (1 page)
12 February 1998Return made up to 22/02/98; full list of members (6 pages)
12 February 1998Director resigned (1 page)
12 February 1998Return made up to 22/02/98; full list of members (6 pages)
12 February 1998Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
17 September 1997Full accounts made up to 31 December 1996 (14 pages)
17 September 1997Full accounts made up to 31 December 1996 (14 pages)
21 February 1997Return made up to 22/02/97; no change of members (4 pages)
21 February 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997Director resigned (1 page)
31 October 1996Full accounts made up to 31 December 1995 (18 pages)
31 October 1996Full accounts made up to 31 December 1995 (18 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
17 February 1996Return made up to 22/02/96; no change of members (6 pages)
17 February 1996Return made up to 22/02/96; no change of members (6 pages)
9 June 1995Full accounts made up to 31 December 1994 (16 pages)
9 June 1995Full accounts made up to 31 December 1994 (16 pages)
28 April 1995Company name changed the barnett group LIMITED\certificate issued on 01/05/95 (2 pages)
28 April 1995Company name changed the barnett group LIMITED\certificate issued on 01/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (127 pages)
26 June 1935Incorporation (19 pages)
26 June 1935Incorporation (19 pages)